Company NameThe Justice Foundation
Company StatusDissolved
Company Number04721478
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 April 2003(21 years, 1 month ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Secretary NameMr Mohammad Sadiq
NationalityBritish
StatusClosed
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address62 Fairfield Street
Leicester
Leicestershire
LE5 5BF
Director NameDr Syed Ghulam-Nabi Fai
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed15 April 2004(1 year after company formation)
Appointment Duration10 years, 9 months (closed 13 January 2015)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address3770 Penderwood Drive
Fairfax
Virginia 22033
Irish
Director NameMr Mohammad Sadiq
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(8 years, 8 months after company formation)
Appointment Duration3 years (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Fairfield Street
Leicester
LE5 5BF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameDr Ayyub Thakur
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed03 April 2003(same day as company formation)
RolePublic Relation
Correspondence Address1 Summerfield Road
London
W5 1ND
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameNazir Ahmad
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed15 April 2004(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 20 December 2011)
RolePublic Relations
Correspondence AddressC/O Mahmood Aslam
PO Box 1391
Jgddah
21431
Sausi Arabia

Contact

Websitethejusticefoundation.com

Location

Registered AddressThe Dutch House 3rd Floor
307-308 High Holborn
London
WC1V 7LL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£600
Current Liabilities£600

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
18 September 2014Application to strike the company off the register (3 pages)
18 September 2014Application to strike the company off the register (3 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 June 2013Annual return made up to 1 May 2013 no member list (4 pages)
28 June 2013Annual return made up to 1 May 2013 no member list (4 pages)
28 June 2013Annual return made up to 1 May 2013 no member list (4 pages)
26 June 2013Annual return made up to 16 August 2012 no member list (4 pages)
26 June 2013Annual return made up to 16 August 2012 no member list (4 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 May 2012Secretary's details changed for Mohammad Sadiq on 1 May 2012 (1 page)
1 May 2012Secretary's details changed for Mohammad Sadiq on 1 May 2012 (1 page)
1 May 2012Annual return made up to 1 May 2012 no member list (4 pages)
1 May 2012Annual return made up to 1 May 2012 no member list (4 pages)
1 May 2012Director's details changed for Dr Syed Ghulam-Nabi Fai on 1 May 2012 (2 pages)
1 May 2012Annual return made up to 1 May 2012 no member list (4 pages)
1 May 2012Secretary's details changed for Mohammad Sadiq on 1 May 2012 (1 page)
1 May 2012Director's details changed for Dr Syed Ghulam-Nabi Fai on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Dr Syed Ghulam-Nabi Fai on 1 May 2012 (2 pages)
10 February 2012Appointment of Mr Mohammad Sadiq as a director on 21 December 2011 (2 pages)
10 February 2012Appointment of Mr Mohammad Sadiq as a director on 21 December 2011 (2 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 February 2012Termination of appointment of Nazir Ahmad as a director on 20 December 2011 (1 page)
1 February 2012Termination of appointment of Nazir Ahmad as a director on 20 December 2011 (1 page)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 January 2011Registered office address changed from 2 Tavistock Place London WC1H 9RA on 7 January 2011 (2 pages)
7 January 2011Annual return made up to 3 April 2010 (14 pages)
7 January 2011Annual return made up to 3 April 2010 (14 pages)
7 January 2011Registered office address changed from 2 Tavistock Place London WC1H 9RA on 7 January 2011 (2 pages)
7 January 2011Annual return made up to 3 April 2010 (14 pages)
7 January 2011Registered office address changed from 2 Tavistock Place London WC1H 9RA on 7 January 2011 (2 pages)
6 January 2011Administrative restoration application (3 pages)
6 January 2011Administrative restoration application (3 pages)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 May 2009Annual return made up to 03/04/09 (2 pages)
26 May 2009Annual return made up to 03/04/09 (2 pages)
12 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
12 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
19 June 2008Annual return made up to 03/04/08 (4 pages)
19 June 2008Annual return made up to 03/04/08 (4 pages)
10 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 June 2007Annual return made up to 03/04/07 (4 pages)
26 June 2007Annual return made up to 03/04/07 (4 pages)
21 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 April 2006Annual return made up to 03/04/06
  • 363(287) ‐ Registered office changed on 13/04/06
(4 pages)
13 April 2006Annual return made up to 03/04/06
  • 363(287) ‐ Registered office changed on 13/04/06
(4 pages)
10 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 April 2005Annual return made up to 03/04/05 (4 pages)
27 April 2005Annual return made up to 03/04/05 (4 pages)
3 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 July 2004Registered office changed on 01/07/04 from: 1 summerfield road, ealing, london W5 1ND (1 page)
1 July 2004Registered office changed on 01/07/04 from: 1 summerfield road, ealing, london W5 1ND (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
13 May 2004Director resigned (2 pages)
13 May 2004Resolutions
  • RES13 ‐ Directors appointed 15/04/04
(2 pages)
13 May 2004Resolutions
  • RES13 ‐ Directors appointed 15/04/04
(2 pages)
13 May 2004Director resigned (2 pages)
8 May 2004Annual return made up to 03/04/04
  • 363(288) ‐ Director resigned
(3 pages)
8 May 2004Annual return made up to 03/04/04
  • 363(288) ‐ Director resigned
(3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
13 May 2003Registered office changed on 13/05/03 from: 16 saint john street, london, EC1M 4NT (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: 16 saint john street, london, EC1M 4NT (1 page)
3 April 2003Incorporation (22 pages)
3 April 2003Incorporation (22 pages)