Company NameThe Festival Of Muslim Cultures
Company StatusDissolved
Company Number04981869
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 December 2003(20 years, 4 months ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRaficq Shaik Abdulla
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2003(same day as company formation)
RoleLawyer/University Secretary
Country of ResidenceUnited Kingdom
Correspondence Address42 Ormiston Grove
London
W12 0JT
Director NameMr Nadeem Abbas Kazmi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2003(same day as company formation)
RoleConsultant/ Adviser In Humanit
Country of ResidenceEngland
Correspondence Address142 Waller Avenue
Luton
LU4 9RS
Director NameMajid Siddique Dawood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 03 March 2009)
RoleCorporate Executive
Correspondence Address3 Grays Court
Bishops Stortford
Hertfordshire
CM23 2UU
Director NameMrs Shahwar Sadeque
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(2 years, 2 months after company formation)
Appointment Duration3 years (closed 03 March 2009)
RoleEducational Ict Consultant
Country of ResidenceEngland
Correspondence AddressNonsuch Terrace 21a Park Road
Cheam Village
Sutton
Surrey
SM3 8PY
Director NameMr David Granger Ure
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2006(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 03 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Highgate Hill
London
N6 5HE
Director NameMr Iradj Ali Bagherzade
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed03 May 2006(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 03 March 2009)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address49 Elsworthy Road
London
NW3 3BS
Secretary NameComlaw Secretaries Limited (Corporation)
StatusClosed
Appointed02 December 2003(same day as company formation)
Correspondence Address5 Balfour Place
Mount Street
London
W1K 2AU
Director NameDr Peter John Alleguen Clark
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(2 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 04 September 2004)
RoleChief Executive Officer
Correspondence Address29 Sunnyside
Diss
Norfolk
IP22 4DS
Director NameMr Mahmood Hussein Ahmed
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 12 February 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCopse Mead 68 The Avenue
Worcester Park
Surrey
KT4 7HJ
Director NameDr Zaki Badawi
Date of BirthAugust 1922 (Born 101 years ago)
NationalityEgyptian
StatusResigned
Appointed17 March 2005(1 year, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 January 2006)
RoleCollege Principal
Correspondence Address40 Chelmsford Square
London
NW10 3AR

Location

Registered Address5 Balfour Place
Mount Street
London
W1K 2AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£206,689
Net Worth£41,636
Cash£43,399
Current Liabilities£1,763

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
3 October 2008Application for striking-off (2 pages)
4 December 2007Annual return made up to 02/12/07 (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (9 pages)
23 February 2007Director resigned (1 page)
10 January 2007Annual return made up to 02/12/06
  • 363(288) ‐ Director resigned
(7 pages)
3 November 2006Full accounts made up to 31 December 2005 (9 pages)
20 June 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
5 January 2006Registered office changed on 05/01/06 from: 6TH floor 35 old queen street westminster london SW1H 9JD (1 page)
7 December 2005Annual return made up to 02/12/05 (5 pages)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
4 May 2005New director appointed (2 pages)
4 May 2005Registered office changed on 04/05/05 from: 5 balfour place mount street london W1K 2AU (1 page)
23 March 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
16 December 2004Annual return made up to 02/12/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 December 2004Director resigned (1 page)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2004Memorandum and Articles of Association (4 pages)
19 March 2004New director appointed (2 pages)