Company NameAbshira Foundation
Company StatusDissolved
Company Number05687024
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 January 2006(17 years, 10 months ago)
Dissolution Date31 October 2017 (6 years, 1 month ago)
Previous NameRecap Training

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMohamed Warsame
Date of BirthApril 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(5 months, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 31 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Freshwater Court
Lady Margaret Road
Southall
Middlesex
UB1 2NY
Secretary NameMohamed Warsame
NationalityBritish
StatusClosed
Appointed04 July 2006(5 months, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 31 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Freshwater Court
Lady Margaret Road
Southall
Middlesex
UB1 2NY
Director NameMr Said Hersi
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed01 August 2006(6 months, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 31 October 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address184 Summerwood Road
Isleworth
Middlesex
TW7 7QQ
Director NameMr Adam Hussein Hassan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(1 year, 11 months after company formation)
Appointment Duration9 years, 10 months (closed 31 October 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address60 Willows Road
Birmingham
Midlands
B12 9QB
Director NameMr Rashid Ahmed Yaqub
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 31 October 2017)
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressFlat7, Phoenix House 92a Bath Road
Hounslow
TW3 3FF
Director NameMr Said Hersi
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address184 Summerwood Road
Isleworth
Middlesex
TW7 7QQ
Director NameMr Mohammed Hersi Warsame
Date of BirthApril 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address127 Radcliffe Way
Northolt
Middlesex
UB5 6HJ
Secretary NameMr Said Hersi
NationalityDutch
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address184 Summerwood Road
Isleworth
Middlesex
TW7 7QQ
Director NameFaisal Abdullahi
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 2007)
RoleTeacher
Correspondence Address20 Helen Mackay House
Blair Street Poplar
London
E14 0PW
Director NameMr Ali Haji Warsame
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(1 year, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Manor House
The Green
Southall
Middlesex
UB2 4BJ
Director NameApex Company Services Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitewww.abshirafoundation.org

Location

Registered Address74 King Street
Southall
Middlesex
UB2 4DD
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
2 August 2017Application to strike the company off the register (3 pages)
5 February 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 July 2016Appointment of Mr Rashid Ahmed Yaqub as a director on 1 July 2016 (2 pages)
5 February 2016Annual return made up to 25 January 2016 no member list (5 pages)
16 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 February 2015Annual return made up to 25 January 2015 no member list (5 pages)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 February 2014Annual return made up to 25 January 2014 no member list (5 pages)
20 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
5 April 2013Registered office address changed from 1-2 St James Chambers North Mall London N9 0UD on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 1-2 St James Chambers North Mall London N9 0UD on 5 April 2013 (1 page)
3 February 2013Annual return made up to 25 January 2013 no member list (5 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
4 April 2012Director's details changed for Mohamed Warsame on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Mohamed Warsame on 4 April 2012 (2 pages)
4 April 2012Annual return made up to 25 January 2012 no member list (5 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
19 May 2011Change of name notice (2 pages)
19 May 2011Form NE01 company meets the conditions (2 pages)
19 May 2011Change of name with request to seek comments from relevant body (2 pages)
19 May 2011Company name changed recap training\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(2 pages)
24 February 2011Annual return made up to 21 January 2011 (15 pages)
31 January 2011Annual return made up to 25 January 2010 (15 pages)
31 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
28 January 2011Administrative restoration application (3 pages)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
9 November 2009Annual return made up to 25 January 2009 no member list (3 pages)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
2 July 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
12 August 2008Director appointed adam hussein hassan (2 pages)
9 May 2008Amended accounts made up to 31 March 2007 (11 pages)
14 March 2008Annual return made up to 25/01/08 (2 pages)
19 December 2007Director resigned (1 page)
11 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
10 September 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (1 page)
7 March 2007Annual return made up to 25/01/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2006Memorandum and Articles of Association (15 pages)
16 August 2006New director appointed (1 page)
24 July 2006Registered office changed on 24/07/06 from: 18 manor house, the green southall middlesex UB2 4BJ (1 page)
21 July 2006Secretary resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006New secretary appointed;new director appointed (1 page)
29 June 2006Director resigned (1 page)
12 June 2006New director appointed (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006New secretary appointed;new director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006Secretary resigned;director resigned (1 page)
25 January 2006Registered office changed on 25/01/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
25 January 2006Incorporation (18 pages)