Lady Margaret Road
Southall
Middlesex
UB1 2NY
Secretary Name | Mohamed Warsame |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2006(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (closed 31 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Freshwater Court Lady Margaret Road Southall Middlesex UB1 2NY |
Director Name | Mr Said Hersi |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 August 2006(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (closed 31 October 2017) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 184 Summerwood Road Isleworth Middlesex TW7 7QQ |
Director Name | Mr Adam Hussein Hassan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 31 October 2017) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 60 Willows Road Birmingham Midlands B12 9QB |
Director Name | Mr Rashid Ahmed Yaqub |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 31 October 2017) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | Flat7, Phoenix House 92a Bath Road Hounslow TW3 3FF |
Director Name | Mr Said Hersi |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 184 Summerwood Road Isleworth Middlesex TW7 7QQ |
Director Name | Mr Mohammed Hersi Warsame |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 127 Radcliffe Way Northolt Middlesex UB5 6HJ |
Secretary Name | Mr Said Hersi |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 184 Summerwood Road Isleworth Middlesex TW7 7QQ |
Director Name | Faisal Abdullahi |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 August 2007) |
Role | Teacher |
Correspondence Address | 20 Helen Mackay House Blair Street Poplar London E14 0PW |
Director Name | Mr Ali Haji Warsame |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 November 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Manor House The Green Southall Middlesex UB2 4BJ |
Director Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | www.abshirafoundation.org |
---|
Registered Address | 74 King Street Southall Middlesex UB2 4DD |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2017 | Application to strike the company off the register (3 pages) |
5 February 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 July 2016 | Appointment of Mr Rashid Ahmed Yaqub as a director on 1 July 2016 (2 pages) |
5 February 2016 | Annual return made up to 25 January 2016 no member list (5 pages) |
16 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 February 2015 | Annual return made up to 25 January 2015 no member list (5 pages) |
14 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 February 2014 | Annual return made up to 25 January 2014 no member list (5 pages) |
20 January 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
5 April 2013 | Registered office address changed from 1-2 St James Chambers North Mall London N9 0UD on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from 1-2 St James Chambers North Mall London N9 0UD on 5 April 2013 (1 page) |
3 February 2013 | Annual return made up to 25 January 2013 no member list (5 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
4 April 2012 | Director's details changed for Mohamed Warsame on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Mohamed Warsame on 4 April 2012 (2 pages) |
4 April 2012 | Annual return made up to 25 January 2012 no member list (5 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
19 May 2011 | Change of name notice (2 pages) |
19 May 2011 | Form NE01 company meets the conditions (2 pages) |
19 May 2011 | Change of name with request to seek comments from relevant body (2 pages) |
19 May 2011 | Company name changed recap training\certificate issued on 19/05/11
|
24 February 2011 | Annual return made up to 21 January 2011 (15 pages) |
31 January 2011 | Annual return made up to 25 January 2010 (15 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
28 January 2011 | Administrative restoration application (3 pages) |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
9 November 2009 | Annual return made up to 25 January 2009 no member list (3 pages) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2008 | Director appointed adam hussein hassan (2 pages) |
9 May 2008 | Amended accounts made up to 31 March 2007 (11 pages) |
14 March 2008 | Annual return made up to 25/01/08 (2 pages) |
19 December 2007 | Director resigned (1 page) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
10 September 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (1 page) |
7 March 2007 | Annual return made up to 25/01/07
|
27 October 2006 | Resolutions
|
27 October 2006 | Memorandum and Articles of Association (15 pages) |
16 August 2006 | New director appointed (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 18 manor house, the green southall middlesex UB2 4BJ (1 page) |
21 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | New secretary appointed;new director appointed (1 page) |
29 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New secretary appointed;new director appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Secretary resigned;director resigned (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
25 January 2006 | Incorporation (18 pages) |