Company NameAhlul Bayt Assembly Of UK And Republic Of Ireland
Company StatusDissolved
Company Number05760048
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 March 2006(18 years, 1 month ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAli Alawsie
NationalityBritish
StatusClosed
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address44 Bruckner Street
London
W10 4ES
Director NameDr Ali Alawsie
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2017(11 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Bruckner Street
London
W10 4ES
Director NameSheikh Abdol Hossein Moezi
Date of BirthApril 1945 (Born 79 years ago)
NationalityIranian
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address140 Maida Vale
London
W9 1QB
Director NameMr Samir Haidari
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(8 years, 10 months after company formation)
Appointment Duration1 week (resigned 10 February 2015)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address245 Maida Vale Maida Vale
London
W9 1QJ
Director NameMr Azhar Hassan Raza
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address245 Maida Vale
London
W9 1QJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Director NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address140 Maida Vale Maida Vale
London
W9 1QB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
2 August 2018Application to strike the company off the register (3 pages)
15 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 September 2017Notification of Ali Alawsie as a person with significant control on 7 September 2017 (2 pages)
13 September 2017Notification of Ali Alawsie as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Appointment of Mr Ali Alawsie as a director on 7 August 2017 (2 pages)
7 September 2017Appointment of Mr Ali Alawsie as a director on 7 August 2017 (2 pages)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
10 July 2017Registered office address changed from 245 Maida Vale London W9 1QJ England to 140 Maida Vale Maida Vale London W9 1QB on 10 July 2017 (1 page)
10 July 2017Confirmation statement made on 29 April 2017 with no updates (3 pages)
10 July 2017Registered office address changed from 245 Maida Vale London W9 1QJ England to 140 Maida Vale Maida Vale London W9 1QB on 10 July 2017 (1 page)
10 July 2017Confirmation statement made on 29 April 2017 with no updates (3 pages)
8 May 2017Termination of appointment of Azhar Hassan Raza as a director on 30 November 2016 (1 page)
8 May 2017Termination of appointment of Azhar Hassan Raza as a director on 30 November 2016 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 June 2016Annual return made up to 29 April 2016 no member list (3 pages)
14 June 2016Annual return made up to 29 April 2016 no member list (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 July 2015Registered office address changed from Ds House 306 High Street Croydon CR0 1NG to 245 Maida Vale London W9 1QJ on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Ds House 306 High Street Croydon CR0 1NG to 245 Maida Vale London W9 1QJ on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Ds House 306 High Street Croydon CR0 1NG to 245 Maida Vale London W9 1QJ on 9 July 2015 (1 page)
7 July 2015Appointment of Mr Azhar Hassan Raza as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Azhar Hassan Raza as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Azhar Hassan Raza as a director on 1 July 2015 (2 pages)
30 April 2015Annual return made up to 29 April 2015 no member list (2 pages)
30 April 2015Annual return made up to 29 April 2015 no member list (2 pages)
10 February 2015Termination of appointment of Samir Haidari as a director on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Samir Haidari as a director on 10 February 2015 (1 page)
3 February 2015Termination of appointment of Abdol Hossein Moezi as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mr Samir Haidari as a director on 3 February 2015 (2 pages)
3 February 2015Appointment of Mr Samir Haidari as a director on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Abdol Hossein Moezi as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mr Samir Haidari as a director on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Abdol Hossein Moezi as a director on 3 February 2015 (1 page)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Director's details changed for Sheikh Abdol Hossein Moezzi on 30 March 2014 (3 pages)
24 April 2014Annual return made up to 24 April 2014 no member list (3 pages)
24 April 2014Director's details changed for Sheikh Abdol Hossein Moezzi on 30 March 2014 (3 pages)
24 April 2014Annual return made up to 24 April 2014 no member list (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 May 2013Annual return made up to 28 March 2013 no member list (3 pages)
2 May 2013Annual return made up to 28 March 2013 no member list (3 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Registered office address changed from 50 Throwley Way Sutton Surrey SM14 4BF on 20 November 2012 (1 page)
20 November 2012Registered office address changed from 50 Throwley Way Sutton Surrey SM14 4BF on 20 November 2012 (1 page)
4 April 2012Director's details changed for Sheikh Abdol Hossein Moezzi on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Sheikh Abdol Hossein Moezzi on 4 April 2012 (2 pages)
2 April 2012Annual return made up to 28 March 2012 no member list (3 pages)
2 April 2012Annual return made up to 28 March 2012 no member list (3 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 28 March 2011 no member list (3 pages)
12 April 2011Annual return made up to 28 March 2011 no member list (3 pages)
12 April 2011Director's details changed for Sheikh Abdol Hossein Moezzi on 28 March 2011 (2 pages)
12 April 2011Director's details changed for Sheikh Abdol Hossein Moezzi on 28 March 2011 (2 pages)
11 April 2011Secretary's details changed for Ali Alawsie on 28 March 2011 (2 pages)
11 April 2011Secretary's details changed for Ali Alawsie on 28 March 2011 (2 pages)
10 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
10 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
15 April 2010Annual return made up to 28 March 2010 no member list (2 pages)
15 April 2010Annual return made up to 28 March 2010 no member list (2 pages)
15 April 2010Director's details changed for Sheikh Abdol Hossein Moezzi on 28 March 2010 (2 pages)
15 April 2010Director's details changed for Sheikh Abdol Hossein Moezzi on 28 March 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
20 May 2009Annual return made up to 28/03/09 (2 pages)
20 May 2009Annual return made up to 28/03/09 (2 pages)
10 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
10 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
8 April 2008Annual return made up to 28/03/08 (2 pages)
8 April 2008Annual return made up to 28/03/08 (2 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
8 June 2007Annual return made up to 28/03/07 (3 pages)
8 June 2007Annual return made up to 28/03/07 (3 pages)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 April 2006Registered office changed on 04/04/06 from: 93A rivington street london EC2A 3AY (1 page)
4 April 2006New secretary appointed (1 page)
4 April 2006Registered office changed on 04/04/06 from: 93A rivington street london EC2A 3AY (1 page)
4 April 2006New secretary appointed (1 page)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006Secretary resigned (1 page)
28 March 2006Incorporation (19 pages)
28 March 2006Incorporation (19 pages)