Company NameUrdu Education Foundation
Company StatusDissolved
Company Number05900618
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 August 2006(17 years, 8 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameMohamed Kasim Dalvi
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2006(same day as company formation)
RoleTeacher
Correspondence Address50 Stanford Way
London
SW16 4HD
Secretary NameDr Mohammed Ziauddin Ahmed Shakeb
NationalityBritish
StatusClosed
Appointed09 August 2006(same day as company formation)
RoleTeaching
Correspondence Address26 Croft House
Third Avenue
London
Westminster
W10 4BN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address25-29 Harper Road
London
SE1 6AW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
9 November 2009Application to strike the company off the register (3 pages)
9 November 2009Application to strike the company off the register (3 pages)
20 April 2009Registered office changed on 20/04/2009 from delta house 175-177 borough high street london SE1 1XP (1 page)
20 April 2009Registered office changed on 20/04/2009 from delta house 175-177 borough high street london SE1 1XP (1 page)
30 October 2008Secretary's change of particulars / mohammed shakes / 01/10/2007 (1 page)
30 October 2008Director's Change of Particulars / moh dalvi / 01/10/2007 / Forename was: moh, now: mohamed; Middle Name/s was: amed kasim, now: kasim; HouseName/Number was: , now: 50; Street was: 50 stanford way, now: stanford way (1 page)
30 October 2008Director's change of particulars / moh dalvi / 01/10/2007 (1 page)
30 October 2008Secretary's Change of Particulars / mohammed shakes / 01/10/2007 / Surname was: shakes, now: shakeb (1 page)
30 October 2008Annual return made up to 09/08/08 (2 pages)
30 October 2008Annual return made up to 09/08/08 (2 pages)
13 November 2007Annual return made up to 09/08/07 (2 pages)
13 November 2007Annual return made up to 09/08/07 (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006New secretary appointed (2 pages)
28 September 2006New secretary appointed (2 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006Secretary resigned (1 page)
9 August 2006Incorporation (25 pages)