London
SW1H 0DB
Director Name | Mr Mohammad Atif Mahmood |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 29 November 2012(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Suite 1, 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Jaued Ahmad |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 August 2007(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 26 Harwood Avenue Bromley Kent BR1 3DU |
Director Name | Iqbal Ahmad Khan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 August 2007(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | Alston House 33 Copse Wood Way Northwood Middlesex HA6 2TZ |
Director Name | Mohammed Bin Humooda Al Dhahri |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | UAE |
Status | Resigned |
Appointed | 31 August 2007(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 November 2008) |
Role | Executive Director |
Correspondence Address | PO Box 16 Abu Dhabi Foreign |
Director Name | Shaik Ebrahim Alkhalfa |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 31 August 2007(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 November 2008) |
Role | Undersecretary Ministry Of Fin |
Correspondence Address | Villa 185 Block 926 Road 2606 West Riffa Bahrain |
Director Name | Dr Haji Mohd Amin Liew Abdullah |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Brunei |
Status | Resigned |
Appointed | 31 August 2007(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 November 2008) |
Role | Managing Director |
Correspondence Address | No.9 Lot 26152,Tungku Desari Simpang 140-28 Jalan Tungku, Gadong Be2119 Brunei |
Director Name | Dato Azman Mokhtar |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 August 2007(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 November 2008) |
Role | Managing Director |
Correspondence Address | 28, Jalan Ss21/3 Damansara Utama Petaling Jaya Selangor 47400 Malaysia |
Director Name | Abdulaziz Al Subeaei |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 21 March 2008(7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 November 2008) |
Role | Company Director |
Correspondence Address | Al Mas Tower King Fahd Rd Riyadh Saudi Arabia |
Director Name | Rizwanullah Kherati |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(1 year, 2 months after company formation) |
Appointment Duration | 4 years (resigned 29 November 2012) |
Role | Finance Professional |
Correspondence Address | 4 Royal Mint Court London EC3N 4HJ |
Director Name | Andrew Paul Williams |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 March 2011) |
Role | Hr Professional |
Correspondence Address | 4 Royal Mint Court London EC3N 4HJ |
Director Name | Mohd Hasli Hasan |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 March 2011(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 November 2012) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 4 Royal Mint Court London EC3N 4HJ |
Secretary Name | Norose Company Sectarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2007(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Website | www.iftarservices.com |
---|
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50k at £1 | Fajr Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £64,395 |
Net Worth | £114,670 |
Cash | £46,062 |
Current Liabilities | £63,903 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
4 October 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
---|---|
5 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
30 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
15 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
14 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
1 November 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 11-12 st. James’S Square Suite 1 3rd Floor London SW1Y 4LB on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 11-12 st. James’S Square Suite 1 3rd Floor London SW1Y 4LB on 1 November 2017 (1 page) |
21 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
9 February 2016 | Director's details changed for Mrs Liesl Kannenberg on 9 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Mrs Liesl Kannenberg on 9 February 2016 (2 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
23 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
23 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
20 March 2015 | Full accounts made up to 31 December 2013 (27 pages) |
20 March 2015 | Full accounts made up to 31 December 2013 (27 pages) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
20 August 2014 | Registered office address changed from 4 Royal Mint Court London EC3N 4HJ to 20-22 Bedford Row London WC1R 4JS on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from 4 Royal Mint Court London EC3N 4HJ to 20-22 Bedford Row London WC1R 4JS on 20 August 2014 (1 page) |
17 June 2014 | Auditor's resignation (2 pages) |
17 June 2014 | Auditor's resignation (2 pages) |
18 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Register inspection address has been changed from 44 Johnson Court 39 Meadowside London SE9 6BS United Kingdom (1 page) |
18 September 2013 | Register inspection address has been changed from 44 Johnson Court 39 Meadowside London SE9 6BS United Kingdom (1 page) |
3 September 2013 | Director's details changed for Mr Mohammad Atif Mahmood on 15 July 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Mohammad Atif Mahmood on 15 July 2013 (2 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
6 March 2013 | Register(s) moved to registered inspection location (1 page) |
6 March 2013 | Register(s) moved to registered inspection location (1 page) |
4 March 2013 | Register inspection address has been changed (1 page) |
4 March 2013 | Register inspection address has been changed (1 page) |
15 February 2013 | Termination of appointment of Norose Company Sectarial Services Limited as a secretary (1 page) |
15 February 2013 | Termination of appointment of Norose Company Sectarial Services Limited as a secretary (1 page) |
31 January 2013 | Resolutions
|
31 January 2013 | Solvency statement dated 26/01/13 (2 pages) |
31 January 2013 | Statement by directors (2 pages) |
31 January 2013 | Statement of capital on 31 January 2013
|
31 January 2013 | Resolutions
|
31 January 2013 | Statement by directors (2 pages) |
31 January 2013 | Statement of capital on 31 January 2013
|
31 January 2013 | Solvency statement dated 26/01/13 (2 pages) |
10 January 2013 | Company name changed fajr capital PLC\certificate issued on 10/01/13
|
10 January 2013 | Re-registration of Memorandum and Articles (14 pages) |
10 January 2013 | Re-registration from a public company to a private limited company (1 page) |
10 January 2013 | Company name changed fajr capital PLC\certificate issued on 10/01/13
|
10 January 2013 | Re-registration from a public company to a private limited company (1 page) |
10 January 2013 | Change of name notice (2 pages) |
10 January 2013 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
10 January 2013 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
10 January 2013 | Resolutions
|
10 January 2013 | Re-registration of Memorandum and Articles (14 pages) |
10 January 2013 | Resolutions
|
10 January 2013 | Change of name notice (2 pages) |
3 December 2012 | Appointment of Mrs Liesl Kannenberg as a director (2 pages) |
3 December 2012 | Termination of appointment of Mohd Hasan as a director (1 page) |
3 December 2012 | Termination of appointment of Rizwanullah Kherati as a director (1 page) |
3 December 2012 | Appointment of Mr Mohammad Atif Mahmood as a director (2 pages) |
3 December 2012 | Termination of appointment of Mohd Hasan as a director (1 page) |
3 December 2012 | Termination of appointment of Rizwanullah Kherati as a director (1 page) |
3 December 2012 | Appointment of Mrs Liesl Kannenberg as a director (2 pages) |
3 December 2012 | Appointment of Mr Mohammad Atif Mahmood as a director (2 pages) |
12 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Director's details changed for Mohd Hasli Hasan on 22 August 2012 (2 pages) |
12 September 2012 | Director's details changed for Mohd Hasli Hasan on 22 August 2012 (2 pages) |
11 September 2012 | Director's details changed for Rizwanullah Kherati on 22 August 2012 (2 pages) |
11 September 2012 | Director's details changed for Rizwanullah Kherati on 22 August 2012 (2 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (24 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (24 pages) |
22 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (14 pages) |
22 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (14 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
31 March 2011 | Appointment of Mohd Hasli Hasan as a director (3 pages) |
31 March 2011 | Termination of appointment of Andrew Williams as a director (2 pages) |
31 March 2011 | Termination of appointment of Andrew Williams as a director (2 pages) |
31 March 2011 | Appointment of Mohd Hasli Hasan as a director (3 pages) |
10 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (14 pages) |
10 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (14 pages) |
31 August 2010 | Director's details changed for Andrew Paul Williams on 22 August 2010 (3 pages) |
31 August 2010 | Director's details changed for Rizwanullah Kherati on 22 August 2010 (3 pages) |
31 August 2010 | Termination of appointment of Iqbal Khan as a director (2 pages) |
31 August 2010 | Termination of appointment of Iqbal Khan as a director (2 pages) |
31 August 2010 | Director's details changed for Rizwanullah Kherati on 22 August 2010 (3 pages) |
31 August 2010 | Director's details changed for Andrew Paul Williams on 22 August 2010 (3 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
7 May 2010 | Termination of appointment of Iqbal Khan as a director (2 pages) |
7 May 2010 | Termination of appointment of Iqbal Khan as a director (2 pages) |
21 September 2009 | Return made up to 23/08/09; full list of members (9 pages) |
21 September 2009 | Return made up to 23/08/09; full list of members (9 pages) |
10 September 2009 | Director's change of particulars / iqbal khan / 23/08/2007 (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from, 4 royal mint court, london, EC3M 4HJ (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from, 4 royal mint court, london, EC3M 4HJ (1 page) |
10 September 2009 | Director's change of particulars / iqbal khan / 23/08/2007 (1 page) |
3 April 2009 | Full accounts made up to 31 December 2008 (21 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (21 pages) |
10 November 2008 | Appointment terminated director mohammed al dhahri (1 page) |
10 November 2008 | Appointment terminated director abdulaziz al subeaei (1 page) |
10 November 2008 | Director appointed andrew paul williams (2 pages) |
10 November 2008 | Appointment terminated director azman mokhtar (1 page) |
10 November 2008 | Appointment terminated director haji liew abdullah (1 page) |
10 November 2008 | Director appointed rizwanullah kherati (2 pages) |
10 November 2008 | Director appointed rizwanullah kherati (2 pages) |
10 November 2008 | Appointment terminated director haji liew abdullah (1 page) |
10 November 2008 | Appointment terminated director abdulaziz al subeaei (1 page) |
10 November 2008 | Appointment terminated director mohammed al dhahri (1 page) |
10 November 2008 | Director appointed andrew paul williams (2 pages) |
10 November 2008 | Appointment terminated director shaik alkhalfa (1 page) |
10 November 2008 | Appointment terminated director shaik alkhalfa (1 page) |
10 November 2008 | Appointment terminated director azman mokhtar (1 page) |
7 October 2008 | Return made up to 23/08/08; full list of members (8 pages) |
7 October 2008 | Return made up to 23/08/08; full list of members (8 pages) |
20 June 2008 | Ad 21/03/08\gbp si 1471165@1=1471165\gbp ic 2081400/3552565\ (2 pages) |
20 June 2008 | Ad 21/03/08\gbp si 1471165@1=1471165\gbp ic 2081400/3552565\ (2 pages) |
17 June 2008 | Director appointed abdulaziz al subeaei (1 page) |
17 June 2008 | Location of register of members (non legible) (1 page) |
17 June 2008 | Ad 21/03/08\gbp si 1581400@1=1581400\gbp ic 500000/2081400\ (2 pages) |
17 June 2008 | Location of register of members (non legible) (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Ad 21/03/08\gbp si 1581400@1=1581400\gbp ic 500000/2081400\ (2 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from, 3 more london riverside, london, SE1 2AQ (1 page) |
17 June 2008 | Director appointed abdulaziz al subeaei (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from, 3 more london riverside, london, SE1 2AQ (1 page) |
25 October 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
22 October 2007 | Certificate of authorisation to commence business and borrow (1 page) |
22 October 2007 | Application to commence business (2 pages) |
22 October 2007 | Application to commence business (2 pages) |
22 October 2007 | Certificate of authorisation to commence business and borrow (1 page) |
23 August 2007 | Incorporation (59 pages) |
23 August 2007 | Incorporation (59 pages) |