Company NameIslamic Financial Services Limited
Company StatusDissolved
Company Number06896079
CategoryPrivate Limited Company
Incorporation Date5 May 2009(15 years ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)
Previous NameUK Student Service Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameDr Mohamed Sobhy Elsharkawy
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2011(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 18 December 2012)
RoleAcademic
Country of ResidenceEngland
Correspondence Address157 Portnall Road
London
W9 3BN
Director NameMr Bekir Tezgel
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2011(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 18 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Pembroke Road
London
N15 4NW
Secretary NameMr Bekir Tezgel
StatusClosed
Appointed21 August 2011(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 18 December 2012)
RoleCompany Director
Correspondence Address157 Portnall Road
London
W9 3BN
Director NameMr Nikola Mikhailidis Sardelis
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleTutor
Correspondence AddressFlat 2 11 Nevern Place
London
SW5 9NR
Director NameMr Karsten Leonard Kurt Van Sander
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 49850 Regis Road
London
NW5 9AL
Director NameMr Jahangir Choudhry
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2009(3 weeks, 5 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 December 2009)
RoleTutor
Correspondence Address211a Brixton Road
London
SW9 6LP
Director NameMr Mohammad Fahim Mazhary
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2009(7 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 21 August 2011)
RoleCommunity Liaison Officer
Country of ResidenceEngland
Correspondence AddressFlat 19, Barlow House
Walmer Road
London
W11 4EU
Secretary NameMr Mohammad Fahim Mazhary
StatusResigned
Appointed19 December 2009(7 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 21 August 2011)
RoleCompany Director
Correspondence AddressPO Box 49850 Regis Road
London
NW5 9AL

Location

Registered Address157 Portnall Road
London
W9 3BN
RegionLondon
ConstituencyWestminster North
CountyGreater London
ParishQueen's Park
WardQueen's Park
Built Up AreaGreater London

Shareholders

175 at £1Bekir Tezgel
50.00%
Ordinary
175 at £1Mohamed Elsharkawy
50.00%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

18 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 August 2011Company name changed uk student service LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 350
(4 pages)
23 August 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 350
(4 pages)
23 August 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-22
(3 pages)
23 August 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 350
(4 pages)
22 August 2011Appointment of Sheikh Dr Mohamed Sobhy Elsharkawy as a director (2 pages)
22 August 2011Appointment of Sheikh Dr Mohamed Sobhy Elsharkawy as a director (2 pages)
21 August 2011Termination of appointment of Mohammad Mazhary as a secretary (1 page)
21 August 2011Termination of appointment of Mohammad Mazhary as a secretary (1 page)
21 August 2011Registered office address changed from Po Box 49850 Regis Road London NW5 9AL on 21 August 2011 (1 page)
21 August 2011Appointment of Mr Bekir Tezgel as a director (2 pages)
21 August 2011Registered office address changed from PO Box 49850 Regis Road London NW5 9AL on 21 August 2011 (1 page)
21 August 2011Termination of appointment of Mohammad Mazhary as a director (1 page)
21 August 2011Termination of appointment of Karsten Van Sander as a director (1 page)
21 August 2011Termination of appointment of Karsten Van Sander as a director (1 page)
21 August 2011Appointment of Mr Bekir Tezgel as a secretary (1 page)
21 August 2011Termination of appointment of Mohammad Mazhary as a director (1 page)
21 August 2011Appointment of Mr Bekir Tezgel as a director (2 pages)
21 August 2011Appointment of Mr Bekir Tezgel as a secretary (1 page)
23 July 2011Current accounting period shortened from 31 May 2012 to 5 April 2012 (1 page)
23 July 2011Secretary's details changed for Mr Mohammad Fahim Mazhary on 2 June 2011 (1 page)
23 July 2011Secretary's details changed for Mr Mohammad Fahim Mazhary on 2 June 2011 (1 page)
23 July 2011Secretary's details changed for Mr Mohammad Fahim Mazhary on 2 June 2011 (1 page)
23 July 2011Current accounting period shortened from 31 May 2012 to 5 April 2012 (1 page)
23 July 2011Current accounting period shortened from 31 May 2012 to 5 April 2012 (1 page)
24 March 2011Secretary's details changed for Mr Mohammad Fahim Mazhary on 24 March 2011 (2 pages)
24 March 2011Secretary's details changed for Mr Mohammad Fahim Mazhary on 24 March 2011 (2 pages)
6 January 2011Director's details changed for Mr Karsten Leonard Kurt Van Sander on 6 January 2011 (2 pages)
6 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
6 January 2011Director's details changed for Mr Karsten Leonard Kurt Van Sander on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Karsten Leonard Kurt Van Sander on 6 January 2011 (2 pages)
22 June 2010Registered office address changed from PO Box 49850 Regis Road London NW5 9AL United Kingdom on 22 June 2010 (1 page)
22 June 2010Registered office address changed from Po Box 49850 Regis Road London NW5 9AL United Kingdom on 22 June 2010 (1 page)
22 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Mr Karsten Leonard Kurt Van Sander on 1 May 2010 (2 pages)
21 June 2010Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 21 June 2010 (1 page)
21 June 2010Director's details changed for Mr Karsten Leonard Kurt Van Sander on 1 May 2010 (2 pages)
21 June 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 21 June 2010 (1 page)
21 June 2010Director's details changed for Mr Karsten Leonard Kurt Van Sander on 1 May 2010 (2 pages)
20 June 2010Director's details changed for Mr Karsten Leonard Kurt Van Sander on 1 May 2010 (2 pages)
20 June 2010Director's details changed for Mr Karsten Leonard Kurt Van Sander on 1 May 2010 (2 pages)
20 June 2010Director's details changed for Mr Karsten Leonard Kurt Van Sander on 1 May 2010 (2 pages)
7 January 2010Termination of appointment of Nikola Sardelis as a director (1 page)
7 January 2010Termination of appointment of Nikola Sardelis as a director (1 page)
19 December 2009Appointment of Mr Mohammad Fahim Mazhary as a secretary (1 page)
19 December 2009Termination of appointment of Jahangir Choudhry as a director (1 page)
19 December 2009Appointment of Mr Mohammad Fahim Mazhary as a director (2 pages)
19 December 2009Appointment of Mr Mohammad Fahim Mazhary as a secretary (1 page)
19 December 2009Appointment of Mr Mohammad Fahim Mazhary as a director (2 pages)
19 December 2009Termination of appointment of Jahangir Choudhry as a director (1 page)
2 July 2009Director appointed jahan gir choudhry (1 page)
2 July 2009Director appointed jahan gir choudhry (1 page)
5 May 2009Incorporation (13 pages)
5 May 2009Incorporation (13 pages)