Company NameNIDA Al Fitra Trust
Company StatusDissolved
Company Number07274325
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 June 2010(13 years, 10 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameObaid Salem Thani Mubarak Kas
Date of BirthJuly 1968 (Born 55 years ago)
NationalityUnited Arab Emirates
StatusClosed
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceDubai
Correspondence Address39 18b Nad Al Hamar
Dubai
United Arab Emirates
Director NameMr Sameh Ali Ramadan Mohamed
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2013(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Hammersmith Grove
Suite 609
London
W6 7BA
Director NameOmar Al-Mahmoud
Date of BirthNovember 1983 (Born 40 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceDubai
Correspondence Address90 Badee Alzaman
Alhamadani Street
Shargan
Sharjah
United Arab Emirates
Director NameMr Jamie Charles Kempson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Stoford Close
Wimbledon
London
SW19 6TL

Location

Registered Address26-28 Hammersmith Grove
Suite 609
London
W6 7BA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
12 August 2016Annual return made up to 4 June 2016 no member list (4 pages)
12 August 2016Annual return made up to 4 June 2016 no member list (4 pages)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Total exemption small company accounts made up to 30 June 2015 (2 pages)
29 June 2016Total exemption small company accounts made up to 30 June 2015 (2 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2015Annual return made up to 4 June 2015 no member list (3 pages)
5 July 2015Annual return made up to 4 June 2015 no member list (3 pages)
5 July 2015Annual return made up to 4 June 2015 no member list (3 pages)
15 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
14 November 2014Annual return made up to 4 June 2014 no member list (3 pages)
14 November 2014Annual return made up to 4 June 2014 no member list (3 pages)
14 November 2014Registered office address changed from 16 High Holborn London WC1V 6BX to 26-28 Hammersmith Grove Suite 609 London W6 7BA on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Omar Al-Mahmoud as a director on 31 December 2013 (1 page)
14 November 2014Termination of appointment of Omar Al-Mahmoud as a director on 31 December 2013 (1 page)
14 November 2014Termination of appointment of Jamie Charles Kempson as a director on 31 December 2013 (1 page)
14 November 2014Termination of appointment of Jamie Charles Kempson as a director on 31 December 2013 (1 page)
14 November 2014Annual return made up to 4 June 2014 no member list (3 pages)
14 November 2014Registered office address changed from 16 High Holborn London WC1V 6BX to 26-28 Hammersmith Grove Suite 609 London W6 7BA on 14 November 2014 (1 page)
14 November 2014Appointment of Mr Sameh Ramadan as a director on 31 December 2013 (2 pages)
14 November 2014Appointment of Mr Sameh Ramadan as a director on 31 December 2013 (2 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (2 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (2 pages)
18 July 2013Annual return made up to 4 June 2013 no member list (4 pages)
18 July 2013Annual return made up to 4 June 2013 no member list (4 pages)
18 July 2013Annual return made up to 4 June 2013 no member list (4 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
22 March 2013Annual return made up to 4 June 2012 (15 pages)
22 March 2013Administrative restoration application (3 pages)
22 March 2013Annual return made up to 4 June 2012 (15 pages)
22 March 2013Annual return made up to 4 June 2012 (15 pages)
22 March 2013Administrative restoration application (3 pages)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
17 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
6 July 2011Annual return made up to 4 June 2011 no member list (4 pages)
6 July 2011Annual return made up to 4 June 2011 no member list (4 pages)
6 July 2011Annual return made up to 4 June 2011 no member list (4 pages)
5 April 2011Registered office address changed from 233a Kentish Town Road London NW5 2JT on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from 233a Kentish Town Road London NW5 2JT on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from 233a Kentish Town Road London NW5 2JT on 5 April 2011 (2 pages)
4 June 2010Incorporation (36 pages)
4 June 2010Incorporation (36 pages)