Company NameGlobal Human Aid Ltd
Company StatusDissolved
Company Number07417129
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 October 2010(13 years, 6 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NamesSocial Aid and Human Assistance

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Rekha Parveen
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBangladeshi
StatusClosed
Appointed29 January 2014(3 years, 3 months after company formation)
Appointment Duration3 years (closed 21 February 2017)
RoleCompany Director
Country of ResidenceBangladesh
Correspondence AddressNbc Ground Floor Nelson Street
London
E1 2DE
Director NameGoyas Miah
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lemna Road
London
E11 1HX
Director NameMr Sm Salman Rahman
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 November 2010(1 week after company formation)
Appointment Duration1 week, 2 days (resigned 10 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Birchdown House
Rainhill Way
London
E3 3NS
Director NameMs Sharagin Bahar
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBangladeshi
StatusResigned
Appointed10 November 2010(2 weeks, 2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Channel House
Aston Street
London
E14 7NJ
Director NameMr Mohammed Shahidul Islam
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 May 2012(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom-P 88 Mile End Road
London
E1 4UN
Director NameMr Md Shahidul Islam
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 June 2012(1 year, 7 months after company formation)
Appointment Duration5 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Hanbury Business Centre
50.5 Hanbury Street
London
E1 5JL
Director NameMr Samson Chowdhury
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2014)
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressNelson Business Centre 56 60 Nelson Street
London
E1 2DE
Director NameMr Mohammed Shahidul Islam
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 January 2014(3 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 29 January 2014)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence AddressNelson Business Centre 56 60 Nelson Street
London
E1 2DE
Secretary NameMr Mohammed Islam
StatusResigned
Appointed01 January 2014(3 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 July 2014)
RoleCompany Director
Correspondence Address430 Roman Road
London
E3 5LU

Contact

Websitewww.globalaiduk.org
Telephone020 36430513
Telephone regionLondon

Location

Registered AddressNbc Ground Floor
Nelson Street
London
E1 2DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
28 November 2016Application to strike the company off the register (3 pages)
28 November 2016Application to strike the company off the register (3 pages)
26 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
26 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
30 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 September 2015Annual return made up to 30 July 2015 no member list (2 pages)
4 September 2015Annual return made up to 30 July 2015 no member list (2 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
2 July 2015Termination of appointment of Mohammed Islam as a secretary on 30 July 2014 (1 page)
2 July 2015Termination of appointment of Mohammed Islam as a secretary on 30 July 2014 (1 page)
2 July 2015Registered office address changed from 430 Roman Road London E3 5LU England to Nbc Ground Floor Nelson Street London E1 2DE on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 430 Roman Road London E3 5LU England to Nbc Ground Floor Nelson Street London E1 2DE on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 430 Roman Road London E3 5LU England to Nbc Ground Floor Nelson Street London E1 2DE on 2 July 2015 (1 page)
20 January 2015Registered office address changed from Nelson Business Centre 56 60 Nelson Street London E1 2DE to 430 Roman Road London E3 5LU on 20 January 2015 (1 page)
20 January 2015Registered office address changed from Nelson Business Centre 56 60 Nelson Street London E1 2DE to 430 Roman Road London E3 5LU on 20 January 2015 (1 page)
30 July 2014Appointment of Mr Mohammed Islam as a secretary on 1 January 2014 (2 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 July 2014Annual return made up to 30 July 2014 no member list (2 pages)
30 July 2014Appointment of Mrs Rekha Parveen as a director on 29 January 2014 (2 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 July 2014Annual return made up to 30 July 2014 no member list (2 pages)
30 July 2014Appointment of Mrs Rekha Parveen as a director on 29 January 2014 (2 pages)
30 July 2014Appointment of Mr Mohammed Islam as a secretary on 1 January 2014 (2 pages)
30 July 2014Termination of appointment of Mohammed Shahidul Islam as a director on 29 January 2014 (1 page)
30 July 2014Appointment of Mr Mohammed Islam as a secretary on 1 January 2014 (2 pages)
30 July 2014Termination of appointment of Mohammed Shahidul Islam as a director on 29 January 2014 (1 page)
29 January 2014Company name changed human assistance\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2014Company name changed human assistance\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2014Termination of appointment of Samson Chowdhury as a director (1 page)
28 January 2014Appointment of Mr Mohammed Islam as a director (2 pages)
28 January 2014Appointment of Mr Mohammed Islam as a director (2 pages)
28 January 2014Termination of appointment of Samson Chowdhury as a director (1 page)
5 July 2013Annual return made up to 4 July 2013 no member list (2 pages)
5 July 2013Annual return made up to 4 July 2013 no member list (2 pages)
5 July 2013Annual return made up to 4 July 2013 no member list (2 pages)
4 July 2013Registered office address changed from 50.5 Hanbury Street London E1 5JL United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 50.5 Hanbury Street London E1 5JL United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 50.5 Hanbury Street London E1 5JL United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Nelson Business Centre 56-60 Nelson Street London E1 2DE England on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Nelson Business Centre 56-60 Nelson Street London E1 2DE England on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Nelson Business Centre 56-60 Nelson Street London E1 2DE England on 4 July 2013 (1 page)
17 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 January 2013Appointment of Mr Samson Chowdhury as a director (2 pages)
11 January 2013Appointment of Mr Samson Chowdhury as a director (2 pages)
2 December 2012Registered office address changed from Unit 2 Hanbury Business Centre 50.5 Hanbury Street London E1 5JL United Kingdom on 2 December 2012 (1 page)
2 December 2012Registered office address changed from Unit 2 Hanbury Business Centre 50.5 Hanbury Street London E1 5JL United Kingdom on 2 December 2012 (1 page)
2 December 2012Registered office address changed from Unit 2 Hanbury Business Centre 50.5 Hanbury Street London E1 5JL United Kingdom on 2 December 2012 (1 page)
2 December 2012Termination of appointment of Md Islam as a director (1 page)
2 December 2012Termination of appointment of Md Islam as a director (1 page)
6 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 June 2012Registered office address changed from Room-P 88 Mile End Road London E1 4UN United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Room-P 88 Mile End Road London E1 4UN United Kingdom on 14 June 2012 (1 page)
13 June 2012Appointment of Mdshahidul Islam as a director (2 pages)
13 June 2012Appointment of Mdshahidul Islam as a director (2 pages)
24 May 2012Termination of appointment of Mohammed Islam as a director (1 page)
24 May 2012Termination of appointment of Mohammed Islam as a director (1 page)
15 May 2012Appointment of Mr Mohammed Shahidul Islam as a director (2 pages)
15 May 2012Annual return made up to 14 May 2012 no member list (2 pages)
15 May 2012Registered office address changed from 2a (Second Floor) Old Montague Street London E1 5NG United Kingdom on 15 May 2012 (1 page)
15 May 2012Appointment of Mr Mohammed Shahidul Islam as a director (2 pages)
15 May 2012Annual return made up to 14 May 2012 no member list (2 pages)
15 May 2012Registered office address changed from 2a (Second Floor) Old Montague Street London E1 5NG United Kingdom on 15 May 2012 (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
27 May 2011Registered office address changed from 24 Osborn Street, (First Floor) London E1 6TD United Kingdom on 27 May 2011 (1 page)
27 May 2011Registered office address changed from 24 Osborn Street, (First Floor) London E1 6TD United Kingdom on 27 May 2011 (1 page)
27 May 2011Termination of appointment of Sharagin Bahar as a director (1 page)
27 May 2011Termination of appointment of Sharagin Bahar as a director (1 page)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2011Memorandum and Articles of Association (16 pages)
3 February 2011Statement of company's objects (2 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2011Statement of company's objects (2 pages)
3 February 2011Memorandum and Articles of Association (16 pages)
18 January 2011Company name changed social aid\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2011Company name changed social aid\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
10 November 2010Appointment of Ms Sharagin Bahar as a director (2 pages)
10 November 2010Termination of appointment of Sm Rahman as a director (1 page)
10 November 2010Termination of appointment of Sm Rahman as a director (1 page)
10 November 2010Appointment of Ms Sharagin Bahar as a director (2 pages)
3 November 2010Appointment of Mr Sm Salman Rahman as a director (2 pages)
3 November 2010Appointment of Mr Sm Salman Rahman as a director (2 pages)
3 November 2010Termination of appointment of Goyas Miah as a director (1 page)
3 November 2010Termination of appointment of Goyas Miah as a director (1 page)
25 October 2010Incorporation (24 pages)
25 October 2010Incorporation (24 pages)