Company NameGlobal League Of Islamic Women Organisatioins
Company StatusDissolved
Company Number08567619
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 June 2013(10 years, 10 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameDr Fuad Alabdulkareem
Date of BirthJune 1965 (Born 58 years ago)
NationalitySaudi
StatusClosed
Appointed13 June 2013(same day as company formation)
RoleProfessor
Country of ResidenceSaudi Arabia
Correspondence Address1 Asim Alantaki Street
Alrawabi
Riyadh
Saudi Arabia
Director NameDr Norah Saleh Aloaid
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySaudi
StatusClosed
Appointed13 June 2013(same day as company formation)
RoleProfessor
Country of ResidenceSaudi Arabia
Correspondence Address1 Asim Alantaki Street
Alrawabi
Riyadh
Saudi Arabia
Secretary NameMs Lalla Amina Moghar
StatusResigned
Appointed13 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address78 Fitzgerald House
Stockwell
London
SW9 0UQ
Director NameMr Sameh Ali Ramadan Mohamed
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 609 26-28 Hammersmith Grove
London
W6 7BA

Location

Registered AddressSuite 609 26-28 Hammersmith Grove
London
W6 7BA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
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)
16 August 2016Termination of appointment of Lalla Amina Moghar as a secretary on 1 August 2016 (1 page)
16 August 2016Termination of appointment of Lalla Amina Moghar as a secretary on 1 August 2016 (1 page)
12 August 2016Annual return made up to 13 June 2016 no member list (4 pages)
12 August 2016Annual return made up to 13 June 2016 no member list (4 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 February 2016Termination of appointment of Sameh Ali Ramadan Mohamed as a director on 1 February 2016 (1 page)
6 February 2016Termination of appointment of Sameh Ali Ramadan Mohamed as a director on 1 February 2016 (1 page)
9 August 2015Annual return made up to 13 June 2015 no member list (5 pages)
9 August 2015Annual return made up to 13 June 2015 no member list (5 pages)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
13 March 2015Appointment of Mr Sameh Ali Ramadan Mohamed as a director on 1 August 2013 (2 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 March 2015Appointment of Mr Sameh Ali Ramadan Mohamed as a director on 1 August 2013 (2 pages)
13 March 2015Annual return made up to 13 June 2014 no member list (5 pages)
13 March 2015Appointment of Mr Sameh Ali Ramadan Mohamed as a director on 1 August 2013 (2 pages)
13 March 2015Annual return made up to 13 June 2014 no member list (5 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 November 2014Registered office address changed from Crown House 72 Hammersmith Road London W14 8TH England to Suite 609 26-28 Hammersmith Grove London W6 7BA on 13 November 2014 (2 pages)
13 November 2014Registered office address changed from Crown House 72 Hammersmith Road London W14 8TH England to Suite 609 26-28 Hammersmith Grove London W6 7BA on 13 November 2014 (2 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)