Company NameFirst Shariah Limited
Company StatusDissolved
Company Number10499128
CategoryPrivate Limited Company
Incorporation Date28 November 2016(7 years, 5 months ago)
Dissolution Date16 May 2023 (11 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Syed Munib Ali
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshton Old Baths Stamford Street West
Ashton-Under-Lyne
OL6 7FW
Director NameMr Imran Rahim
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 16 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St. Petersgate
Stockport
Manchester
Greater Manchester
SK1 1EB
Director NameMr Momin Ur-Rehman Hashmee
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ringley Road
Whitefield
Manchester
M45 7LD
Director NameMr Omar Rahim
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshton Old Baths Stamford Street West
Ashton-Under-Lyne
OL6 7FW

Location

Registered Address25 Cumberland Road
Ashford
TW15 3DA
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford North and Stanwell South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 November 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End29 November

Filing History

25 November 2020Accounts for a dormant company made up to 29 November 2019 (2 pages)
26 June 2020Registered office address changed from PO Box 4385 10499128: Companies House Default Address Cardiff CF14 8LH to 7 st. Petersgate Stockport Manchester SK1 1EB on 26 June 2020 (2 pages)
14 May 2020Registered office address changed to PO Box 4385, 10499128: Companies House Default Address, Cardiff, CF14 8LH on 14 May 2020 (1 page)
10 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 29 November 2018 (2 pages)
28 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
25 February 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
24 January 2019Registered office address changed from 3rd Floor Metropolitan House Hobson Street Oldham OL1 1TT England to Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW on 24 January 2019 (1 page)
24 January 2019Confirmation statement made on 27 November 2018 with updates (5 pages)
18 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
11 June 2018Registered office address changed from 19 Ringley Road Whitefield Manchester M45 7LD United Kingdom to 3rd Floor Metropolitan House Hobson Street Oldham OL1 1TT on 11 June 2018 (1 page)
6 March 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
2 February 2018Termination of appointment of Momin Ur-Rehman Hashmee as a director on 26 January 2018 (1 page)
2 February 2018Cessation of Momin Ur-Rehman Hashmee as a person with significant control on 26 January 2018 (1 page)
28 November 2016Incorporation
Statement of capital on 2016-11-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
28 November 2016Incorporation
Statement of capital on 2016-11-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)