THE MUSLIM YOUTH FOUNDATION
Status | DISSOLVED |
Company No. | 06760602 |
Category | |
Incorporated | 27 Nov 2008 |
Age | 15 years, 6 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 4 years, 11 months, 1 day |
SUMMARY
THE MUSLIM YOUTH FOUNDATION is an dissolved with number 06760602. It was incorporated 15 years, 6 months, 6 days ago, on 27 November 2008 and it was dissolved 4 years, 11 months, 1 day ago, on 02 July 2019. The company address is Riley House 183-185 North Road, Preston, PR1 1YQ, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Apr 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Appoint person director company with name date
Date: 25 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ghazi Al Shamy
Appointment date: 2018-05-31
Documents
Termination director company with name termination date
Date: 25 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anjum Ahmed
Termination date: 2018-05-31
Documents
Cessation of a person with significant control
Date: 25 Jun 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anjum Ahmed
Cessation date: 2018-05-31
Documents
Accounts with accounts type dormant
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type dormant
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Termination director company with name termination date
Date: 14 Dec 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wakkas Mohammed Khan
Termination date: 2016-01-07
Documents
Termination director company with name termination date
Date: 14 Dec 2016
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-09-01
Officer name: Hesham Mohamed Abdalla
Documents
Termination director company with name termination date
Date: 14 Dec 2016
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adnan Mobin Siddiqi
Termination date: 2015-03-25
Documents
Termination director company with name termination date
Date: 14 Dec 2016
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-25
Officer name: Adnan Mobin Siddiqi
Documents
Termination director company with name termination date
Date: 14 Dec 2016
Action Date: 27 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muftah Mhemmed Drrah
Termination date: 2015-03-27
Documents
Termination director company with name termination date
Date: 14 Dec 2016
Action Date: 27 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muftah Mhemmed Drrah
Termination date: 2015-03-27
Documents
Accounts with accounts type dormant
Date: 16 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 16 Dec 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type dormant
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 24 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Accounts with accounts type dormant
Date: 05 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 16 Dec 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Accounts with accounts type dormant
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 11 Dec 2012
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Accounts with accounts type dormant
Date: 19 Jul 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 17 Jan 2012
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Change account reference date company current shortened
Date: 23 Aug 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
New date: 2011-08-31
Made up date: 2011-11-30
Documents
Accounts with accounts type dormant
Date: 23 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date no member list
Date: 31 Dec 2010
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Accounts with accounts type dormant
Date: 01 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date no member list
Date: 04 Jan 2010
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Hesham Mohamed Abdalla
Change date: 2010-01-04
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Wakkas Mohammed Khan
Change date: 2010-01-04
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adnan Mobin Siddiqi
Change date: 2010-01-04
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-04
Officer name: Dr Muftah Mohamed Drrah
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-04
Officer name: Dr Muntasir Al Hamad
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-04
Officer name: Anjum Ahmed
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed dr muftah mohamed drrah
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed dr muntasir al hamad
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed dr wakkas mohammed khan
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed anjum ahmed
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed adnan mobin siddiqi
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed dr hesham mohamed abdalla
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hcs secretarial LIMITED
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director aderyn hurworth
Documents
Legacy
Date: 03 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 03/12/2008 from 27 turner street piccadilly manchester M4 1DY
Documents
Some Companies
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11168718 |
Status: | ACTIVE |
Category: | Private Limited Company |
81-83 KYRWICKS LANE,BIRMINGHAM,B11 1TB
Number: | 03365493 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 GREENFORD AVENUE,LONDON,W7 3QS
Number: | 10269332 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LAWFORD GARDENS,KENLEY,CR8 5JJ
Number: | 11437857 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HITCHCOCK HOUSE HILLTOP BUSINESS PARK,SALISBURY,SP3 4UF
Number: | 07613794 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O VITAXILIO LTD 7 FIRMSTONE CLOSE,READING,RG6 4JS
Number: | 07273986 |
Status: | ACTIVE |
Category: | Private Limited Company |