About

Registered Number: 06432251
Date of Incorporation: 20/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 172 Western Road, Southall, Middlesex, UB2 5ED

 

Having been setup in 2007, Al-amanah Hajj & Umrah Ltd have registered office in Southall, Middlesex, it has a status of "Active". There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INAYATULLAH, Muhammad Saeed Ahmed 12 January 2008 - 1
ALI, Sobia 20 November 2007 06 June 2012 1
Secretary Name Appointed Resigned Total Appointments
ALI, Sobia 19 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 08 February 2020
AP03 - Appointment of secretary 19 July 2019
PSC04 - N/A 23 May 2019
AA - Annual Accounts 09 April 2019
DISS40 - Notice of striking-off action discontinued 13 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 22 February 2018
CS01 - N/A 30 January 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 06 March 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 23 February 2015
CH01 - Change of particulars for director 19 June 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 13 March 2013
TM01 - Termination of appointment of director 12 June 2012
TM02 - Termination of appointment of secretary 12 June 2012
AA - Annual Accounts 12 June 2012
DISS40 - Notice of striking-off action discontinued 22 May 2012
AR01 - Annual Return 21 May 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 03 March 2011
CH01 - Change of particulars for director 03 March 2011
SH01 - Return of Allotment of shares 22 February 2011
AD01 - Change of registered office address 09 February 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 20 December 2009
CH01 - Change of particulars for director 20 December 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 03 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
NEWINC - New incorporation documents 20 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.