About

Registered Number: 06361775
Date of Incorporation: 05/09/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 81 Netherhey Street, Oldham, OL8 2JD,

 

Having been setup in 2007, Al-mudassar Trust are based in Oldham, it's status is listed as "Active". The companies directors are Shah, Shazia, Nahid, Shah, Shah, Shazia, Zahid, Akhtar, Hussain, Nasar Syed, Shah, Shazia Nisar, Shahid, Ch. Altaf Mohammed, Akhtar, Tahzeem, Ghaffar, Rasib, Haque, Aftab, Hussain, Muntizer Abbas, Hussain, Syed Asad Abbas, Sevilmis, Cafer, Shaffy, Pervez, Shah, Nahid, Shah, Samaira.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAHID, Shah 15 January 2018 - 1
SHAH, Shazia 15 January 2018 - 1
ZAHID, Akhtar 01 February 2010 - 1
AKHTAR, Tahzeem 01 January 2008 29 January 2010 1
GHAFFAR, Rasib 23 October 2013 04 April 2018 1
HAQUE, Aftab 01 February 2010 06 September 2011 1
HUSSAIN, Muntizer Abbas 23 October 2013 31 October 2017 1
HUSSAIN, Syed Asad Abbas 23 October 2013 04 April 2018 1
SEVILMIS, Cafer 23 October 2013 04 April 2018 1
SHAFFY, Pervez 01 April 2017 04 April 2018 1
SHAH, Nahid 05 September 2007 29 January 2010 1
SHAH, Samaira 01 January 2008 29 January 2010 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Shazia 15 September 2018 - 1
HUSSAIN, Nasar Syed 23 October 2013 15 January 2018 1
SHAH, Shazia Nisar 05 September 2007 29 January 2010 1
SHAHID, Ch. Altaf Mohammed 01 February 2010 23 October 2013 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 06 July 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 19 March 2019
PSC01 - N/A 27 December 2018
AP03 - Appointment of secretary 09 October 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 12 April 2018
CH01 - Change of particulars for director 11 April 2018
CH01 - Change of particulars for director 05 April 2018
TM01 - Termination of appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
PSC07 - N/A 04 April 2018
AD01 - Change of registered office address 04 April 2018
AP01 - Appointment of director 24 January 2018
AP01 - Appointment of director 24 January 2018
TM02 - Termination of appointment of secretary 24 January 2018
AD01 - Change of registered office address 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 17 June 2017
AP01 - Appointment of director 05 April 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 07 July 2014
CERTNM - Change of name certificate 21 January 2014
MISC - Miscellaneous document 21 January 2014
AD01 - Change of registered office address 15 January 2014
RESOLUTIONS - N/A 10 January 2014
CONNOT - N/A 10 January 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 15 November 2013
AP01 - Appointment of director 15 November 2013
AD01 - Change of registered office address 05 November 2013
AD01 - Change of registered office address 04 November 2013
AP01 - Appointment of director 04 November 2013
AP01 - Appointment of director 04 November 2013
AP01 - Appointment of director 04 November 2013
AP03 - Appointment of secretary 04 November 2013
TM02 - Termination of appointment of secretary 04 November 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 19 October 2012
TM01 - Termination of appointment of director 19 October 2012
DISS40 - Notice of striking-off action discontinued 21 January 2012
AR01 - Annual Return 19 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AA - Annual Accounts 04 July 2011
DISS40 - Notice of striking-off action discontinued 24 January 2011
AR01 - Annual Return 19 January 2011
AD01 - Change of registered office address 19 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
TM01 - Termination of appointment of director 19 February 2010
TM01 - Termination of appointment of director 19 February 2010
TM01 - Termination of appointment of director 19 February 2010
AP03 - Appointment of secretary 19 February 2010
AP01 - Appointment of director 19 February 2010
AP01 - Appointment of director 19 February 2010
TM01 - Termination of appointment of director 19 February 2010
TM01 - Termination of appointment of director 19 February 2010
TM02 - Termination of appointment of secretary 19 February 2010
AA - Annual Accounts 09 February 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 15 September 2009
363a - Annual Return 22 October 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
NEWINC - New incorporation documents 05 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.