About

Registered Number: 08623229
Date of Incorporation: 24/07/2013 (10 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: Iqra Academy, Drummond Road, Bradford, BD8 8DA

 

Having been setup in 2013, Iqra Academy Education Trust has its registered office in Bradford. Cusack, Peter Anthony, Anwar-bleem, Shahnaz, Aziz, Rizwan, Bashir, Parwaiz, Cusack, Peter Anthony, Lindup, Alison Jane, Mohammed, Nasar, Walgrove, Emmerson Wayne, Younis, Mohammed, Javed, Asama, Dawson, Helen, Harvison, Caroline Jane, Hussain, Ibrar, Iqbal, Javaid, Javed, Asam, Javed, Asama, Khan, Nazmun, Mahboob, Samara, Nafees, Zirak, Nosheen, Ghazala, Rahman, Faqir are listed as the directors of Iqra Academy Education Trust. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANWAR-BLEEM, Shahnaz 24 July 2013 - 1
AZIZ, Rizwan 24 July 2013 - 1
BASHIR, Parwaiz 24 July 2013 - 1
CUSACK, Peter Anthony 14 December 2016 - 1
LINDUP, Alison Jane 23 January 2019 - 1
MOHAMMED, Nasar 08 February 2019 - 1
WALGROVE, Emmerson Wayne 24 July 2013 - 1
YOUNIS, Mohammed 16 September 2015 - 1
DAWSON, Helen 26 September 2017 22 January 2019 1
HARVISON, Caroline Jane 24 July 2013 26 March 2017 1
HUSSAIN, Ibrar 16 September 2015 23 November 2015 1
IQBAL, Javaid 16 September 2015 24 February 2016 1
JAVED, Asam 24 July 2013 12 March 2019 1
JAVED, Asama 01 September 2013 12 March 2019 1
KHAN, Nazmun 01 September 2013 26 February 2015 1
MAHBOOB, Samara 24 July 2013 01 July 2014 1
NAFEES, Zirak 15 November 2013 10 November 2016 1
NOSHEEN, Ghazala 13 June 2017 12 March 2019 1
RAHMAN, Faqir 01 September 2014 12 March 2019 1
Secretary Name Appointed Resigned Total Appointments
CUSACK, Peter Anthony 12 March 2019 - 1
JAVED, Asama 01 September 2013 12 March 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 15 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 10 March 2020
AA - Annual Accounts 20 November 2019
AA01 - Change of accounting reference date 25 September 2019
CS01 - N/A 18 July 2019
AP03 - Appointment of secretary 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
TM02 - Termination of appointment of secretary 22 March 2019
AP01 - Appointment of director 08 February 2019
AP01 - Appointment of director 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 19 July 2018
CH01 - Change of particulars for director 06 June 2018
AA - Annual Accounts 30 November 2017
AP01 - Appointment of director 06 October 2017
CS01 - N/A 26 July 2017
AP01 - Appointment of director 19 June 2017
TM01 - Termination of appointment of director 30 May 2017
AP01 - Appointment of director 17 January 2017
AA - Annual Accounts 21 December 2016
TM01 - Termination of appointment of director 24 November 2016
CS01 - N/A 18 July 2016
AP01 - Appointment of director 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
AA - Annual Accounts 21 December 2015
TM01 - Termination of appointment of director 25 November 2015
AP01 - Appointment of director 18 November 2015
AP01 - Appointment of director 17 November 2015
AP01 - Appointment of director 17 November 2015
AR01 - Annual Return 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
AA - Annual Accounts 06 February 2015
AP01 - Appointment of director 13 August 2014
AP01 - Appointment of director 13 August 2014
CH01 - Change of particulars for director 13 August 2014
AP01 - Appointment of director 13 August 2014
AP03 - Appointment of secretary 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
AR01 - Annual Return 13 August 2014
AA01 - Change of accounting reference date 09 May 2014
CH01 - Change of particulars for director 01 August 2013
NEWINC - New incorporation documents 24 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.