About

Registered Number: 06760602
Date of Incorporation: 27/11/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 11 months ago)
Registered Address: Riley House 183-185 North Road, Preston, Lancashire, PR1 1YQ

 

Having been setup in 2008, The Muslim Youth Foundation have registered office in Lancashire, it's status at Companies House is "Dissolved". There are 6 directors listed as Al Hamad, Muntasir, Dr, Al Shamy, Ghazi, Hcs Secretarial Limited, Mobin Siddiqi, Adnan, Mohamed Abdalla, Hesham, Dr, Mohammed Khan, Wakkas, Dr for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL HAMAD, Muntasir, Dr 28 November 2008 - 1
AL SHAMY, Ghazi 31 May 2018 - 1
MOBIN SIDDIQI, Adnan 28 November 2008 25 March 2015 1
MOHAMED ABDALLA, Hesham, Dr 28 November 2008 01 September 2011 1
MOHAMMED KHAN, Wakkas, Dr 28 November 2008 07 January 2016 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 27 November 2008 01 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 08 April 2019
CS01 - N/A 28 January 2019
AP01 - Appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
PSC07 - N/A 25 June 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 15 December 2016
TM01 - Termination of appointment of director 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 17 January 2012
AA01 - Change of accounting reference date 23 August 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
288a - Notice of appointment of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
287 - Change in situation or address of Registered Office 03 December 2008
NEWINC - New incorporation documents 27 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.