About

Registered Number: 04562048
Date of Incorporation: 14/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 54 Dunbar Road, Forest Gate, London, E7 9NQ,

 

U.K. Hajj & Umrah Services Ltd was founded on 14 October 2002 with its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at the organisation. This organisation has 5 directors listed as Khan, Maqbool, Mansha, Gulfraz Begum, Khan, Maqbool, Begum, Nasreen, Khan, Um A Kalsoom at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSHA, Gulfraz Begum 02 September 2013 - 1
BEGUM, Nasreen 30 June 2014 07 August 2020 1
KHAN, Um A Kalsoom 01 February 2004 01 August 2005 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Maqbool 01 June 2018 - 1
KHAN, Maqbool 14 October 2002 01 January 2015 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
PSC07 - N/A 07 August 2020
TM01 - Termination of appointment of director 07 August 2020
AA - Annual Accounts 30 July 2020
DISS40 - Notice of striking-off action discontinued 11 January 2020
CS01 - N/A 10 January 2020
GAZ1 - First notification of strike-off action in London Gazette 07 January 2020
AA - Annual Accounts 14 March 2019
CS01 - N/A 26 October 2018
AP03 - Appointment of secretary 26 October 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 09 March 2017
MR01 - N/A 09 December 2016
AD01 - Change of registered office address 24 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 29 May 2015
MR01 - N/A 05 March 2015
AD01 - Change of registered office address 04 February 2015
CH01 - Change of particulars for director 16 January 2015
CH01 - Change of particulars for director 16 January 2015
TM02 - Termination of appointment of secretary 15 January 2015
AD01 - Change of registered office address 15 January 2015
AR01 - Annual Return 24 November 2014
AP01 - Appointment of director 04 July 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 23 December 2013
AP01 - Appointment of director 24 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 06 August 2012
MG01 - Particulars of a mortgage or charge 12 May 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 06 June 2011
AD01 - Change of registered office address 18 January 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 25 September 2008
363s - Annual Return 15 November 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
287 - Change in situation or address of Registered Office 07 August 2007
AA - Annual Accounts 02 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
RESOLUTIONS - N/A 13 June 2007
RESOLUTIONS - N/A 13 June 2007
123 - Notice of increase in nominal capital 13 June 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 06 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 17 August 2004
225 - Change of Accounting Reference Date 27 July 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
363s - Annual Return 16 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
NEWINC - New incorporation documents 14 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2016 Outstanding

N/A

A registered charge 04 March 2015 Outstanding

N/A

Debenture 10 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.