About

Registered Number: 05537792
Date of Incorporation: 16/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 6 months ago)
Registered Address: 363 Humberstone Road, Leicester, LE5 3DF

 

Established in 2005, Zaylai Foundation Ltd has its registered office in Leicester, it's status at Companies House is "Dissolved". The companies directors are listed as Ali, Isse, Qalib, Deka, Qalib, Deka, Farah, Ahmed-nur Ali, Hassan, Abdulah, Hassan, Daahir Ahmed. We don't know the number of employees at Zaylai Foundation Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QALIB, Deka 06 September 2010 - 1
FARAH, Ahmed-Nur Ali 01 January 2006 10 October 2009 1
HASSAN, Abdulah 16 August 2005 23 March 2007 1
HASSAN, Daahir Ahmed 16 August 2005 06 September 2010 1
Secretary Name Appointed Resigned Total Appointments
ALI, Isse 06 September 2010 - 1
QALIB, Deka 16 August 2005 06 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 October 2017
DISS16(SOAS) - N/A 12 August 2017
GAZ1 - First notification of strike-off action in London Gazette 25 July 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 13 January 2016
DISS40 - Notice of striking-off action discontinued 06 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 01 January 2016
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 02 December 2014
CH01 - Change of particulars for director 02 December 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 18 November 2013
AD01 - Change of registered office address 18 November 2013
AD01 - Change of registered office address 20 March 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 02 December 2011
AD01 - Change of registered office address 02 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 05 November 2010
AP01 - Appointment of director 08 September 2010
AD01 - Change of registered office address 07 September 2010
AP03 - Appointment of secretary 06 September 2010
TM02 - Termination of appointment of secretary 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 15 March 2010
TM01 - Termination of appointment of director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
287 - Change in situation or address of Registered Office 18 June 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 03 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
225 - Change of Accounting Reference Date 30 May 2008
363a - Annual Return 04 October 2006
CERTNM - Change of name certificate 14 September 2005
NEWINC - New incorporation documents 16 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.