Company NameAhlul Bayt Assembly Of UK And Republic Of Ireland
Company StatusDissolved
Company Number04266207
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 August 2001(22 years, 8 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Secretary NameMarco De Martino
NationalityItalian
StatusClosed
Appointed01 May 2003(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 02 August 2005)
RolePublic Relation Officer
Correspondence Address81 Deanhill Court
Upper Richmond Road West
London
SW14 7DN
Director NameMohsen Mohammadi Araghi
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIranian
StatusClosed
Appointed15 July 2003(1 year, 11 months after company formation)
Appointment Duration2 years (closed 02 August 2005)
RoleCompany Director
Correspondence Address8 Alexander Avenue
London
Nw10
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed07 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMuhsin Jaffer
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(3 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 05 September 2001)
RoleSecretary
Correspondence Address57 Church Drive
North Harrow
Middlesex
HA2 7NR
Director NameTaqi Jaffer Razvi
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(3 days after company formation)
Appointment Duration9 months, 1 week (resigned 16 May 2002)
RoleV Principle
Correspondence Address5 Kenilford Road
Balham
London
SW12 9PR
Secretary NameMohammad Ali Shomali
NationalityIranian
StatusResigned
Appointed10 August 2001(3 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 May 2002)
RoleCompany Director
Correspondence AddressFlat 1 Richmond Court
205 Willesden Lane
London
NW6 7YS
Director NameHamid Reza Etminan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIranian
StatusResigned
Appointed16 May 2002(9 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 2003)
RoleMinister Of Religion
Correspondence Address25 Sancroft Close
London
NW2 6NT
Secretary NameZakaria Kamareddine
NationalityFrench
StatusResigned
Appointed21 May 2002(9 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2003)
RoleCompany Director
Correspondence Address9 Peachey Lane
Uxbridge Road
Uxbridge
Middlesex
UB8 3RU
Director NameHassan Bashir
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIranian
StatusResigned
Appointed01 May 2003(1 year, 8 months after company formation)
Appointment Duration6 months (resigned 03 November 2003)
RoleResearcher
Correspondence Address25 Princes Court 55-57 Shoot Up Hill
London
NW2 3PX
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address29 Highfield Gardens
Westcliff On Sea
Essex
SS0 0SY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardPrittlewell
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
12 January 2005Director resigned (1 page)
25 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
6 January 2004Director resigned (1 page)
21 October 2003Annual return made up to 07/08/03 (4 pages)
25 July 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Secretary resigned (1 page)
17 September 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002Registered office changed on 06/09/02 from: lewis youshani 29A stamford new road altrincham cheshire WA14 1EB (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002New director appointed (2 pages)
12 December 2001Director resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001Registered office changed on 29/08/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
29 August 2001Secretary resigned (1 page)