Muslim Rishta Limited was dissolved on 2021-03-30.
Muslim Rishta was a private limited company that could have been found at 511 Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, UNITED KINGDOM. The company (formed on 2018-03-20) was run by 1 director.
Director Shahnawaz M. who was appointed on 20 March 2018.
The company was classified as "other social work activities without accommodation n.e.c." (88990).
As stated in the official data, there was a name alteration on 2018-06-28, their previous name was Helping Aid.
The last confirmation statement was sent on 2020-07-17.
Muslim Rishta Limited Address / Contact
Office Address
511 Olympic House
Office Address2
28-42 Clements Road
Town
Ilford
Post code
IG1 1BA
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11265650
Date of Incorporation
Tue, 20th Mar 2018
Date of Dissolution
Tue, 30th Mar 2021
Industry
Other social work activities without accommodation n.e.c.
End of financial Year
31st March
Company age
3 years old
Account next due date
Fri, 20th Dec 2019
Next confirmation statement due date
Sat, 31st Jul 2021
Last confirmation statement dated
Fri, 17th Jul 2020
Company staff
Shahnawaz M.
Position: Director
Appointed: 20 March 2018
Ahamed K.
Position: Director
Appointed: 20 March 2018
Resigned: 16 July 2020
People with significant control
Shahnawaz M.
Notified on
20 March 2018
Nature of control:
significiant influence or control
Ahamed K.
Notified on
20 March 2018
Ceased on
16 July 2020
Nature of control:
significiant influence or control
Company previous names
Helping Aid
June 28, 2018
Company filings
Filing category
Address
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 18th, July 2020
gazette
Free Download
(1 page)
TM01
Director's appointment terminated on 2020/07/16
filed on: 17th, July 2020
officers
Free Download
(1 page)
CS01
Confirmation statement with no updates 2020/03/19
filed on: 17th, July 2020
confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from 343 Vicarage Farm Road Hounslow TW5 0DZ England on 2020/07/17 to 511 Olympic House 28-42 Clements Road Ilford IG1 1BA
filed on: 17th, July 2020
address
Free Download
(1 page)
CS01
Confirmation statement with updates 2020/07/17
filed on: 17th, July 2020
confirmation statement
Free Download
(4 pages)
PSC07
Cessation of a person with significant control 2020/07/16
filed on: 17th, July 2020
persons with significant control
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 18th, February 2020
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2019/03/19
filed on: 2nd, April 2019
confirmation statement
Free Download
(3 pages)
NM01
Resolution of change of name
filed on: 28th, June 2018
change of name
Free Download
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2018/06/28
filed on: 28th, June 2018
resolution
Free Download
CERTNM
Company name changed helping aid LIMITEDcertificate issued on 28/06/18
filed on: 28th, June 2018
change of name
Free Download
(3 pages)
NEWINC
Company registration
filed on: 20th, March 2018
incorporation
Free Download
(30 pages)
SH01
2.00 GBP is the capital in company's statement on 2018/03/20
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.