CHILDREN OF ABRAHAM

Register to unlock more data on OkredoRegister

CHILDREN OF ABRAHAM

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07008003

Incorporation date

03/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 07008003: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2009)
dot icon15/10/2024
Final Gazette dissolved via compulsory strike-off
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon15/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon05/01/2024
Micro company accounts made up to 2023-04-05
dot icon03/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-04-05
dot icon14/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon03/01/2022
Micro company accounts made up to 2021-04-05
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon14/01/2021
Micro company accounts made up to 2020-04-05
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon20/01/2020
Registered office address changed to PO Box 4385, 07008003: Companies House Default Address, Cardiff, CF14 8LH on 2020-01-20
dot icon05/01/2020
Micro company accounts made up to 2019-04-05
dot icon05/12/2019
Termination of appointment of Muhammad Yusuf Al-Hussaini as a secretary on 2019-12-05
dot icon05/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon26/12/2018
Micro company accounts made up to 2018-04-05
dot icon04/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon05/01/2018
Micro company accounts made up to 2017-04-05
dot icon04/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon03/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon03/09/2016
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2016-09-03
dot icon05/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon03/09/2015
Annual return made up to 2015-09-03 no member list
dot icon24/02/2015
Termination of appointment of Yousif Abbas Abualqassim as a director on 2015-02-24
dot icon28/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon03/09/2014
Annual return made up to 2014-09-03 no member list
dot icon02/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon09/12/2013
Director's details changed for Imam Mohammed Shahid Hussain on 2013-12-07
dot icon07/12/2013
Termination of appointment of Abduljalil Sajid as a director
dot icon07/12/2013
Director's details changed for Mr Philip Harold Carmel on 2013-12-07
dot icon06/09/2013
Annual return made up to 2013-09-03 no member list
dot icon27/05/2013
Termination of appointment of Ahmed El Sharkawy as a director
dot icon04/10/2012
Annual return made up to 2012-09-03 no member list
dot icon07/09/2012
Termination of appointment of Natan Levy as a director
dot icon26/07/2012
Appointment of Mr Bekir Tezgel as a director
dot icon26/07/2012
Appointment of Mr Ahmed Mohamed Sobhy El Sharkawy as a director
dot icon25/07/2012
Registered office address changed from Unit 1 Quebec Wharf 14 Thomas Road London E14 7AF United Kingdom on 2012-07-25
dot icon12/04/2012
Total exemption small company accounts made up to 2012-04-05
dot icon09/02/2012
Registered office address changed from the Montagu Centre 21 Maple Street London W1T 4BE United Kingdom on 2012-02-09
dot icon01/02/2012
Termination of appointment of Jacqueline Tabick as a director
dot icon03/09/2011
Annual return made up to 2011-09-03 no member list
dot icon31/08/2011
Director's details changed for Imam Dr Abduljalil Sajid on 2011-08-30
dot icon26/08/2011
Total exemption small company accounts made up to 2011-04-05
dot icon15/08/2011
Director's details changed for Rabbi Reuben Livingstone on 2011-08-14
dot icon15/08/2011
Director's details changed for Mr Reuben Livingstone on 2011-08-13
dot icon16/05/2011
Appointment of Imam Dr Abduljalil Sajid as a director
dot icon06/04/2011
Termination of appointment of Mark Solomon as a director
dot icon24/03/2011
Termination of appointment of Mohammad Raza as a director
dot icon10/02/2011
Termination of appointment of Taj Hargey as a director
dot icon05/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon29/11/2010
Annual return made up to 2010-09-03 no member list
dot icon26/11/2010
Director's details changed for Mr Philip Harold Carmel on 2010-09-03
dot icon14/10/2010
Termination of appointment of Humera Khan as a director
dot icon17/05/2010
Appointment of Imam Dr Taj Hargey as a director
dot icon10/05/2010
Termination of appointment of Sybil Romain as a director
dot icon29/03/2010
Appointment of Rabbi Natan Levy as a director
dot icon05/03/2010
Appointment of Rabbi Zvi Lewin Solomons as a director
dot icon05/03/2010
Appointment of Sheikh Dr Mohamed Sobhy Elsharkawy as a director
dot icon18/01/2010
Appointment of Rabbi Sybil Ann Romain as a director
dot icon06/01/2010
Appointment of Moulana Mohammad Shahid Raza as a director
dot icon05/01/2010
Termination of appointment of Janet Burden as a director
dot icon18/12/2009
Appointment of Ms Christel Maria Krausen as a director
dot icon10/12/2009
Termination of appointment of Ayeshah Sayyidd as a director
dot icon10/12/2009
Appointment of Mr Yousif Abbas Abualqassim as a director
dot icon28/11/2009
Appointment of Sheikh Dr Muhammad Yusuf Al-Hussaini as a secretary
dot icon28/11/2009
Termination of appointment of Mohammed Hussain as a secretary
dot icon28/11/2009
Resolutions
dot icon26/11/2009
Appointment of Rabbi Reuben Livingstone as a director
dot icon24/11/2009
Appointment of Mrs Humera Khan as a director
dot icon28/10/2009
Appointment of Mrs Ayeshah Sayyidd as a director
dot icon17/09/2009
Director appointed rabbi janet lee burden
dot icon08/09/2009
Accounting reference date shortened from 30/09/2010 to 05/04/2010
dot icon08/09/2009
Director appointed mr philip harold carmel
dot icon03/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2023
dot iconNext confirmation date
03/09/2025
dot iconLast change occurred
05/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2023
dot iconNext account date
05/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Romain, Sybil Ann, Rabbi
Director
17/01/2010 - 09/05/2010
4
Tezgel, Bekir
Director
26/07/2012 - Present
10
Livingstone, Reuben
Director
26/11/2009 - Present
4
El-Sharkawy, Mohamed Sobhy, Dr
Director
04/03/2010 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHILDREN OF ABRAHAM

CHILDREN OF ABRAHAM is an(a) Dissolved company incorporated on 03/09/2009 with the registered office located at 4385, 07008003: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILDREN OF ABRAHAM?

toggle

CHILDREN OF ABRAHAM is currently Dissolved. It was registered on 03/09/2009 and dissolved on 15/10/2024.

Where is CHILDREN OF ABRAHAM located?

toggle

CHILDREN OF ABRAHAM is registered at 4385, 07008003: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CHILDREN OF ABRAHAM do?

toggle

CHILDREN OF ABRAHAM operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

How many employees does CHILDREN OF ABRAHAM have?

toggle

CHILDREN OF ABRAHAM had 1 employees in 2022.

What is the latest filing for CHILDREN OF ABRAHAM?

toggle

The latest filing was on 15/10/2024: Final Gazette dissolved via compulsory strike-off.