Company NameMuslim Parliament (Majlis-Al-Shura) Limited
Company StatusDissolved
Company Number03745400
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years, 1 month ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameDr Mohammed Haroon Zafarullah Khan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address3 Allington Drive
Eccles
Manchester
M30 9EG
Secretary NameMr Jahangir Mohammed
NationalityBritish
StatusClosed
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Torkington Road
Gatley
Cheadle
Cheshire
SK8 4PW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address145a Dickenson Road
Longsight
Manchester
M14 5HZ
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,176
Cash£149
Current Liabilities£1,583

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
11 May 2006Application for striking-off (1 page)
27 April 2006Return made up to 01/04/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
21 April 2005Return made up to 01/04/05; full list of members (2 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
15 April 2004Return made up to 01/04/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
27 April 2003Return made up to 01/04/03; full list of members (6 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 May 2002Return made up to 01/04/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
3 May 2001Return made up to 01/04/01; full list of members (6 pages)
24 January 2001Full accounts made up to 31 March 2000 (8 pages)
24 January 2001Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
2 June 2000Return made up to 01/04/00; full list of members (6 pages)
17 April 1999New director appointed (2 pages)
17 April 1999Director resigned (1 page)
17 April 1999New secretary appointed (2 pages)
17 April 1999Secretary resigned (1 page)
17 April 1999Registered office changed on 17/04/99 from: 229 nether street london N3 1NT (1 page)
1 April 1999Incorporation (13 pages)