Company NameTaleem Training And Community Centre Limited
Company StatusDissolved
Company Number04096871
CategoryPrivate Limited Company
Incorporation Date26 October 2000(23 years, 5 months ago)
Dissolution Date4 April 2006 (17 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Yunus Gajra
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2000(same day as company formation)
RolePensions Manager
Country of ResidenceEngland
Correspondence Address26 Warren Street
Savile Town
Dewsbury
West Yorkshire
WF12 9LU
Director NameSajid Mahmood
Date of BirthJuly 1969 (Born 54 years ago)
NationalityPakistani
StatusClosed
Appointed26 October 2000(same day as company formation)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address134 Boothroyd Lane
Dewsbury
West Yorkshire
WF13 2LW
Secretary NameSajid Mahmood
NationalityPakistani
StatusClosed
Appointed26 October 2000(same day as company formation)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address134 Boothroyd Lane
Dewsbury
West Yorkshire
WF13 2LW
Director NameMr Mehfuz Dawood Ahmed
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 04 April 2006)
RoleManagement Analyst
Country of ResidenceEngland
Correspondence Address69 South Street
Savile Town
Dewsbury
West Yorkshire
WF12 9NF
Secretary NameMr Mehfuz Dawood Ahmed
NationalityBritish
StatusClosed
Appointed01 June 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 04 April 2006)
RoleManagement Analyst
Country of ResidenceEngland
Correspondence Address69 South Street
Savile Town
Dewsbury
West Yorkshire
WF12 9NF
Director NameMr Masood Ahmed
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address14 Pentland Road
Dewsbury
West Yorkshire
WF12 9JR
Director NameMamuna Kola
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleCentre Manager
Correspondence Address90 South Street
Savile Town
Dewsbury
West Yorkshire
WF12 9NG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressOrchard Street
Dewsbury
Savile Town
WF12 9LT
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
14 November 2005Return made up to 26/10/05; full list of members (8 pages)
9 November 2005Application for striking-off (1 page)
12 November 2004New secretary appointed;new director appointed (2 pages)
22 October 2004Return made up to 26/10/04; full list of members (7 pages)
13 October 2003Return made up to 26/10/03; full list of members (7 pages)
21 August 2003Return made up to 26/10/02; full list of members (8 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
7 August 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
29 April 2003Compulsory strike-off action has been discontinued (1 page)
27 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
28 June 2002Return made up to 26/10/01; full list of members (7 pages)
12 February 2002Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Registered office changed on 30/10/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
30 October 2000New secretary appointed;new director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000New director appointed (2 pages)