Company NameHelp The Needy Ltd
Company StatusDissolved
Company NumberSC448298
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 April 2013(11 years ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)
Previous NamesNoah's Ark Glasgow and Support For Humanity & Islamic Welfare Development Services Ltd

Business Activity

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

Directors

Director NameMr Inam Ul Haseeb Mohammad
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(11 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 27 October 2015)
RoleManagement
Country of ResidenceScotland
Correspondence Address215 Albert Drive
Glasgow
G41 2NB
Scotland
Secretary NameMr Tariq Mohammad
StatusClosed
Appointed01 April 2014(11 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 27 October 2015)
RoleCompany Director
Correspondence Address215 Albert Drive
Glasgow
G41 2NB
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameDr Salah Beltagui
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address158 Falkland Drive
East Kilbride
Glasgow
G74 1EN
Scotland
Director NameMr Haq Nawaz Ghani
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleIT Engineer
Country of ResidenceScotland
Correspondence Address215 Albert Drive
Glasgow
G41 2NB
Scotland
Director NameMr Sajid Sabeih Quayum
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleMedia Management
Country of ResidenceScotland
Correspondence Address9 Wellfield Avenue
Giffnock
Glasgow
G46 7QL
Scotland
Director NameMr Mushtaq Mohammad
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address215 Albert Drive
Glasgow
G41 2NB
Scotland
Director NameMr Naeem Raza
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address215 Albert Drive
Glasgow
G41 2NB
Scotland
Secretary NameMr Nawaz Ali
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address53 Waukglen Crescent
Glasgow
G53 7XL
Scotland
Director NameMr Muhammad Naeem Choudhry
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed01 April 2014(11 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 July 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address215 Albert Drive
Glasgow
G41 2NB
Scotland

Location

Registered Address215 Albert Drive
Glasgow
G41 2NB
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2015First Gazette notice for voluntary strike-off (1 page)
24 June 2015Application to strike the company off the register (3 pages)
26 May 2015Termination of appointment of Mushtaq Mohammad as a director on 1 December 2014 (1 page)
26 May 2015Termination of appointment of Naeem Raza as a director on 1 December 2014 (1 page)
26 May 2015Annual return made up to 23 April 2015 no member list (2 pages)
26 May 2015Termination of appointment of Mushtaq Mohammad as a director on 1 December 2014 (1 page)
26 May 2015Termination of appointment of Naeem Raza as a director on 1 December 2014 (1 page)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Termination of appointment of Muhammad Naeem Choudhry as a director on 15 July 2014 (1 page)
15 July 2014Appointment of Mr Tariq Mohammad as a secretary on 1 April 2014 (2 pages)
15 July 2014Annual return made up to 23 April 2014 no member list (4 pages)
15 July 2014Termination of appointment of Nawaz Ali as a secretary on 1 April 2014 (1 page)
15 July 2014Termination of appointment of Sajid Sabeih Quayum as a director on 1 April 2014 (1 page)
15 July 2014Termination of appointment of Salah Beltagui as a director on 1 April 2014 (1 page)
15 July 2014Appointment of Mr Muhammad Naeem Choudhry as a director on 1 April 2014 (2 pages)
15 July 2014Termination of appointment of Haq Nawaz Ghani as a director on 1 April 2014 (1 page)
15 July 2014Termination of appointment of Sajid Sabeih Quayum as a director on 1 April 2014 (1 page)
15 July 2014Termination of appointment of Haq Nawaz Ghani as a director on 1 April 2014 (1 page)
15 July 2014Termination of appointment of Salah Beltagui as a director on 1 April 2014 (1 page)
15 July 2014Appointment of Mr Inam Ul Haseeb Mohammad as a director on 1 April 2014 (2 pages)
15 July 2014Termination of appointment of Nawaz Ali as a secretary on 1 April 2014 (1 page)
15 July 2014Appointment of Mr Inam Ul Haseeb Mohammad as a director on 1 April 2014 (2 pages)
15 July 2014Appointment of Mr Muhammad Naeem Choudhry as a director on 1 April 2014 (2 pages)
15 July 2014Appointment of Mr Tariq Mohammad as a secretary on 1 April 2014 (2 pages)
25 April 2014Company name changed support for humanity & islamic welfare development services LTD\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2013Company name changed noah's ark glasgow\certificate issued on 10/06/13
  • RES15 ‐ Change company name resolution on 2013-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2013Registered office address changed from 27 Arlington Street Glasgow G3 6DT United Kingdom on 23 April 2013 (1 page)
23 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
23 April 2013Appointment of Dr Salah Beltagui as a director (2 pages)
23 April 2013Appointment of Mr Haq Nawaz Ghani as a director (2 pages)
23 April 2013Appointment of Mr Mushtaq Mohammad as a director (2 pages)
23 April 2013Incorporation (19 pages)
23 April 2013Appointment of Mr Sajid Sabeih Quayum as a director (2 pages)
23 April 2013Appointment of Mr Nawaz Ali as a secretary (2 pages)
23 April 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
23 April 2013Appointment of Mr Naeem Raza as a director (2 pages)