MAJLISH HOMECARE SERVICES
LONDON

Hellopages » Greater London » Westminster » W1K 5DS

Company number 05140459
Status Liquidation
Incorporation Date 28 May 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CORK GULLY LLP, 52 BROOK STREET, LONDON, W1K 5DS
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 9 April 2016; Liquidators statement of receipts and payments to 9 April 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of MAJLISH HOMECARE SERVICES are www.majlishhomecare.co.uk, and www.majlish-homecare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Majlish Homecare Services is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05140459. Majlish Homecare Services has been working since 28 May 2004. The present status of the company is Liquidation. The registered address of Majlish Homecare Services is Cork Gully Llp 52 Brook Street London W1k 5ds. . JILANI, Rezaur Rahman is a Secretary of the company. BISWASH, Tanzila Hossain is a Director of the company. HOSSAIN, Anowar is a Director of the company. O'KEEFE, Michael Joseph is a Director of the company. RAHMAN, Nahida is a Director of the company. SHAHNAZ, Shabnam, Dr is a Director of the company. Secretary HOSSAIN, Mohammad Nazmul has been resigned. Director ALI, Manuhar has been resigned. Director BIBI, Aftaban has been resigned. Director CHOWDHURY, Maruf Ahmed has been resigned. Director HOSSAIN, Mohammad Nazmul has been resigned. Director HUQ, Muhammad Enamul has been resigned. Director KHAN, Hafiz Tareq Abdullah, Dr. has been resigned. Director MALIK, Mohammed Abdul has been resigned. Director MCVEY, Veronica Bridget has been resigned. Director RAHMAN, Anis has been resigned. Director UDDIN, Manzila Pola, Baroness has been resigned. Director WILLIAMS, Alan Lee, Professor has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
JILANI, Rezaur Rahman
Appointed Date: 17 December 2004

Director
BISWASH, Tanzila Hossain
Appointed Date: 27 March 2014
63 years old

Director
HOSSAIN, Anowar
Appointed Date: 27 March 2014
59 years old

Director
O'KEEFE, Michael Joseph
Appointed Date: 15 October 2009
69 years old

Director
RAHMAN, Nahida
Appointed Date: 13 March 2013
50 years old

Director
SHAHNAZ, Shabnam, Dr
Appointed Date: 27 March 2014
63 years old

Resigned Directors

Secretary
HOSSAIN, Mohammad Nazmul
Resigned: 01 December 2004
Appointed Date: 28 May 2004

Director
ALI, Manuhar
Resigned: 20 June 2008
Appointed Date: 28 May 2004
69 years old

Director
BIBI, Aftaban
Resigned: 22 March 2010
Appointed Date: 28 May 2004
92 years old

Director
CHOWDHURY, Maruf Ahmed
Resigned: 18 February 2014
Appointed Date: 28 May 2004
68 years old

Director
HOSSAIN, Mohammad Nazmul
Resigned: 01 December 2004
Appointed Date: 28 May 2004
78 years old

Director
HUQ, Muhammad Enamul
Resigned: 28 February 2014
Appointed Date: 07 July 2010
74 years old

Director
KHAN, Hafiz Tareq Abdullah, Dr.
Resigned: 06 January 2014
Appointed Date: 07 July 2010
59 years old

Director
MALIK, Mohammed Abdul
Resigned: 28 June 2004
Appointed Date: 28 May 2004
78 years old

Director
MCVEY, Veronica Bridget
Resigned: 16 May 2011
Appointed Date: 17 December 2004
86 years old

Director
RAHMAN, Anis
Resigned: 09 September 2004
Appointed Date: 28 May 2004
85 years old

Director
UDDIN, Manzila Pola, Baroness
Resigned: 22 September 2004
Appointed Date: 28 May 2004
66 years old

Director
WILLIAMS, Alan Lee, Professor
Resigned: 28 October 2013
Appointed Date: 28 May 2004
94 years old

MAJLISH HOMECARE SERVICES Events

23 Jun 2016
Liquidators statement of receipts and payments to 9 April 2016
16 Jun 2015
Liquidators statement of receipts and payments to 9 April 2015
16 May 2014
Notice to Registrar of Companies of Notice of disclaimer
24 Apr 2014
Registered office address changed from 6 Osborn Street Unit 1 & 2 London E1 6TD United Kingdom on 24 April 2014
23 Apr 2014
Appointment of a voluntary liquidator
...
... and 47 more events
04 Jan 2005
Director resigned
17 Sep 2004
Memorandum and Articles of Association
09 Sep 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Jul 2004
Director resigned
28 May 2004
Incorporation

MAJLISH HOMECARE SERVICES Charges

6 May 2009
All assets debenture
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: Resource Partners Spv Limited
Description: Fixed and floating charge over the undertaking and all…