Company NameAll2One (Real Estate) Limited
Company StatusDissolved
Company Number03193373
CategoryPrivate Limited Company
Incorporation Date1 May 1996(28 years ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameAfro World International Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Shagufta Rashad
NationalityBritish
StatusClosed
Appointed16 May 1999(3 years after company formation)
Appointment Duration16 years, 8 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Buller Road
London
N17 9BH
Director NameMr Mohammed Rashad
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(6 years, 2 months after company formation)
Appointment Duration13 years, 6 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Buller Road
Tottenham
London
N17 9BH
Director NameMrs Shagufta Rashad
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2004(7 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 12 January 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address41 Buller Road
London
N17 9BH
Director NameMohammed Saghir
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(5 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 May 1997)
RoleCompany Director
Correspondence Address159 Harold Road
Upton Park
London
E13 0SF
Secretary NameMohammad Rashad
NationalityBritish
StatusResigned
Appointed01 October 1996(5 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 May 1997)
RoleSecretary
Correspondence Address63 Westgreen Road
Tottenham
London
N15
Director NameMohammad Rashid
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(1 year after company formation)
Appointment Duration1 year (resigned 14 May 1998)
RoleCompany Director
Correspondence Address52 Mafe King Road
Tottenham
London
N17 9BG
Secretary NameFarrukh Butt
NationalityBritish
StatusResigned
Appointed09 May 1997(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 January 1998)
RoleCompany Director
Correspondence Address35 Stammford Road
London
E16 1LP
Secretary NameMr Saeed Ur Rehman
NationalityBritish
StatusResigned
Appointed25 January 1998(1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ash Grove
Southall
Middlesex
UB1 2UN
Director NameMr Saeed Ur Rehman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ash Grove
Southall
Middlesex
UB1 2UN
Secretary NameMr Mohammad Rashad
NationalityBritish
StatusResigned
Appointed14 May 1998(2 years after company formation)
Appointment Duration1 year (resigned 16 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Buller Road
Tottenham
London
N17 9BH
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address469 Katherine Road
Forest Gate
London
E7 8DR
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardGreen Street East
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Mr Mohammed Rashad
50.00%
Ordinary
50 at £1Mrs Shagufta Rashad
50.00%
Ordinary

Financials

Year2014
Net Worth-£157,069
Cash£8,147
Current Liabilities£9,614

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
11 September 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 August 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 June 2010Director's details changed for Mohammed Rashad on 1 May 2010 (2 pages)
10 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mrs Shagufta Rashad on 1 May 2010 (2 pages)
10 June 2010Secretary's details changed for Shagufta Rashad on 1 May 2010 (1 page)
10 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mrs Shagufta Rashad on 1 May 2010 (2 pages)
10 June 2010Secretary's details changed for Shagufta Rashad on 1 May 2010 (1 page)
10 June 2010Director's details changed for Mohammed Rashad on 1 May 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 August 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 August 2009Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 August 2009Total exemption small company accounts made up to 30 September 2004 (4 pages)
10 August 2009Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 August 2009Return made up to 01/05/08; full list of members (5 pages)
10 August 2009Registered office changed on 10/08/2009 from 469 katherine road forest gate london E7 8DR (1 page)
10 August 2009Return made up to 01/05/07; full list of members (5 pages)
10 August 2009Registered office changed on 10/08/2009 from 41 buller road tottenham london N17 9BH (1 page)
10 August 2009Return made up to 01/05/09; full list of members (8 pages)
10 August 2009Return made up to 01/05/06; full list of members (5 pages)
3 August 2009Registered office changed on 03/08/2009 from 1 nelson street canning town london E16 1DS (2 pages)
24 July 2009Restoration by order of the court (2 pages)
11 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
22 April 2005Return made up to 01/05/05; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 February 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
1 June 2004Return made up to 01/05/04; full list of members (6 pages)
20 April 2004New director appointed (2 pages)
24 July 2003Return made up to 01/05/03; full list of members (6 pages)
24 July 2003Return made up to 01/05/02; full list of members (6 pages)
13 July 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
3 March 2003Director resigned (1 page)
12 November 2002Registered office changed on 12/11/02 from: 57 craven park road london NW10 8SH (1 page)
11 November 2002Company name changed afro world international LIMITED\certificate issued on 11/11/02 (2 pages)
20 August 2002Auditor's resignation (1 page)
10 July 2002New director appointed (2 pages)
9 November 2001Return made up to 01/05/01; full list of members (6 pages)
10 September 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
26 September 2000Return made up to 01/05/00; full list of members; amend (8 pages)
8 September 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
26 July 1999Return made up to 01/05/99; no change of members (4 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999New secretary appointed (2 pages)
28 April 1999Registered office changed on 28/04/99 from: 52 mafeking road tottenham london N17 9BG (1 page)
15 June 1998Return made up to 01/05/98; full list of members (6 pages)
24 May 1998Secretary resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998New secretary appointed (2 pages)
24 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
25 November 1997Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
18 November 1997Registered office changed on 18/11/97 from: 57 craven park road harlesden london NW10 (1 page)
2 September 1997Return made up to 30/04/97; full list of members (6 pages)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997New secretary appointed (2 pages)
7 October 1996Registered office changed on 07/10/96 from: 34 beaufort court admirals way south quay london E14 9LX (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996Secretary resigned (1 page)
1 May 1996Incorporation (13 pages)