Company NameAWP Real Estate Limited
Company StatusDissolved
Company Number04924660
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 7 months ago)
Dissolution Date7 April 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Zaheer Khan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBangladeshi
StatusClosed
Appointed01 June 2008(4 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 07 April 2015)
RoleDoctor
Country of ResidenceEngland
Correspondence Address7c Woodfield Road
London
W9 2BW
Director NameMr Wayne Barry
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(3 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address218 Bellegrove Road
Welling
Kent
DA16 3RT
Director NameMr Mohammed Adnan Imam
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(3 weeks, 3 days after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2008)
RoleCompany Director
Correspondence Address20 Sunderland Point
1 Hull Place
Docklands
London
E16 2SN
Secretary NameMr Mohammed Adnan Imam
NationalityBritish
StatusResigned
Appointed31 October 2003(3 weeks, 3 days after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2008)
RoleCompany Director
Correspondence Address20 Sunderland Point
1 Hull Place
Docklands
London
E16 2SN
Director NameMr Richard Clements
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(3 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 January 2008)
RoleRecruitment Consultant
Correspondence Address8 Thorpe Court
Waverley Road
Enfield
Middlesex
EN2 7DG
Director NameMr Eugene Semeniuk
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(3 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 January 2008)
RoleRecriutment Constultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Cramer House 4 Cramer Street
London
W1U 4DZ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameW P Business Services Ltd (Corporation)
StatusResigned
Appointed01 June 2008(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2013)
Correspondence Address47a Vallance Road
London
E1 5AB

Contact

Websiteawprealestate.co.uk

Location

Registered AddressBlack Sea House
Wilson Street
London
EC2A 2DH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Awr Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
15 December 2014Application to strike the company off the register (3 pages)
15 December 2014Application to strike the company off the register (3 pages)
18 November 2014Accounts made up to 31 March 2014 (7 pages)
18 November 2014Accounts made up to 31 March 2014 (7 pages)
2 May 2014Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 2 May 2014 (1 page)
4 December 2013Accounts made up to 31 March 2013 (7 pages)
4 December 2013Accounts made up to 31 March 2013 (7 pages)
14 November 2013Termination of appointment of W P Business Services Ltd as a secretary on 31 July 2013 (1 page)
14 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
14 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
14 November 2013Termination of appointment of W P Business Services Ltd as a secretary on 31 July 2013 (1 page)
14 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 December 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 May 2010Registered office address changed from Unit 2 47a Vallance Road London E1 5AB England on 5 May 2010 (1 page)
5 May 2010Registered office address changed from Unit 2 47a Vallance Road London E1 5AB England on 5 May 2010 (1 page)
5 May 2010Registered office address changed from Unit 2 47a Vallance Road London E1 5AB England on 5 May 2010 (1 page)
4 May 2010Secretary's details changed for W P Business Services Ltd on 31 March 2010 (2 pages)
4 May 2010Secretary's details changed for W P Business Services Ltd on 31 March 2010 (2 pages)
19 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Dr Zaheer Khan on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for W P Business Services Ltd on 1 October 2009 (1 page)
19 January 2010Secretary's details changed for W P Business Services Ltd on 1 October 2009 (1 page)
19 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Dr Zaheer Khan on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Dr Zaheer Khan on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for W P Business Services Ltd on 1 October 2009 (1 page)
8 October 2009Registered office address changed from 91 Roman Road London E2 0QN on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 91 Roman Road London E2 0QN on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Unit 2 47a Vallance Road London E1 5AB England on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 91 Roman Road London E2 0QN on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Unit 2 47a Vallance Road London E1 5AB England on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Unit 2 47a Vallance Road London E1 5AB England on 8 October 2009 (1 page)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 October 2008Return made up to 07/10/08; full list of members (4 pages)
22 October 2008Return made up to 07/10/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 June 2008Return made up to 07/10/07; full list of members (4 pages)
11 June 2008Return made up to 07/10/07; full list of members (4 pages)
4 June 2008Director appointed dr zaheer khan (1 page)
4 June 2008Appointment terminated director mohammed imam (1 page)
4 June 2008Secretary appointed w p business services LTD (1 page)
4 June 2008Appointment terminated secretary mohammed imam (1 page)
4 June 2008Appointment terminated director wayne barry (1 page)
4 June 2008Secretary appointed w p business services LTD (1 page)
4 June 2008Appointment terminated secretary mohammed imam (1 page)
4 June 2008Director appointed dr zaheer khan (1 page)
4 June 2008Appointment terminated director wayne barry (1 page)
4 June 2008Appointment terminated director mohammed imam (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
30 September 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
10 October 2006Return made up to 07/10/06; full list of members (3 pages)
10 October 2006Return made up to 07/10/06; full list of members (3 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 January 2006Return made up to 07/10/05; full list of members (7 pages)
27 January 2006Return made up to 07/10/05; full list of members (7 pages)
6 January 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
6 January 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
6 January 2005Return made up to 07/10/04; full list of members
  • 363(287) ‐ Registered office changed on 06/01/05
(7 pages)
6 January 2005Return made up to 07/10/04; full list of members
  • 363(287) ‐ Registered office changed on 06/01/05
(7 pages)
26 October 2004Registered office changed on 26/10/04 from: unit 3B europa house europa trading estate fraser road erith kent DA8 1QL (1 page)
26 October 2004Registered office changed on 26/10/04 from: unit 3B europa house europa trading estate fraser road erith kent DA8 1QL (1 page)
18 February 2004Registered office changed on 18/02/04 from: 20 sunderland point 1 hull place london E16 2SN (1 page)
18 February 2004Registered office changed on 18/02/04 from: 20 sunderland point 1 hull place london E16 2SN (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
7 October 2003Incorporation (9 pages)
7 October 2003Incorporation (9 pages)