London
W9 2BW
Director Name | Mr Wayne Barry |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 218 Bellegrove Road Welling Kent DA16 3RT |
Director Name | Mr Mohammed Adnan Imam |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2008) |
Role | Company Director |
Correspondence Address | 20 Sunderland Point 1 Hull Place Docklands London E16 2SN |
Secretary Name | Mr Mohammed Adnan Imam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2008) |
Role | Company Director |
Correspondence Address | 20 Sunderland Point 1 Hull Place Docklands London E16 2SN |
Director Name | Mr Richard Clements |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 January 2008) |
Role | Recruitment Consultant |
Correspondence Address | 8 Thorpe Court Waverley Road Enfield Middlesex EN2 7DG |
Director Name | Mr Eugene Semeniuk |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 January 2008) |
Role | Recriutment Constultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cramer House 4 Cramer Street London W1U 4DZ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | W P Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2008(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2013) |
Correspondence Address | 47a Vallance Road London E1 5AB |
Website | awprealestate.co.uk |
---|
Registered Address | Black Sea House Wilson Street London EC2A 2DH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Awr Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2014 | Application to strike the company off the register (3 pages) |
15 December 2014 | Application to strike the company off the register (3 pages) |
18 November 2014 | Accounts made up to 31 March 2014 (7 pages) |
18 November 2014 | Accounts made up to 31 March 2014 (7 pages) |
2 May 2014 | Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 2 May 2014 (1 page) |
4 December 2013 | Accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Accounts made up to 31 March 2013 (7 pages) |
14 November 2013 | Termination of appointment of W P Business Services Ltd as a secretary on 31 July 2013 (1 page) |
14 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Termination of appointment of W P Business Services Ltd as a secretary on 31 July 2013 (1 page) |
14 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 December 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 May 2010 | Registered office address changed from Unit 2 47a Vallance Road London E1 5AB England on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from Unit 2 47a Vallance Road London E1 5AB England on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from Unit 2 47a Vallance Road London E1 5AB England on 5 May 2010 (1 page) |
4 May 2010 | Secretary's details changed for W P Business Services Ltd on 31 March 2010 (2 pages) |
4 May 2010 | Secretary's details changed for W P Business Services Ltd on 31 March 2010 (2 pages) |
19 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Dr Zaheer Khan on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for W P Business Services Ltd on 1 October 2009 (1 page) |
19 January 2010 | Secretary's details changed for W P Business Services Ltd on 1 October 2009 (1 page) |
19 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Dr Zaheer Khan on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Dr Zaheer Khan on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for W P Business Services Ltd on 1 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 91 Roman Road London E2 0QN on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 91 Roman Road London E2 0QN on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from Unit 2 47a Vallance Road London E1 5AB England on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 91 Roman Road London E2 0QN on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from Unit 2 47a Vallance Road London E1 5AB England on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from Unit 2 47a Vallance Road London E1 5AB England on 8 October 2009 (1 page) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 June 2008 | Return made up to 07/10/07; full list of members (4 pages) |
11 June 2008 | Return made up to 07/10/07; full list of members (4 pages) |
4 June 2008 | Director appointed dr zaheer khan (1 page) |
4 June 2008 | Appointment terminated director mohammed imam (1 page) |
4 June 2008 | Secretary appointed w p business services LTD (1 page) |
4 June 2008 | Appointment terminated secretary mohammed imam (1 page) |
4 June 2008 | Appointment terminated director wayne barry (1 page) |
4 June 2008 | Secretary appointed w p business services LTD (1 page) |
4 June 2008 | Appointment terminated secretary mohammed imam (1 page) |
4 June 2008 | Director appointed dr zaheer khan (1 page) |
4 June 2008 | Appointment terminated director wayne barry (1 page) |
4 June 2008 | Appointment terminated director mohammed imam (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
10 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
10 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 January 2006 | Return made up to 07/10/05; full list of members (7 pages) |
27 January 2006 | Return made up to 07/10/05; full list of members (7 pages) |
6 January 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
6 January 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
6 January 2005 | Return made up to 07/10/04; full list of members
|
6 January 2005 | Return made up to 07/10/04; full list of members
|
26 October 2004 | Registered office changed on 26/10/04 from: unit 3B europa house europa trading estate fraser road erith kent DA8 1QL (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: unit 3B europa house europa trading estate fraser road erith kent DA8 1QL (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 20 sunderland point 1 hull place london E16 2SN (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 20 sunderland point 1 hull place london E16 2SN (1 page) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | New secretary appointed (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
7 October 2003 | Incorporation (9 pages) |
7 October 2003 | Incorporation (9 pages) |