Company NameAWP Group Limited
Company StatusDissolved
Company Number04926244
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 7 months ago)
Dissolution Date7 April 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Wayne Barry
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(3 weeks, 2 days after company formation)
Appointment Duration11 years, 5 months (closed 07 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address218 Bellegrove Road
Welling
Kent
DA16 3RT
Secretary NameWP Business Services Limited (Corporation)
StatusClosed
Appointed31 October 2003(3 weeks, 2 days after company formation)
Appointment Duration11 years, 5 months (closed 07 April 2015)
Correspondence Address47a Vallance Road
London
E1 5AB
Director NameIPE Investments Ltd (Corporation)
StatusClosed
Appointed12 June 2012(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 07 April 2015)
Correspondence Address9f Cabbell Street
London
NW1 5AZ
Director NameMr Mohammed Adnan Imam
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(3 weeks, 2 days after company formation)
Appointment Duration8 years, 7 months (resigned 12 June 2012)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9f Cabbell Street
London
NW1 5AZ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed08 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
Appointed08 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressBlack Sea House
72 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

170 at £1Adele Miller
17.00%
Ordinary
170 at £1Chowdhury Fazle Imam
17.00%
Ordinary
170 at £1Christine Barry
17.00%
Ordinary
170 at £1Nilofar Imam
17.00%
Ordinary
160 at £1Ipe Investments LTD
16.00%
Ordinary
160 at £1Mr Wayne Barry
16.00%
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)
22 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(6 pages)
22 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(6 pages)
6 May 2014Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 6 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)
18 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 June 2012Termination of appointment of Mohammed Adnan Imam as a director on 12 June 2012 (1 page)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
12 June 2012Appointment of Ipe Investments Ltd as a director on 12 June 2012 (2 pages)
12 June 2012Termination of appointment of Mohammed Adnan Imam as a director on 12 June 2012 (1 page)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
12 June 2012Appointment of Ipe Investments Ltd as a director on 12 June 2012 (2 pages)
2 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 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 Wp Business Services Limited on 31 March 2010 (2 pages)
4 May 2010Secretary's details changed for Wp Business Services Limited on 31 March 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Director's details changed for Mr Wayne Barry on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Wayne Barry on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
19 January 2010Secretary's details changed for Wp Business Services Limited on 1 October 2009 (1 page)
19 January 2010Director's details changed for Mr Mohammed Adnan Imam on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Wayne Barry on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
19 January 2010Secretary's details changed for Wp Business Services Limited on 1 October 2009 (1 page)
19 January 2010Director's details changed for Mr Mohammed Adnan Imam on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Mr Mohammed Adnan Imam on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Wp Business Services Limited on 1 October 2009 (1 page)
8 October 2009Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 8 October 2009 (1 page)
7 October 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 May 2009Director's change of particulars / mohammed imam / 01/02/2008 (1 page)
11 May 2009Director's change of particulars / mohammed imam / 01/02/2008 (1 page)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
16 March 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 March 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2008Return made up to 08/10/08; full list of members (5 pages)
20 October 2008Return made up to 08/10/08; full list of members (5 pages)
27 November 2007Return made up to 08/10/07; full list of members (3 pages)
27 November 2007Return made up to 08/10/07; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 October 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 October 2006Return made up to 08/10/06; full list of members (3 pages)
10 October 2006Return made up to 08/10/06; full list of members (3 pages)
19 July 2006Registered office changed on 19/07/06 from: 91 roman road bethnal green london E2 0QN (1 page)
19 July 2006Registered office changed on 19/07/06 from: 91 roman road bethnal green london E2 0QN (1 page)
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 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 January 2006Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 May 2005Return made up to 08/10/04; full list of members (7 pages)
17 May 2005Return made up to 08/10/04; full list of members (7 pages)
6 May 2005Ad 31/10/03--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
6 May 2005Ad 31/10/03--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 October 2004Registered office changed on 26/10/04 from: unit 3B europa house europa trading estate frasier road erith kent DA8 1QL (1 page)
26 October 2004Registered office changed on 26/10/04 from: unit 3B europa house europa trading estate frasier road erith kent DA8 1QL (1 page)
21 November 2003New secretary appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003Registered office changed on 21/11/03 from: 20 sunderland point 1 hull place london E16 2SN (1 page)
21 November 2003New secretary appointed (2 pages)
21 November 2003Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003Registered office changed on 21/11/03 from: 20 sunderland point 1 hull place london E16 2SN (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)
8 October 2003Incorporation (9 pages)
8 October 2003Incorporation (9 pages)