Company NameDurrani Property Development Ltd
Company StatusDissolved
Company Number06007640
CategoryPrivate Limited Company
Incorporation Date23 November 2006(17 years, 5 months ago)
Dissolution Date7 August 2012 (11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKamran Akhtar Durrani
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2006(same day as company formation)
RoleProperty Developer
Correspondence Address23 Cranleigh Gardens
Barking
Essex
IG11 9TJ
Secretary NameAman Abdul Rahim
NationalityBritish
StatusResigned
Appointed23 November 2006(same day as company formation)
RoleSecretary
Correspondence Address41b Mansfield Road
Ilford
Essex
IG1 3BB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address320 Ilford Lane
Ilford
Essex
IG1 2LT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012Application to strike the company off the register (3 pages)
10 April 2012Application to strike the company off the register (3 pages)
19 July 2011Annual return made up to 23 November 2010 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 100
(14 pages)
19 July 2011Director's details changed for Kamran Akhtar Durrani on 1 July 2008 (1 page)
19 July 2011Annual return made up to 23 November 2009 with a full list of shareholders (14 pages)
19 July 2011Annual return made up to 23 November 2010 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 100
(14 pages)
19 July 2011Annual return made up to 23 November 2009 with a full list of shareholders (14 pages)
19 July 2011Accounts for a dormant company made up to 30 November 2007 (6 pages)
19 July 2011Termination of appointment of Aman Rahim as a secretary (1 page)
19 July 2011Registered office address changed from 534 High Road Leytonstone London E11 3EE United Kingdom on 19 July 2011 (2 pages)
19 July 2011Accounts for a dormant company made up to 30 November 2009 (6 pages)
19 July 2011Accounts for a dormant company made up to 30 November 2009 (6 pages)
19 July 2011Registered office address changed from 534 High Road Leytonstone London E11 3EE United Kingdom on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Kamran Akhtar Durrani on 1 July 2008 (1 page)
19 July 2011Director's details changed for Kamran Akhtar Durrani on 1 July 2008 (1 page)
19 July 2011Annual return made up to 23 November 2008 (10 pages)
19 July 2011Accounts for a dormant company made up to 30 November 2008 (6 pages)
19 July 2011Termination of appointment of Aman Rahim as a secretary (1 page)
19 July 2011Annual return made up to 23 November 2008 (10 pages)
19 July 2011Accounts for a dormant company made up to 30 November 2007 (6 pages)
19 July 2011Accounts for a dormant company made up to 30 November 2008 (6 pages)
15 July 2011Administrative restoration application (4 pages)
15 July 2011Administrative restoration application (4 pages)
19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
21 April 2008Registered office changed on 21/04/2008 from suit 409, wigham house wakering road, barking essex IG11 8QN (1 page)
21 April 2008Registered office changed on 21/04/2008 from suit 409, wigham house wakering road, barking essex IG11 8QN (1 page)
20 February 2008Return made up to 23/11/07; full list of members (2 pages)
20 February 2008Return made up to 23/11/07; full list of members (2 pages)
3 May 2007New director appointed (1 page)
3 May 2007Registered office changed on 03/05/07 from: 54 harvey road barking IG1 2NL (1 page)
3 May 2007Registered office changed on 03/05/07 from: 54 harvey road barking IG1 2NL (1 page)
3 May 2007New director appointed (1 page)
2 May 2007New secretary appointed (1 page)
2 May 2007New secretary appointed (1 page)
23 November 2006Incorporation (9 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Incorporation (9 pages)
23 November 2006Secretary resigned (1 page)