Company NameI & I Properties Limited
Company StatusDissolved
Company Number06095550
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Shahzeb Raja
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(4 years, 4 months after company formation)
Appointment Duration4 years (closed 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodcote Drive
Purley
Surrey
CR8 3PD
Director NameIftikhar Ahmad
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sutton Lane
Banstead
SM7 3QP
Director NameIsar Ahmed Raja
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sutton Lane
Banstead
SM7 3QP
Director NameMrs Sadia Mir Raja
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Sutton Lane
Banstead
SM7 3QP
Secretary NameIsar Ahmed Raja
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sutton Lane
Banstead
SM7 3QP
Director NameMrs Mehmooda Ahmad Raja
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2009)
RoleCompany Director
Correspondence Address4 Sutton Lane
Banstead
SM7 3QP
Director NameMrs Mehmooda Ahmad Raja
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2009)
RoleCompany Director
Correspondence Address4 Sutton Lane
Banstead
SM7 3QP
Director NameMrs Sadia Mir Raja
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2009)
RoleCompany Director
Correspondence Address4 Sutton Lane
Banstead
SM7 3QP

Location

Registered Address6 Woodcote Drive
Purley
Surrey
CR8 3PD
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

48 at £1Shahzeb Raja
48.98%
Ordinary
40 at £1Iftikhar Ahmed
40.82%
Ordinary
10 at £1Kiran I. Raja
10.20%
Ordinary

Financials

Year2014
Net Worth£87,528
Cash£106,218
Current Liabilities£23,290

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
5 March 2015Application to strike the company off the register (3 pages)
5 March 2015Application to strike the company off the register (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 98
(3 pages)
2 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 98
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 July 2011Termination of appointment of Isar Raja as a director (1 page)
4 July 2011Termination of appointment of Isar Raja as a director (1 page)
4 July 2011Termination of appointment of Isar Raja as a secretary (1 page)
4 July 2011Termination of appointment of Isar Raja as a secretary (1 page)
4 July 2011Appointment of Mr Shahzeb Raja as a director (2 pages)
4 July 2011Appointment of Mr Shahzeb Raja as a director (2 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
17 June 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
7 March 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 January 2011Registered office address changed from 4 Sutton Lane Banstead SM7 3QP on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 4 Sutton Lane Banstead SM7 3QP on 6 January 2011 (1 page)
6 January 2011Termination of appointment of Iftikhar Ahmad as a director (1 page)
6 January 2011Termination of appointment of Iftikhar Ahmad as a director (1 page)
6 January 2011Registered office address changed from 4 Sutton Lane Banstead SM7 3QP on 6 January 2011 (1 page)
9 March 2010Director's details changed for Isar Ahmed Raja on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Iftikhar Ahmad on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Iftikhar Ahmad on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Isar Ahmed Raja on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Iftikhar Ahmad on 1 January 2010 (2 pages)
9 March 2010Termination of appointment of Mehmooda Raja as a director (1 page)
9 March 2010Termination of appointment of Sadia Raja as a director (1 page)
9 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
9 March 2010Termination of appointment of Sadia Raja as a director (1 page)
9 March 2010Director's details changed for Isar Ahmed Raja on 1 January 2010 (2 pages)
9 March 2010Termination of appointment of Mehmooda Raja as a director (1 page)
8 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
8 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
29 April 2009Return made up to 12/02/09; full list of members (5 pages)
29 April 2009Return made up to 12/02/09; full list of members (5 pages)
1 October 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
1 October 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 July 2008Director appointed mrs mehmooda raja (1 page)
3 July 2008Director appointed mrs mehmooda raja (1 page)
3 July 2008Director appointed mrs sadia mir raja (1 page)
3 July 2008Director appointed mrs sadia mir raja (1 page)
27 March 2008Return made up to 12/02/08; full list of members (5 pages)
27 March 2008Return made up to 12/02/08; full list of members (5 pages)
13 February 2008Particulars of mortgage/charge (4 pages)
13 February 2008Particulars of mortgage/charge (4 pages)
31 October 2007Particulars of mortgage/charge (4 pages)
31 October 2007Particulars of mortgage/charge (4 pages)
13 September 2007Particulars of mortgage/charge (4 pages)
13 September 2007Particulars of mortgage/charge (4 pages)
23 July 2007Return made up to 12/02/07; full list of members (9 pages)
23 July 2007Return made up to 12/02/07; full list of members (9 pages)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
12 February 2007Incorporation (16 pages)
12 February 2007Incorporation (16 pages)