Company NameGroup 23 Ltd
Company StatusDissolved
Company Number06175489
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameFarida Rahman
NationalityBritish
StatusClosed
Appointed29 March 2007(1 week after company formation)
Appointment Duration3 years, 4 months (closed 17 August 2010)
RoleSecretary
Correspondence Address80 Chesterford Road
Manor Park
London
E12 6LB
Director NameMr Shaidul Hussain
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 17 August 2010)
RoleMD
Country of ResidenceEngland
Correspondence Address51 Thorngrove
Upton Park
London
E13 0SH
Director NameMr Siraj Patel
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 17 August 2010)
RoleManaging Director
Correspondence Address125 Windsor Road
London
E7 0RA
Director NameMr Sundip Sanger
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 17 August 2010)
RoleMD
Correspondence Address34 Harold Road
London
E13 0SQ
Director NameMuhammad Hussain
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2008)
RoleManaging Director
Correspondence Address51 Thorngrove Road
Upton Park
London
E13 0SH
Director NameI Q Formations Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address86b Albert Road
Ilford
Essex
IG1 1HR
Secretary NameI Q Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address86b Albert Road
Ilford
Essex
IG1 1HR

Location

Registered Address29th Floor
One Canada Square
Canary Wharf
London
E14 5DY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
2 June 2009Return made up to 21/03/09; full list of members (4 pages)
2 June 2009Return made up to 21/03/09; full list of members (4 pages)
12 January 2009Accounts made up to 31 March 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 November 2008Director appointed siraj patel (2 pages)
3 November 2008Director appointed siraj patel (2 pages)
28 October 2008Return made up to 21/03/08; full list of members (3 pages)
28 October 2008Return made up to 21/03/08; full list of members (3 pages)
3 September 2008Director appointed sundip sanger (2 pages)
3 September 2008Ad 01/07/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
3 September 2008Director appointed shaidul hussain (2 pages)
3 September 2008Appointment Terminated Director muhammad hussain (1 page)
3 September 2008Director appointed sundip sanger (2 pages)
3 September 2008Director appointed shaidul hussain (2 pages)
3 September 2008Appointment terminated director muhammad hussain (1 page)
3 September 2008Ad 01/07/08 gbp si 2@1=2 gbp ic 2/4 (2 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 August 2007Registered office changed on 29/08/07 from: unit q oyo business park hindmans way dagenham essex RM9 6LB (1 page)
29 August 2007Registered office changed on 29/08/07 from: unit q oyo business park hindmans way dagenham essex RM9 6LB (1 page)
23 April 2007Registered office changed on 23/04/07 from: 86B albert road ilford essex IG1 1HR (1 page)
23 April 2007Registered office changed on 23/04/07 from: 86B albert road ilford essex IG1 1HR (1 page)
13 April 2007New director appointed (2 pages)
13 April 2007New secretary appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New secretary appointed (2 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)
21 March 2007Incorporation (18 pages)
21 March 2007Incorporation (18 pages)