Company NameAwl Services Limited
Company StatusDissolved
Company Number06314247
CategoryPrivate Limited Company
Incorporation Date16 July 2007(16 years, 9 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Faysal Abdwllahi Mohamed
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2007(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 3 Archers Road
Southampton
SO15 2LQ
Secretary NameMr Mohamed Musse Hassan
NationalitySwedish
StatusClosed
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
3 Archers Road
Southampton
SO15 2LQ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Corporate Limited (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address11 Church Road
London
W3 8PU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts15 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 July

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011Application to strike the company off the register (3 pages)
11 October 2011Application to strike the company off the register (3 pages)
14 September 2011Total exemption small company accounts made up to 15 July 2011 (8 pages)
14 September 2011Total exemption small company accounts made up to 15 July 2011 (8 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1
(4 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1
(4 pages)
22 April 2011Registered office address changed from 5 Manor House the Green Southall Middx UB2 4BJ on 22 April 2011 (1 page)
22 April 2011Director's details changed for Faysal Abdwllahi Mohamed on 31 December 2010 (2 pages)
22 April 2011Director's details changed for Faysal Abdwllahi Mohamed on 31 December 2010 (2 pages)
22 April 2011Registered office address changed from 5 Manor House the Green Southall Middx UB2 4BJ on 22 April 2011 (1 page)
2 October 2010Total exemption full accounts made up to 15 July 2010 (11 pages)
2 October 2010Total exemption full accounts made up to 15 July 2010 (11 pages)
5 September 2009Return made up to 31/08/09; full list of members (3 pages)
5 September 2009Return made up to 31/08/09; full list of members (3 pages)
3 September 2009Total exemption full accounts made up to 15 July 2009 (10 pages)
3 September 2009Total exemption full accounts made up to 15 July 2009 (10 pages)
6 April 2009Accounting reference date shortened from 31/07/2008 to 15/07/2008 (1 page)
6 April 2009Accounting reference date shortened from 31/07/2008 to 15/07/2008 (1 page)
6 April 2009Total exemption full accounts made up to 15 July 2008 (10 pages)
6 April 2009Total exemption full accounts made up to 15 July 2008 (10 pages)
14 October 2008Return made up to 16/07/08; full list of members (3 pages)
14 October 2008Return made up to 16/07/08; full list of members (3 pages)
11 June 2008Registered office changed on 11/06/2008 from flat 4 3 archers road southampton SO15 2LQ (1 page)
11 June 2008Registered office changed on 11/06/2008 from flat 4 3 archers road southampton SO15 2LQ (1 page)
24 July 2007New secretary appointed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007New secretary appointed (1 page)
24 July 2007Director resigned (1 page)
24 July 2007New director appointed (1 page)
24 July 2007Director resigned (1 page)
17 July 2007Registered office changed on 17/07/07 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
17 July 2007Registered office changed on 17/07/07 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
16 July 2007Incorporation (12 pages)
16 July 2007Incorporation (12 pages)