Company NameAcquisitions & Asset Management Limited
Company StatusDissolved
Company Number06411014
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 6 months ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Rahima Khanam
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBangladeshi
StatusClosed
Appointed29 December 2014(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 18 54 Wharf Road
Islington
London
N1 7EW
Director NameJoynal Hussain
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address33 Flansham House
Clemence Street
Poplar
E14 7TS
Secretary NameRahima Khanam
NationalityBangladeshi
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleSecretary
Correspondence Address1 Hivewood House
2c Margery Park Road
London
E7 9JY
Secretary NameMr Manzoor Hossain Ashraf
NationalityBritish
StatusResigned
Appointed22 September 2008(10 months, 4 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 26 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 West Court Tannery Drift
Royston
Hertfordshire
Director NameMr Manzoor Hossain Ashraf
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(1 year, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 26 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 West Court Tannery Drift
Royston
Hertfordshire
Director NameJoynal Hussain
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(1 year, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 December 2009)
RoleCompany Director
Correspondence Address33 Flansham House
Clemence Street
Poplar
E14 7TS
Director NameMr Muhammed Foysal Ahmed Ali
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Osborn Street
London
E1 6TD
Director NameMr Faruk Ahmed
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Greatorex Street
London
E1 5NP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteacquisitionassetsmanagement.com

Location

Registered AddressFlat 18 54 Wharf Road
Islington
London
N1 7EW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

2 at £1Rahima Khanam
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
15 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 May 2015Registered office address changed from 25 Greatorex Street London E1 5NP to Flat 18 54 Wharf Road Islington London N1 7EW on 22 May 2015 (1 page)
23 January 2015Appointment of Mrs Rahima Khanam as a director on 29 December 2014 (2 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
23 January 2015Termination of appointment of Faruk Ahmed as a director on 30 December 2014 (1 page)
22 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(3 pages)
5 August 2013Registered office address changed from 1St Floor Osborn Street London E1 6TD United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 1St Floor Osborn Street London E1 6TD United Kingdom on 5 August 2013 (1 page)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
7 March 2013Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
27 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
28 November 2011Termination of appointment of Muhammed Ali as a director (1 page)
28 November 2011Appointment of Mr Faruk Ahmed as a director (2 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
14 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
14 December 2010Compulsory strike-off action has been discontinued (1 page)
13 December 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
13 December 2010Registered office address changed from 22 Osborn Street 2Nd Floor London E1 6TD Uk on 13 December 2010 (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
21 December 2009Appointment of Mr Muhammed Foysal Ahmed Ali as a director (2 pages)
21 December 2009Termination of appointment of Joynal Hussain as a director (1 page)
28 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
23 March 2009Director appointed joynal hussain (1 page)
6 March 2009Appointment terminated director and secretary manzoor ashraf (1 page)
22 December 2008Appointment terminated director joynal hussain (1 page)
22 December 2008Director appointed manzoor hossain ashraf (1 page)
10 November 2008Return made up to 29/10/08; full list of members (3 pages)
10 November 2008Registered office changed on 10/11/2008 from 22 2ND floor osborn street london E1 6TD (1 page)
20 October 2008Secretary appointed manzoor hossain ashraf (1 page)
20 October 2008Appointment terminated secretary rahima khanam (1 page)
6 October 2008Registered office changed on 06/10/2008 from flat 33 flansham house clemence street poplar E14 7TS (1 page)
14 February 2008Registered office changed on 14/02/08 from: 1ST floor 13 brick lane london E1 6PU (1 page)
19 November 2007Ad 29/10/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 November 2007New director appointed (9 pages)
19 November 2007New secretary appointed (2 pages)
19 November 2007Director resigned (1 page)
19 November 2007Secretary resigned (27 pages)
29 October 2007Incorporation (16 pages)