Company NameCorvit Maintenance & Construction Ltd
Company StatusDissolved
Company Number06814507
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 2 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameRashid Ali
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityPakistani
StatusClosed
Appointed10 February 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address515 Katherine Road Forest Gate
London
E7 8DR
Director NameMr Adnan Zulfiqar
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2012(3 years after company formation)
Appointment Duration4 years, 5 months (closed 26 July 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address515 Katherine Road Forest Gate
London
E7 8DR
Director NameMr Muhammad Awais Choudhary
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 July 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address515 Katherine Road Forest Gate
London
E7 8DR

Contact

Telephone020 85529000
Telephone regionLondon

Location

Registered Address515 Katherine Road Forest Gate
London
E7 8DR
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardGreen Street East
Built Up AreaGreater London

Shareholders

50 at £1Adnan Zulfiqar
50.00%
Ordinary
50 at £1Rashid Ali
50.00%
Ordinary

Financials

Year2014
Net Worth£118
Cash£107
Current Liabilities£298

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 June 2015Compulsory strike-off action has been discontinued (1 page)
20 June 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(3 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 May 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
16 February 2012Director's details changed for Rashid Ali on 10 February 2012 (2 pages)
15 February 2012Appointment of Mr Adnan Zulfiqar as a director (2 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
25 July 2011Termination of appointment of Muhammad Choudhary as a director (1 page)
11 April 2011Director's details changed for Mr Muhammad Awais Choudhary on 9 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Muhammad Awais Choudhary on 9 April 2011 (2 pages)
11 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
10 March 2011Appointment of Mr Muhammad Awais Choudhary as a director (2 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
23 September 2010Registered office address changed from C/O Tahir & Co 9 Shelley Avenue Manor Park London E12 6SP on 23 September 2010 (1 page)
25 February 2010Director's details changed for Rashid Ali on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Rashid Ali on 1 October 2009 (2 pages)
25 February 2010Registered office address changed from C/O Tahir & Co 81a Kathrine Road East Ham London E6 1EW on 25 February 2010 (1 page)
25 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
10 February 2009Incorporation (11 pages)