Company Name32 Porchester Road Ltd
Company StatusDissolved
Company Number07465083
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 4 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Majid Aabirouch
Date of BirthNovember 1986 (Born 37 years ago)
NationalityFrench
StatusClosed
Appointed03 January 2012(1 year after company formation)
Appointment Duration4 years, 3 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Sutherland Avenue
London
W9 2QR
Director NameMr Fouad Mussalli
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Devon Mansion
Tooley Street
London
SE1 2NU

Location

Registered Address92 Sutherland Avenue
London
W9 2QR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Majid Aabirouch
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2015Compulsory strike-off action has been suspended (1 page)
8 May 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Director's details changed for Mr Majid Aabirouch on 26 August 2014 (2 pages)
28 August 2014Registered office address changed from 92 Sutherland Avenue London W9 2QR England to 92 Sutherland Avenue London W9 2QR on 28 August 2014 (1 page)
28 August 2014Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Director's details changed for Mr Majid Aabirouch on 26 August 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 August 2014Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Registered office address changed from 92 Sutherland Avenue London W9 2QR England to 92 Sutherland Avenue London W9 2QR on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 145-157 St. John Street London EC1V 4PW England to 92 Sutherland Avenue London W9 2QR on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 145-157 St. John Street London EC1V 4PW England to 92 Sutherland Avenue London W9 2QR on 28 August 2014 (1 page)
28 August 2014Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 August 2012Annual return made up to 9 December 2011 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 100
(3 pages)
10 August 2012Annual return made up to 9 December 2011 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 100
(3 pages)
10 August 2012Annual return made up to 9 December 2011 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 100
(3 pages)
9 August 2012Appointment of Mr Majid Aabirouch as a director (2 pages)
9 August 2012Registered office address changed from 131 Devon Mansion Tooley Street London SE1 2NU England on 9 August 2012 (1 page)
9 August 2012Appointment of Mr Majid Aabirouch as a director (2 pages)
9 August 2012Termination of appointment of Fouad Mussalli as a director (1 page)
9 August 2012Termination of appointment of Fouad Mussalli as a director (1 page)
9 August 2012Registered office address changed from 131 Devon Mansion Tooley Street London SE1 2NU England on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 131 Devon Mansion Tooley Street London SE1 2NU England on 9 August 2012 (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)