Company Name25 St Pauls Way Limited
Company StatusDissolved
Company Number08004186
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years ago)
Dissolution Date21 January 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ghulam Asghar Alahi
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2013(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 21 January 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Charteris Road
Woodford Green
Essex
IG8 0AL
Director NameMr Adam Lopez Dias
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address555-557 Cranbrook Road
Ilford
Essex
IG2 6HE
Director NameMr Mark Iestyn Lewis
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address555-557 Cranbrook Road
Ilford
Essex
IG2 6HE

Location

Registered AddressHunter House
109 Snakes Lane
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,112
Current Liabilities£7,667

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 January 2017Final Gazette dissolved following liquidation (1 page)
21 October 2016Return of final meeting in a members' voluntary winding up (8 pages)
5 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-08
  • LRESSP ‐ Special resolution to wind up on 2015-12-08
(1 page)
18 December 2015Registered office address changed from 555-557 Cranbrook Road Ilford Essex IG2 6HE to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 18 December 2015 (2 pages)
17 December 2015Appointment of a voluntary liquidator (1 page)
17 December 2015Declaration of solvency (3 pages)
14 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 September 2014Satisfaction of charge 080041860006 in full (4 pages)
22 May 2014Satisfaction of charge 3 in full (4 pages)
22 May 2014Satisfaction of charge 1 in full (4 pages)
22 May 2014Registration of charge 080041860006 (13 pages)
22 May 2014Satisfaction of charge 2 in full (4 pages)
14 May 2014Registration of charge 080041860005 (17 pages)
14 May 2014Registration of charge 080041860004 (5 pages)
22 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
17 December 2013Termination of appointment of Mark Lewis as a director (1 page)
17 December 2013Appointment of Mr Ghulam Asghar Alahi as a director (2 pages)
17 December 2013Termination of appointment of Adam Dias as a director (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
29 November 2012Registered office address changed from C/O Tish Leibovitch 249 Cranbrook Road Ilford Essex IG1 4TG United Kingdom on 29 November 2012 (1 page)
11 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)