Company NameRecter Limited
Company StatusDissolved
Company Number09013789
CategoryPrivate Limited Company
Incorporation Date28 April 2014(10 years ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Muhammad Zaman
Date of BirthJuly 1986 (Born 37 years ago)
NationalityPakistani
StatusClosed
Appointed18 December 2017(3 years, 7 months after company formation)
Appointment Duration9 months, 1 week (closed 25 September 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 Renness Road Renness Road
London
E17 6EX
Director NameMr Murtaza Gull
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(same day as company formation)
RoleSelf Emp
Country of ResidenceEngland
Correspondence Address223 Cranbrook Road
Ilford
Essex
IG1 4TF
Director NameMr Shahid Akhtar
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 December 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address223 Cranbrook Road
Ilford
Essex
IG1 4TF
Director NameMr Ata Ul Ailah
Date of BirthAugust 1974 (Born 49 years ago)
NationalityPakistani
StatusResigned
Appointed21 July 2015(1 year, 2 months after company formation)
Appointment Duration5 months (resigned 19 December 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address172 Cranbrook Road Cranbrook Road
Ilford
Essex
IG1 4LX
Secretary NameIncwise Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2014(same day as company formation)
Correspondence AddressThe Alexander Suite Silk Point
Queens Avenue
Macclesfield
SK10 2BB

Location

Registered Address223 Cranbrook Road
Ilford
Essex
IG1 4TF
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Shareholders

200 at £1Ata Ul Ailah
66.67%
Ordinary
100 at £1Shahid Akhtar
33.33%
Ordinary

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2018Termination of appointment of Shahid Akhtar as a director on 30 December 2017 (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
9 March 2018Confirmation statement made on 15 November 2017 with updates (4 pages)
9 March 2018Cessation of Shahid Akhtar as a person with significant control on 17 December 2017 (1 page)
9 March 2018Appointment of Mr Muhammad Zaman as a director on 18 December 2017 (2 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
6 April 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
6 April 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
22 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 March 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 300
(3 pages)
8 March 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 300
(3 pages)
7 March 2016Termination of appointment of Ata Ul Ailah as a director on 19 December 2015 (1 page)
7 March 2016Termination of appointment of Ata Ul Ailah as a director on 19 December 2015 (1 page)
23 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 300
(4 pages)
23 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 300
(4 pages)
22 July 2015Statement of capital following an allotment of shares on 21 July 2015
  • GBP 300
(3 pages)
22 July 2015Appointment of Mr Ata Ul Ailah as a director on 21 July 2015 (2 pages)
22 July 2015Statement of capital following an allotment of shares on 21 July 2015
  • GBP 300
(3 pages)
22 July 2015Appointment of Mr Ata Ul Ailah as a director on 21 July 2015 (2 pages)
2 June 2015Termination of appointment of Murtaza Gull as a director on 29 May 2015 (1 page)
2 June 2015Termination of appointment of Murtaza Gull as a director on 29 May 2015 (1 page)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
1 June 2015Appointment of Mr Shahid Akhtar as a director on 28 May 2015 (2 pages)
1 June 2015Termination of appointment of Murtaza Gull as a director on 29 May 2015 (1 page)
1 June 2015Appointment of Mr Shahid Akhtar as a director on 28 May 2015 (2 pages)
1 June 2015Termination of appointment of Murtaza Gull as a director on 29 May 2015 (1 page)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
25 February 2015Registered office address changed from 84 Park Road Ilford Essex IG1 1SF England to 223 Cranbrook Road Ilford Essex IG1 4TF on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 84 Park Road Ilford Essex IG1 1SF England to 223 Cranbrook Road Ilford Essex IG1 4TF on 25 February 2015 (1 page)
12 January 2015Director's details changed for Mr Murtaza Gull on 1 January 2015 (2 pages)
12 January 2015Termination of appointment of Incwise Company Secretaries Limited as a secretary on 1 January 2015 (1 page)
12 January 2015Termination of appointment of Incwise Company Secretaries Limited as a secretary on 1 January 2015 (1 page)
12 January 2015Registered office address changed from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England to 84 Park Road Ilford Essex IG1 1SF on 12 January 2015 (1 page)
12 January 2015Termination of appointment of Incwise Company Secretaries Limited as a secretary on 1 January 2015 (1 page)
12 January 2015Director's details changed for Mr Murtaza Gull on 1 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Murtaza Gull on 1 January 2015 (2 pages)
12 January 2015Registered office address changed from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England to 84 Park Road Ilford Essex IG1 1SF on 12 January 2015 (1 page)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)