Company NameBlackstone Investments (E1) Limited
Company StatusDissolved
Company Number09060719
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 10 months ago)
Dissolution Date20 September 2016 (7 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 Kaysar Ahmed
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed29 May 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Oakhurst Gardens
London
E17 3PX
Director NameMr Mohammed Mujibur Rahman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityCanadian
StatusClosed
Appointed10 December 2014(6 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 20 September 2016)
RoleBusinessman
Country of ResidenceDubai
Correspondence Address38 Commercial Street
London
E1 6LP
Director NameMr Faruque Hussain Gani
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address34 Tomswood Road
Chigwell
IG7 5QS

Location

Registered Address38 Commercial Street
London
E1 6LP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

10 at £1Kaysar Ahmed
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
24 June 2016Application to strike the company off the register (3 pages)
24 June 2016Application to strike the company off the register (3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10
(4 pages)
26 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10
(4 pages)
10 December 2014Appointment of Mr Mohammed Mujibur Rahman as a director on 10 December 2014 (2 pages)
10 December 2014Appointment of Mr Mohammed Mujibur Rahman as a director on 10 December 2014 (2 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10
(3 pages)
2 December 2014Termination of appointment of Faruque Hussain Gani as a director on 30 November 2014 (1 page)
2 December 2014Termination of appointment of Faruque Hussain Gani as a director on 30 November 2014 (1 page)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10
(3 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 10
(25 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 10
(25 pages)