Company NameLimehouse Children Contact Centre Ltd
Company StatusDissolved
Company Number09302960
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 5 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Moazzam Umar
Date of BirthApril 1975 (Born 49 years ago)
NationalityPakistani
StatusClosed
Appointed01 September 2015(9 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Church Road
Barking
IG11 8PF
Director NameMr Ahad Aziz Mian
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address595-597 Commercial Road
London
E1 0HJ
Director NameMr Mohammad Amir Gulzar
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(8 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 27 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lupin Crescent
Ilford
IG1 2JR
Director NameMr Ibrahim Hassan Adde
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(9 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Southport Road
Plumstead
London
SE18 7PH
Director NameMr Babar Khalil
Date of BirthAugust 1979 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed12 September 2015(10 months after company formation)
Appointment DurationResigned same day (resigned 12 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sibley Grove
London
E12 6SE

Location

Registered Address15 Solebay Street
London
E1 4PN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Dunstan's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2020Compulsory strike-off action has been suspended (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
16 April 2019Compulsory strike-off action has been discontinued (1 page)
14 April 2019Confirmation statement made on 26 August 2018 with no updates (3 pages)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
12 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
7 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
3 January 2018Termination of appointment of Mohammad Amir Gulzar as a director on 27 December 2017 (1 page)
3 January 2018Cessation of Mohammad Amir Guilzar as a person with significant control on 27 December 2017 (1 page)
8 July 2017Registered office address changed from 15 Solebay Street London E1 4PP England to 15 Solebay Street London E1 4PN on 8 July 2017 (1 page)
8 July 2017Registered office address changed from 15 Solebay Street London E1 4PP England to 15 Solebay Street London E1 4PN on 8 July 2017 (1 page)
21 June 2017Registered office address changed from 190-192 Hackney Road London E2 7QL to 15 Solebay Street London E1 4PP on 21 June 2017 (1 page)
21 June 2017Registered office address changed from 190-192 Hackney Road London E2 7QL to 15 Solebay Street London E1 4PP on 21 June 2017 (1 page)
11 May 2017Director's details changed for Mr Mohammad Amir Gulzar on 11 February 2017 (2 pages)
11 May 2017Director's details changed for Mr Moazzam Umar on 1 February 2017 (2 pages)
11 May 2017Director's details changed for Mr Mohammad Amir Gulzar on 11 February 2017 (2 pages)
11 May 2017Director's details changed for Mr Moazzam Umar on 1 February 2017 (2 pages)
3 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
7 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
4 November 2016Confirmation statement made on 2 November 2016 with updates (7 pages)
4 November 2016Confirmation statement made on 2 November 2016 with updates (7 pages)
29 October 2016Termination of appointment of Ibrahim Hassan Adde as a director on 8 August 2016 (1 page)
29 October 2016Termination of appointment of Ibrahim Hassan Adde as a director on 8 August 2016 (1 page)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 January 2016Termination of appointment of Ahad Aziz Mian as a director on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Ahad Aziz Mian as a director on 15 January 2016 (1 page)
14 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 4
(6 pages)
14 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 4
(6 pages)
28 September 2015Termination of appointment of Babar Khalil as a director on 12 September 2015 (1 page)
28 September 2015Termination of appointment of Babar Khalil as a director on 12 September 2015 (1 page)
12 September 2015Appointment of Mr Ibrahim Hassan Adde as a director on 1 September 2015 (2 pages)
12 September 2015Appointment of Mr Moazzam Umar as a director on 1 September 2015 (2 pages)
12 September 2015Appointment of Mr Moazzam Umar as a director on 1 September 2015 (2 pages)
12 September 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
12 September 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
12 September 2015Appointment of Mr Babar Khalil as a director on 12 September 2015 (2 pages)
12 September 2015Appointment of Mr Ibrahim Hassan Adde as a director on 1 September 2015 (2 pages)
12 September 2015Appointment of Mr Babar Khalil as a director on 12 September 2015 (2 pages)
12 September 2015Appointment of Mr Moazzam Umar as a director on 1 September 2015 (2 pages)
12 September 2015Appointment of Mr Ibrahim Hassan Adde as a director on 1 September 2015 (2 pages)
22 August 2015Registered office address changed from 595-597 Commercial Road London E1 0HJ England to 190-192 Hackney Road London E2 7QL on 22 August 2015 (1 page)
22 August 2015Appointment of Mr Mohammad Amir Gulzar as a director on 1 August 2015 (2 pages)
22 August 2015Appointment of Mr Mohammad Amir Gulzar as a director on 1 August 2015 (2 pages)
22 August 2015Statement of capital following an allotment of shares on 20 June 2015
  • GBP 4
(3 pages)
22 August 2015Appointment of Mr Mohammad Amir Gulzar as a director on 1 August 2015 (2 pages)
22 August 2015Statement of capital following an allotment of shares on 20 June 2015
  • GBP 4
(3 pages)
22 August 2015Registered office address changed from 595-597 Commercial Road London E1 0HJ England to 190-192 Hackney Road London E2 7QL on 22 August 2015 (1 page)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)