Company NameTazroutre Ltd
Company StatusDissolved
Company Number09501319
CategoryPrivate Limited Company
Incorporation Date20 March 2015(9 years, 1 month ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NameAhmed Building Services Limited

Business Activity

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

Director

Director NameMr Ahmed El Alami
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address394 , Unit 111 Muswell Hill Broadway
London
N10 1DJ

Location

Registered Address394 , Unit 111 Muswell Hill Broadway
London
N10 1DJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
4 January 2018Application to strike the company off the register (3 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
26 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 June 2016Registered office address changed from 26 Malcolm Cres Malcolm Crescent London NW4 4PL United Kingdom to 394 , Unit 111 Muswell Hill Broadway London N10 1DJ on 21 June 2016 (1 page)
21 June 2016Registered office address changed from 26 Malcolm Cres Malcolm Crescent London NW4 4PL United Kingdom to 394 , Unit 111 Muswell Hill Broadway London N10 1DJ on 21 June 2016 (1 page)
27 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100
(3 pages)
27 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100
(3 pages)
21 March 2016Company name changed ahmed building services LIMITED\certificate issued on 21/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15
(3 pages)
21 March 2016Company name changed ahmed building services LIMITED\certificate issued on 21/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15
(3 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)