Company NameConstraction Consulting Ltd
Company StatusDissolved
Company Number10815104
CategoryPrivate Limited Company
Incorporation Date12 June 2017(6 years, 11 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Ahmed Dinle Aydarus
Date of BirthMay 1968 (Born 56 years ago)
NationalityDanish
StatusClosed
Appointed18 July 2017(1 month after company formation)
Appointment Duration1 year, 9 months (closed 23 April 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Hop Leasow
Birmingham
B31 5JN
Secretary NameMr Abdi Hersi
StatusClosed
Appointed18 July 2017(1 month after company formation)
Appointment Duration1 year, 9 months (closed 23 April 2019)
RoleCompany Director
Correspondence Address2 Hop Leasow
Birmingham
B31 5JN
Director NameMr Ibrahim Al Zahed
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed12 June 2017(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address42 Powes Square
London
W11 2PX
Secretary NameMrs Naheda El-Khatib
StatusResigned
Appointed21 June 2017(1 week, 2 days after company formation)
Appointment Duration1 week (resigned 28 June 2017)
RoleCompany Director
Correspondence Address42 Powes Square
London
W11 2PX
Director NameMr Abdi Khalif Warsame
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(2 weeks, 2 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 18 July 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address42 Powes Square
London
W11 2PX
Secretary NameMrs Hareda Abucar Moallim Ahmed
StatusResigned
Appointed28 June 2017(2 weeks, 2 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 18 July 2017)
RoleCompany Director
Correspondence AddressFlat C Gloucester Avenue
London
NW1 7BA

Location

Registered Address121 Sutton Court Road
London
E13 9NR
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardPlaistow South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
15 November 2017Registered office address changed from 2 Hop Leasow Birmingham B31 5JN United Kingdom to 121 Sutton Court Road London E13 9NR on 15 November 2017 (1 page)
15 November 2017Director's details changed for Mr Ahmed Dinle Aydarus on 15 November 2017 (2 pages)
15 November 2017Change of details for a person with significant control (2 pages)
15 November 2017Registered office address changed from 2 Hop Leasow Birmingham B31 5JN United Kingdom to 121 Sutton Court Road London E13 9NR on 15 November 2017 (1 page)
15 November 2017Director's details changed for Mr Ahmed Dinle Aydarus on 15 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Abdi Hersi on 14 November 2017 (2 pages)
14 November 2017Notification of Abdi Hersi as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Notification of Abdi Hersi as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Abdi Hersi on 14 November 2017 (2 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
10 November 2017Director's details changed (3 pages)
10 November 2017Notification of Ibrahim Al Zahed as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
10 November 2017Notification of Ibrahim Al Zahed as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Director's details changed (3 pages)
21 July 2017Registered office address changed from Flat C Gloucester Avenue London NW1 7BA United Kingdom to 2 Hop Leasow Birmingham B31 5JN on 21 July 2017 (1 page)
21 July 2017Registered office address changed from Flat C Gloucester Avenue London NW1 7BA United Kingdom to 2 Hop Leasow Birmingham B31 5JN on 21 July 2017 (1 page)
18 July 2017Appointment of Mr Abdi Hersi as a director on 18 July 2017 (2 pages)
18 July 2017Termination of appointment of Hareda Abucar Moallim Ahmed as a secretary on 18 July 2017 (1 page)
18 July 2017Appointment of Mr Abdi Hersi as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mr Abdi Hersi as a secretary on 18 July 2017 (2 pages)
18 July 2017Termination of appointment of a director (1 page)
18 July 2017Termination of appointment of Hareda Abucar Moallim Ahmed as a secretary on 18 July 2017 (1 page)
18 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
18 July 2017Termination of appointment of Abdi Khalif Warsame as a director on 18 July 2017 (1 page)
18 July 2017Appointment of Mr Abdi Hersi as a secretary on 18 July 2017 (2 pages)
18 July 2017Termination of appointment of Abdi Khalif Warsame as a director on 18 July 2017 (1 page)
18 July 2017Termination of appointment of a director (1 page)
17 July 2017Termination of appointment of a director (1 page)
17 July 2017Termination of appointment of a director (1 page)
17 July 2017Withdrawal of a person with significant control statement on 17 July 2017 (2 pages)
17 July 2017Withdrawal of a person with significant control statement on 17 July 2017 (2 pages)
28 June 2017Appointment of Mr Abdi Khalif Warsame as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Mrs Hareda Abucar Moallim Ahmed as a secretary on 28 June 2017 (2 pages)
28 June 2017Termination of appointment of Naheda El-Khatib as a secretary on 28 June 2017 (1 page)
28 June 2017Termination of appointment of Ibrahim Al Zahed as a director on 28 June 2017 (1 page)
28 June 2017Registered office address changed from 42 Powes Square London W11 2PX United Kingdom to Flat C Gloucester Avenue London NW1 7BA on 28 June 2017 (1 page)
28 June 2017Registered office address changed from 42 Powes Square London W11 2PX United Kingdom to Flat C Gloucester Avenue London NW1 7BA on 28 June 2017 (1 page)
28 June 2017Appointment of Mr Abdi Khalif Warsame as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Mrs Hareda Abucar Moallim Ahmed as a secretary on 28 June 2017 (2 pages)
28 June 2017Termination of appointment of Naheda El-Khatib as a secretary on 28 June 2017 (1 page)
28 June 2017Termination of appointment of Ibrahim Al Zahed as a director on 28 June 2017 (1 page)
21 June 2017Appointment of Mrs Naheda El-Khatib as a secretary on 21 June 2017 (2 pages)
21 June 2017Appointment of Mrs Naheda El-Khatib as a secretary on 21 June 2017 (2 pages)
12 June 2017Incorporation
Statement of capital on 2017-06-12
  • GBP 1
(28 pages)
12 June 2017Incorporation
Statement of capital on 2017-06-12
  • GBP 1
(28 pages)