Company NameAWB Associates Ltd
Company StatusDissolved
Company Number09560318
CategoryPrivate Limited Company
Incorporation Date24 April 2015(9 years ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameImtiaz Aslam
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2017(1 year, 8 months after company formation)
Appointment Duration4 months, 3 weeks (closed 06 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Mount Road
Manchester
M18 7BX
Secretary NameEli Neumann
StatusClosed
Appointed10 January 2017(1 year, 8 months after company formation)
Appointment Duration4 months, 3 weeks (closed 06 June 2017)
RoleCompany Director
Correspondence AddressBirchmill Business Centre Heywood Old Road
Heywood
OL10 2QQ
Director NameAndrew Bailey
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bramley Close Oakworth
Bradford
BD22 7SS
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered AddressBirchmill Business Centre
Heywood Old Road
Heywood
OL10 2QQ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Middleton

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017Appointment of Eli Neumann as a secretary on 10 January 2017 (2 pages)
17 January 2017Appointment of Eli Neumann as a secretary on 10 January 2017 (2 pages)
11 January 2017Registered office address changed from 35 Firs Avenue London N11 3NE England to Birchmill Business Centre Heywood Old Road Heywood OL10 2QQ on 11 January 2017 (1 page)
11 January 2017Registered office address changed from 35 Firs Avenue London N11 3NE England to Birchmill Business Centre Heywood Old Road Heywood OL10 2QQ on 11 January 2017 (1 page)
11 January 2017Termination of appointment of Darren Symes as a director on 10 January 2017 (1 page)
11 January 2017Appointment of Imtiaz Aslam as a director on 10 January 2017 (2 pages)
11 January 2017Appointment of Imtiaz Aslam as a director on 10 January 2017 (2 pages)
11 January 2017Termination of appointment of Darren Symes as a director on 10 January 2017 (1 page)
9 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016Compulsory strike-off action has been discontinued (1 page)
6 August 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-08-06
  • GBP 1
(6 pages)
6 August 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-08-06
  • GBP 1
(6 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
28 May 2015Appointment of Mr Darren Symes as a director on 24 April 2015 (2 pages)
28 May 2015Registered office address changed from 60a Wakefield Road, Bradford BD4 7RW United Kingdom to 35 Firs Avenue London N11 3NE on 28 May 2015 (1 page)
28 May 2015Appointment of Mr Darren Symes as a director on 24 April 2015 (2 pages)
28 May 2015Registered office address changed from 60a Wakefield Road, Bradford BD4 7RW United Kingdom to 35 Firs Avenue London N11 3NE on 28 May 2015 (1 page)
28 May 2015Termination of appointment of Andrew Bailey as a director on 24 April 2015 (1 page)
28 May 2015Termination of appointment of Andrew Bailey as a director on 24 April 2015 (1 page)
24 April 2015Incorporation
Statement of capital on 2015-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 April 2015Incorporation
Statement of capital on 2015-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)