Background WavePink WaveYellow Wave

AWR ASSET DEVELOPMENTS LIMITED (07226150)

AWR ASSET DEVELOPMENTS LIMITED (07226150) is a dissolved UK company. incorporated on 16 April 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AWR ASSET DEVELOPMENTS LIMITED has been registered for 15 years. Current directors include CLEMENTS, Richard John.

Company Number
07226150
Status
dissolved
Type
ltd
Incorporated
16 April 2010
Age
15 years
Address
72 Wilson Street, London, EC2A 2DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLEMENTS, Richard John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AWR ASSET DEVELOPMENTS LIMITED

AWR ASSET DEVELOPMENTS LIMITED is an dissolved company incorporated on 16 April 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AWR ASSET DEVELOPMENTS LIMITED was registered 15 years ago.(SIC: 68100)

Status

dissolved

Active since 15 years ago

Company No

07226150

LTD Company

Age

15 Years

Incorporated 16 April 2010

Size

N/A

Accounts

ARD: 28/4

Up to Date

Last Filed

Made up to 30 April 2023 (2 years ago)
Submitted on 31 October 2023 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 20 September 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

72 Wilson Street London, EC2A 2DH,

Previous Addresses

C/O Maple Resourcing Limited 72 Wilson Street London EC2A 2DH
From: 11 June 2013To: 18 September 2014
C/O Maple Resourcing Ltd 68 King William Street London EC4N 7DZ United Kingdom
From: 2 August 2011To: 11 June 2013
C/O Maple Resourcing Ltd 1 Liverpool Street London EC2M 7QD United Kingdom
From: 12 May 2011To: 2 August 2011
Gilmoora House 57-61 Mortimer Street London W1W 8HS England
From: 9 June 2010To: 12 May 2011
47a Vallance Road London London E1 5AB England
From: 16 April 2010To: 9 June 2010
Timeline

12 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
Jun 13
Loan Secured
Oct 13
Loan Cleared
Aug 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Aug 17
Director Left
Aug 17
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CLEMENTS, Richard John

Active
Old Park Ridings, LondonN21 2ET
Born February 1972
Director
Appointed 16 Apr 2010

BARRY, Wayne

Resigned
Bellegrove Road, WellingDA16 3RT
Secretary
Appointed 16 Apr 2010
Resigned 29 Apr 2010

BARRY, Wayne

Resigned
Bellegrove Road, WellingDA16 3RT
Born May 1976
Director
Appointed 16 Apr 2010
Resigned 31 Jul 2017

IMAM, Mohammed Adnan

Resigned
Hyde Park Mansions, LondonNW1 5AZ
Born February 1976
Director
Appointed 16 Apr 2010
Resigned 14 Mar 2017

AH CAPITAL LIMITED

Resigned
Wilson Street, LondonEC2A 2DH
Corporate director
Appointed 14 Mar 2017
Resigned 31 Jul 2017

Persons with significant control

4

1 Active
3 Ceased

Mr Mohammed Adnan Imam

Ceased
Wilson Street, LondonEC2A 2DH
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2017
Ceased 01 Sept 2017

Mr Wayne Barry

Ceased
Wilson Street, LondonEC2A 2DH
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2017
Ceased 01 Sept 2017

Mr Richard John Clements

Active
Wilson Street, LondonEC2A 2DH
Born February 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 14 Mar 2017

Mr Mohammed Adnan Imam

Ceased
Wilson Street, LondonEC2A 2DH
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

62

Gazette Dissolved Voluntary
30 January 2024
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
15 August 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
18 July 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 July 2023
DS01DS01
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Gazette Notice Compulsory
26 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 April 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 January 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
25 March 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
25 March 2017
TM01Termination of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Gazette Notice Compulsory
17 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Incorporation Company
16 April 2010
NEWINCIncorporation