About

Registered Number: 07030031
Date of Incorporation: 25/09/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 3 months ago)
Registered Address: Excelsior House, 3-5 Balfour Road, Ilford, Essex, IG1 4HP

 

Based in Ilford, Drylining & Modern Rendering Ltd was registered on 25 September 2009, it's status is listed as "Dissolved". Drylining & Modern Rendering Ltd has 2 directors listed as Zain, Assim, Dhima, Spiro at Companies House. We do not know the number of employees at Drylining & Modern Rendering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZAIN, Assim 29 September 2014 - 1
DHIMA, Spiro 25 September 2009 23 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 13 December 2016
AA - Annual Accounts 01 October 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 02 September 2015
AP01 - Appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
AA - Annual Accounts 20 June 2015
AR01 - Annual Return 11 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 September 2014
TM01 - Termination of appointment of director 04 September 2014
AP01 - Appointment of director 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 26 October 2013
AA - Annual Accounts 29 July 2013
AD01 - Change of registered office address 29 April 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 25 June 2012
DISS40 - Notice of striking-off action discontinued 25 January 2012
GAZ1 - First notification of strike-off action in London Gazette 24 January 2012
AR01 - Annual Return 18 January 2012
AD01 - Change of registered office address 18 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2012
AA - Annual Accounts 16 June 2011
DISS40 - Notice of striking-off action discontinued 09 April 2011
AR01 - Annual Return 08 April 2011
CH01 - Change of particulars for director 07 April 2011
TM02 - Termination of appointment of secretary 07 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2011
AD01 - Change of registered office address 23 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
NEWINC - New incorporation documents 25 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.