About

Registered Number: 07281532
Date of Incorporation: 11/06/2010 (13 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 7 months ago)
Registered Address: 7 Lindale Close, Gants Hill, Essex, IG4 5FB

 

Established in 2010, Hi-tech Builders & Construction Ltd have registered office in Gants Hill, it's status is listed as "Dissolved". We do not know the number of employees at this business. The current directors of the organisation are listed as Ali, Syed Ashraf, Javed, Mohammed, Khan, Md Anisuzzaman, Maharjan, Sanjay, Mehraj, Shahid.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Syed Ashraf 15 June 2010 - 1
JAVED, Mohammed 11 June 2010 - 1
KHAN, Md Anisuzzaman 15 June 2010 - 1
MAHARJAN, Sanjay 15 June 2010 - 1
MEHRAJ, Shahid 02 August 2010 14 February 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 October 2016
GAZ1 - First notification of strike-off action in London Gazette 21 June 2016
AD01 - Change of registered office address 11 April 2016
DISS40 - Notice of striking-off action discontinued 06 January 2016
DISS16(SOAS) - N/A 18 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DISS16(SOAS) - N/A 13 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2015
DISS16(SOAS) - N/A 08 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DISS16(SOAS) - N/A 07 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2013
DISS16(SOAS) - N/A 26 February 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
DISS16(SOAS) - N/A 17 July 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AP01 - Appointment of director 19 April 2011
AR01 - Annual Return 14 March 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 12 March 2011
TM01 - Termination of appointment of director 12 March 2011
AR01 - Annual Return 26 January 2011
AP01 - Appointment of director 07 December 2010
NEWINC - New incorporation documents 11 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.