Dam Para
Chittagong
Bangladesh
Secretary Name | Ahmed Quamrul Islam Chowdhury |
---|---|
Nationality | Bangladeshi |
Status | Closed |
Appointed | 07 November 2008(106 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 25 August 2009) |
Role | Company Director |
Correspondence Address | Fennaries Estate Chatteswari Road Dam Para Chittagong Bangladesh |
Director Name | Mr Anis Ahmed |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 22 January 2009(107 years, 2 months after company formation) |
Appointment Duration | 7 months (closed 25 August 2009) |
Role | Business Executive |
Correspondence Address | House 24 Road 4 Bari Dhara Gulshan Dhaka Bangladesh |
Director Name | Mr Azam Jahangir Chowdhury |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2009(107 years, 2 months after company formation) |
Appointment Duration | 7 months (closed 25 August 2009) |
Role | Busienss Executive |
Correspondence Address | 17 Shayesthakhan Avenue Section 4 Uttara Dhaka Bangladesh |
Director Name | Mr Mohammed Showkat Ali Chowdhury |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 22 January 2009(107 years, 2 months after company formation) |
Appointment Duration | 7 months (closed 25 August 2009) |
Role | Business Executive |
Correspondence Address | 28 Surson Road G P O Kotwali Chittagong Bangladesh |
Director Name | Mr Mirza Salman Ispahani |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 22 January 2009(107 years, 2 months after company formation) |
Appointment Duration | 7 months (closed 25 August 2009) |
Role | Business Executive |
Correspondence Address | Bara Kothi Ispahani Colony Bora Mogh Bazar Ramna Dhaka Bangladesh |
Director Name | Mr Mohammed Nader Khan |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 22 January 2009(107 years, 2 months after company formation) |
Appointment Duration | 7 months (closed 25 August 2009) |
Role | Business Executive |
Correspondence Address | 1042 Zakin Hossain Road Dam Para Panchlaish Chittagong Bangladesh |
Director Name | Mr Mohammed Mujibur Rahman Milon |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 22 January 2009(107 years, 2 months after company formation) |
Appointment Duration | 7 months (closed 25 August 2009) |
Role | Business Executive |
Correspondence Address | 10 Anson Road Singapore 079903 |
Director Name | Mr Matiur Rahman |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 22 January 2009(107 years, 2 months after company formation) |
Appointment Duration | 7 months (closed 25 August 2009) |
Role | Business Executive |
Correspondence Address | House 10 Road 13 Block K Bari Dhara Dhaka Bangladesh |
Director Name | Richard Gerald Capper |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 November 1995) |
Role | Chartered Accountant |
Correspondence Address | 46 Hamilton Avenue Glasgow G41 4HD Scotland |
Director Name | Robert Lindsay Stone-Wigg |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | The Moss St Margaret's Drive Dunblane Perthshire FK15 0DP Scotland |
Director Name | Richard James Kay Muir |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2001) |
Role | Merchant |
Correspondence Address | Park House Blair Drummond Stirling FK9 4UP Scotland |
Director Name | Mr Patrick Gordon Lockett |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 March 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Swindridgemuir Dalry Ayrshire KA24 4HJ Scotland |
Director Name | Robert Brian Gray |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(99 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 March 2006) |
Role | Chemical Engineer |
Correspondence Address | Birdston House Birdston, Milton Of Campsie Glasgow G66 1RW Scotland |
Director Name | Simon George Hill |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(99 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2001) |
Role | Executive Director |
Correspondence Address | Mill Of Torr Farm House Blair Drummond Stirling Perthshire FK9 4UP Scotland |
Director Name | Dr William Byran Eyton |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(99 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2002) |
Role | Technical Director |
Correspondence Address | Rosemount 10 West Argyle Street Helensburgh Dunbartonshire G84 8UU Scotland |
Director Name | Dr William Byran Eyton |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(99 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2002) |
Role | Technical Director |
Correspondence Address | Rosemount 10 West Argyle Street Helensburgh Dunbartonshire G84 8UU Scotland |
Director Name | Mr Rupert Bruce Grantham Trower Hogg |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(100 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 March 2006) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Auchmannoch House Sorn Ayrshire KA5 6JP Scotland |
Director Name | Mr Jeffrey Marr |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(104 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 661 Goffs Lane Goffs Oak Hertfordshire EN7 5HF |
Director Name | William Lyall Crooke Petrie |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(104 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 December 2008) |
Role | Company Chairman |
Correspondence Address | 22 Sycamore Avenue Lenzie Glasgow Lanarkshire G66 4NY Scotland |
Director Name | Thomas Boon Young Tan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 03 March 2006(104 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 January 2009) |
Role | Advocate |
Correspondence Address | 21 Berwick Drive Singapore 559911 |
Secretary Name | James Finlay Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 03 March 2006) |
Correspondence Address | 163 West George Street Glasgow G2 2JJ Scotland |
Secretary Name | Inlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(104 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 August 2007) |
Correspondence Address | C/O Ince & Co International House 1 St Katherines Way London E1W 1UN |
Secretary Name | Bouverie Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2007(105 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2008) |
Correspondence Address | Second Floor 61-67 Old Street London EC1V 9HX |
Registered Address | Second Floor 61-67 Old Street London EC1V 9HX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £1,287,742 |
Net Worth | £4,772,582 |
Cash | £1,121,208 |
Current Liabilities | £1,346,093 |
Latest Accounts | 31 December 2007 (15 years, 11 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
25 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2009 | Application for striking-off (2 pages) |
12 February 2009 | Director appointed mr azam jahangir chowdhury (1 page) |
12 February 2009 | Director's change of particulars / mohammed milon / 22/01/2009 (1 page) |
10 February 2009 | Director's change of particulars / mohammed milon / 22/01/2009 (2 pages) |
9 February 2009 | Director's change of particulars / anis ahmed / 22/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / mirza ispahani / 22/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / matiur rahman / 22/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / mohammed chowdhury / 22/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / mohammed khan / 22/01/2009 (1 page) |
6 February 2009 | Director appointed mr mirza salman ispahani (1 page) |
6 February 2009 | Director appointed mr mohammed nader khan (1 page) |
6 February 2009 | Director appointed mr mohammed majibur rahman milon (2 pages) |
6 February 2009 | Director appointed mr matiur rahman (1 page) |
6 February 2009 | Director appointed mr anis ahmed (1 page) |
6 February 2009 | Director appointed mr mohammed showkat ali chowdhury (2 pages) |
5 February 2009 | Appointment terminated director jeffrey marr (1 page) |
30 January 2009 | Appointment terminated director thomas tan (1 page) |
5 January 2009 | Appointment terminated director william petrie (1 page) |
7 November 2008 | Secretary appointed ahmed quamrul islam chowdhury (1 page) |
7 November 2008 | Appointment terminated secretary bouverie registrars LIMITED (1 page) |
30 October 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
28 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
23 December 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
23 August 2007 | 5749534 (1 page) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: c/o ince & co international house 1 st katherines way london E1W 1UN (1 page) |
17 August 2007 | New director appointed (2 pages) |
25 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
29 January 2007 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
23 May 2006 | Return made up to 28/02/06; full list of members (7 pages) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | New director appointed (1 page) |
11 April 2006 | New secretary appointed (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: elmsall way dale lane, south elmsall pontefract west yorkshire WF9 2XS (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
6 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
17 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
1 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
15 January 2003 | Director resigned (1 page) |
8 July 2002 | Director's particulars changed (1 page) |
24 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
9 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
9 April 2002 | Secretary's particulars changed (1 page) |
8 March 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
12 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
12 April 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
29 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
29 March 2001 | Secretary's particulars changed (1 page) |
25 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
29 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: po box 113 croydon road croydon CR9 4BU (1 page) |
31 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
2 April 1997 | Return made up to 28/02/97; full list of members (8 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
3 May 1996 | Director's particulars changed (2 pages) |
1 May 1996 | Director resigned (2 pages) |
1 May 1996 | New director appointed (1 page) |
20 March 1996 | Return made up to 28/02/96; full list of members (7 pages) |
29 November 1995 | Director resigned;new director appointed (4 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
27 March 1995 | Return made up to 28/02/95; full list of members (14 pages) |
13 November 1984 | Memorandum and Articles of Association (18 pages) |
13 December 1901 | Incorporation (41 pages) |