London
E1 6PX
Secretary Name | Mrs Ayful Nehar Ali |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2000(5 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41-43 Fashion Street London E1 6PX |
Director Name | Nazrul Islam |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Role | General Merchant |
Correspondence Address | 5a Gaynsford Road Forest Hill London SE23 2PX |
Secretary Name | Sheikh Eklasur Rahman |
---|---|
Nationality | Bangladesh |
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 222a Merton High Street South Wimbledon London SW19 1AU |
Director Name | Mrs Ayful Nehar Ali |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 11 January 1995) |
Role | Business Secretaries |
Country of Residence | United Kingdom |
Correspondence Address | 143 Sunderland Road London SE23 2PX |
Secretary Name | Sohul Ahmed Moku |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 June 2000) |
Role | Business And Finacial Consulta |
Correspondence Address | 30 Gale Street Deyons Road Boxx London E3 3RP |
Director Name | Nuruzzaman Ali |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 June 2007) |
Role | Grocers |
Correspondence Address | 143 Sunderland Road Forest Hill London SE23 2PX |
Director Name | Shamsun Islam |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 April 2001) |
Role | Computer Analyst |
Correspondence Address | 73 Clearbrook Way London E1 |
Director Name | Mr Akaddas Ali |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(10 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 19 August 2020) |
Role | Grocer & Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 Fashion Street London E1 6PX |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 41-43 Fashion Street London E1 6PX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
1000 at £1 | Mrs Ayful Nehar Ali 99.80% Ordinary |
---|---|
2 at £1 | Mr Akaddas Ali 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£354,142 |
Cash | £11,581 |
Current Liabilities | £76,008 |
Latest Accounts | 30 November 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
10 June 1999 | Delivered on: 22 June 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3-5 bigland street shadwell london t/no;-435747. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
19 March 1996 | Delivered on: 25 March 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 41-43 fashion street l/b of tower hamlets t/no.NGL277192 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
8 March 1996 | Delivered on: 19 March 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
10 October 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
1 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
30 November 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
30 September 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
21 September 2020 | Registered office address changed from 43 Fashion Street London E1 6PX to 41-43 Fashion Street London E1 6PX on 21 September 2020 (1 page) |
19 August 2020 | Termination of appointment of Akaddas Ali as a director on 19 August 2020 (1 page) |
17 August 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
4 June 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
11 November 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
27 March 2019 | Confirmation statement made on 28 February 2017 with updates (12 pages) |
27 March 2019 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 March 2019 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
27 March 2019 | Confirmation statement made on 28 February 2019 with no updates (2 pages) |
27 March 2019 | Micro company accounts made up to 30 November 2017 (2 pages) |
27 March 2019 | Annual return made up to 4 November 2011 (19 pages) |
27 March 2019 | Notification of Ayful Nehar Ali as a person with significant control on 1 July 2016 (4 pages) |
27 March 2019 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
27 March 2019 | Administrative restoration application (3 pages) |
27 March 2019 | Annual return made up to 4 November 2003 with a full list of shareholders (10 pages) |
27 March 2019 | Confirmation statement made on 28 February 2018 with no updates (2 pages) |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
3 February 2016 | Compulsory strike-off action has been suspended (1 page) |
3 February 2016 | Compulsory strike-off action has been suspended (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
3 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2015 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
5 December 2014 | Compulsory strike-off action has been suspended (1 page) |
5 December 2014 | Compulsory strike-off action has been suspended (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Director's details changed for Mrs Ayful Nehar Ali on 18 May 2013 (2 pages) |
30 May 2014 | Director's details changed for Mr Akaddas Ali on 18 May 2013 (2 pages) |
30 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Director's details changed for Mr Akaddas Ali on 18 May 2013 (2 pages) |
30 May 2014 | Director's details changed for Mrs Ayful Nehar Ali on 18 May 2013 (2 pages) |
30 May 2014 | Secretary's details changed for Mrs Ayful Nehar Ali on 18 May 2013 (1 page) |
30 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Secretary's details changed for Mrs Ayful Nehar Ali on 18 May 2013 (1 page) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
1 June 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
1 June 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
27 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
26 January 2010 | Secretary's details changed for Ayful Nehar Ali on 1 October 2009 (1 page) |
26 January 2010 | Director's details changed for Mr Akaddas Ali on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Secretary's details changed for Ayful Nehar Ali on 1 October 2009 (1 page) |
26 January 2010 | Director's details changed for Mrs Ayful Nehar Ali on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Ayful Nehar Ali on 1 October 2009 (1 page) |
26 January 2010 | Director's details changed for Mr Akaddas Ali on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mrs Ayful Nehar Ali on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mrs Ayful Nehar Ali on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Akaddas Ali on 1 October 2009 (2 pages) |
6 March 2009 | Return made up to 04/11/08; full list of members (4 pages) |
6 March 2009 | Return made up to 04/11/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
12 November 2007 | Return made up to 04/11/07; full list of members (7 pages) |
12 November 2007 | Return made up to 04/11/07; full list of members (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
28 June 2007 | Director resigned (2 pages) |
28 June 2007 | Director resigned (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
15 February 2007 | Return made up to 04/11/06; full list of members
|
15 February 2007 | Return made up to 04/11/06; full list of members
|
30 January 2006 | Return made up to 04/11/05; full list of members (7 pages) |
30 January 2006 | Return made up to 04/11/05; full list of members (7 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
2 February 2005 | Return made up to 04/11/04; full list of members (7 pages) |
2 February 2005 | Return made up to 04/11/04; full list of members (7 pages) |
27 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2004 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
21 July 2004 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
20 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2003 | Return made up to 04/11/02; full list of members (7 pages) |
7 January 2003 | Return made up to 04/11/02; full list of members (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
20 November 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
28 January 2002 | Total exemption small company accounts made up to 30 November 2000 (8 pages) |
28 January 2002 | Total exemption small company accounts made up to 30 November 2000 (8 pages) |
28 December 2001 | Return made up to 04/11/01; full list of members (6 pages) |
28 December 2001 | Return made up to 04/11/01; full list of members (6 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
10 January 2001 | Accounts for a small company made up to 30 November 1999 (8 pages) |
10 January 2001 | Return made up to 04/11/00; full list of members (7 pages) |
10 January 2001 | Return made up to 04/11/00; full list of members (7 pages) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Accounts for a small company made up to 30 November 1999 (8 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
5 July 2000 | Ad 25/06/00--------- £ si 600@1=600 £ ic 404/1004 (2 pages) |
5 July 2000 | Ad 25/06/00--------- £ si 600@1=600 £ ic 404/1004 (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
9 March 2000 | Return made up to 04/11/99; full list of members (7 pages) |
9 March 2000 | Return made up to 04/11/99; full list of members (7 pages) |
5 January 2000 | Full accounts made up to 30 November 1998 (10 pages) |
5 January 2000 | Full accounts made up to 30 November 1998 (10 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Full accounts made up to 30 November 1997 (8 pages) |
29 April 1999 | Full accounts made up to 30 November 1997 (8 pages) |
21 February 1999 | Return made up to 04/11/97; no change of members (4 pages) |
21 February 1999 | Return made up to 04/11/96; full list of members (6 pages) |
21 February 1999 | Return made up to 04/11/96; full list of members (6 pages) |
21 February 1999 | Return made up to 04/11/97; no change of members (4 pages) |
19 February 1999 | Return made up to 04/11/98; full list of members (6 pages) |
19 February 1999 | Return made up to 04/11/98; full list of members (6 pages) |
20 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
20 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
19 October 1998 | Full accounts made up to 30 November 1996 (9 pages) |
19 October 1998 | Full accounts made up to 30 November 1996 (9 pages) |
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
6 March 1997 | Accounts for a small company made up to 30 November 1995 (7 pages) |
6 March 1997 | Accounts for a small company made up to 30 November 1995 (7 pages) |
29 July 1996 | Ad 22/12/94--------- £ si 2@1 (2 pages) |
29 July 1996 | Ad 22/12/94--------- £ si 2@1 (2 pages) |
29 July 1996 | Ad 23/01/95--------- £ si 300@1 (2 pages) |
29 July 1996 | Ad 23/01/95--------- £ si 300@1 (2 pages) |
29 July 1996 | Ad 26/02/96--------- £ si 2@1=2 £ ic 402/404 (2 pages) |
29 July 1996 | Ad 26/02/96--------- £ si 2@1=2 £ ic 402/404 (2 pages) |
25 March 1996 | Particulars of mortgage/charge (3 pages) |
25 March 1996 | Particulars of mortgage/charge (3 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | Return made up to 04/11/95; full list of members (6 pages) |
15 March 1996 | Return made up to 04/11/95; full list of members (6 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |