Whitechapel
London
E1 1HQ
Director Name | Mr Mohammed Shamsul Alam |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | S6 The Whitechapel Centre 85 Myrdle St Whitechapel London E1 1HQ |
Director Name | Mr Ahmed Moyez |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | S6 The Whitechapel Centre 85 Myrdle St Whitechapel London E1 1HQ |
Director Name | Ms Farhana Ahmed |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Osborne Road Forest Gate London E7 0PJ |
Secretary Name | Narul Islam Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 40 Wessex Street Bethnal Green London E2 0LB |
Director Name | Mr Sarzamin Ahmed |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 11 months (resigned 19 December 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Suite 16, Beaufort Court Admirals Way South Quay Docklands London E14 9XL |
Secretary Name | Ms Farhana Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(9 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | Suite 16, Beaufort Court Admirals Way South Quay Docklands London E14 9XL |
Director Name | Mr Nafe Anam |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2019(24 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | S6 The Whitechapel Centre 85 Myrdle St Whitechapel London E1 1HQ |
Director Name | Mr Farid Ahmed |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2019(24 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | S6 The Whitechapel Centre 85 Myrdle St Whitechapel London E1 1HQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | S6 The Whitechapel Centre 85 Myrdle St Whitechapel London E1 1HQ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£56,956 |
Current Liabilities | £74,832 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 25 December 2023 (4 months ago) |
---|---|
Next Return Due | 8 January 2025 (8 months, 2 weeks from now) |
9 February 2024 | Confirmation statement made on 25 December 2023 with no updates (3 pages) |
---|---|
31 January 2024 | Micro company accounts made up to 31 January 2023 (3 pages) |
26 June 2023 | Change of details for Mr Mohammed Shamsul Alam as a person with significant control on 20 June 2023 (2 pages) |
26 June 2023 | Cessation of Md Emadur Rahman as a person with significant control on 20 June 2023 (1 page) |
24 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2023 | Confirmation statement made on 25 December 2022 with updates (5 pages) |
20 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
10 February 2022 | Confirmation statement made on 25 December 2021 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
4 September 2021 | Amended total exemption full accounts made up to 31 January 2020 (11 pages) |
4 September 2021 | Amended micro company accounts made up to 31 January 2019 (11 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
30 December 2020 | Change of details for Mr Md Emadur Rahman as a person with significant control on 1 December 2020 (2 pages) |
25 December 2020 | Termination of appointment of Farid Ahmed as a director on 1 December 2020 (1 page) |
25 December 2020 | Appointment of Mr Mohammed Shamsul Alam as a director on 1 December 2020 (2 pages) |
25 December 2020 | Director's details changed for Mr Md Emadur Rahman on 1 December 2020 (2 pages) |
25 December 2020 | Cessation of Farid Ahmed as a person with significant control on 1 December 2020 (1 page) |
25 December 2020 | Notification of Mohammed Shamsul Alam as a person with significant control on 1 December 2020 (2 pages) |
25 December 2020 | Director's details changed for Mr Md Emadur Rahman on 1 December 2020 (2 pages) |
25 December 2020 | Confirmation statement made on 25 December 2020 with updates (4 pages) |
25 December 2020 | Notification of Md Emadur Rahman as a person with significant control on 1 December 2020 (2 pages) |
25 December 2020 | Appointment of Mr Ahmed Moyez as a director on 1 December 2020 (2 pages) |
3 January 2020 | Termination of appointment of Nafe Anam as a director on 2 January 2020 (1 page) |
3 January 2020 | Notification of Farud Ahmed as a person with significant control on 5 December 2019 (2 pages) |
3 January 2020 | Cessation of Horoppa Limited as a person with significant control on 5 December 2019 (1 page) |
3 January 2020 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
3 January 2020 | Cessation of Horoppa Limited as a person with significant control on 5 December 2019 (1 page) |
3 January 2020 | Change of details for Mr Farud Ahmed as a person with significant control on 5 December 2019 (2 pages) |
24 November 2019 | Appointment of Mr Md Emadur Rahman as a director on 11 November 2019 (2 pages) |
24 November 2019 | Appointment of Mr Farid Ahmed as a director on 11 November 2019 (2 pages) |
1 November 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
13 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2019 | Change of details for Horoppa Limited as a person with significant control on 9 August 2019 (2 pages) |
12 August 2019 | Change of details for Horoppa Limited as a person with significant control on 9 August 2019 (2 pages) |
9 August 2019 | Appointment of Mr Nafe Anam as a director on 9 August 2019 (2 pages) |
9 August 2019 | Cessation of Thufayel Ahmed as a person with significant control on 9 August 2019 (1 page) |
19 December 2018 | Cessation of Thufayel Ahmed as a person with significant control on 19 December 2018 (1 page) |
19 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
19 December 2018 | Termination of appointment of Sarzamin Ahmed as a director on 19 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Farhana Ahmed as a secretary on 19 December 2018 (1 page) |
21 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
7 June 2018 | Termination of appointment of a director (1 page) |
6 June 2018 | Registered office address changed from 123 Grosvenor Road Forest Gate London E7 8JB England to S6 the Whitechapel Centre 85 Myrdle St Whitechapel London E1 1HQ on 6 June 2018 (1 page) |
6 June 2018 | Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL to 123 Grosvenor Road Forest Gate London E7 8JB on 6 June 2018 (1 page) |
5 February 2018 | Notification of Horoppa Limited as a person with significant control on 25 May 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
5 February 2018 | Notification of Thufayel Ahmed as a person with significant control on 25 May 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
15 December 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
25 August 2017 | Notification of Horoppa Limited as a person with significant control on 25 May 2017 (2 pages) |
25 August 2017 | Cessation of Mohammed Sarzamin Ahmed as a person with significant control on 6 April 2016 (1 page) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
25 August 2017 | Notification of Horoppa Limited as a person with significant control on 25 May 2017 (2 pages) |
25 August 2017 | Notification of Thufayel Ahmed as a person with significant control on 25 May 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
25 August 2017 | Cessation of Mohammed Sarzamin Ahmed as a person with significant control on 6 April 2016 (1 page) |
25 August 2017 | Cessation of Mohammed Sarzamin Ahmed as a person with significant control on 25 August 2017 (1 page) |
25 August 2017 | Notification of Thufayel Ahmed as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Notification of Horoppa Limited as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Notification of Thufayel Ahmed as a person with significant control on 25 May 2017 (2 pages) |
24 March 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
24 March 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
27 February 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
22 May 2014 | Director's details changed for Mr Sarzamin Ahmed on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Sarzamin Ahmed on 22 May 2014 (2 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
12 March 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
17 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Secretary's details changed for Ms Farhana Ahmed on 31 January 2010 (1 page) |
15 February 2010 | Director's details changed for Mr Sarzamin Ahmed on 31 January 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Ms Farhana Ahmed on 31 January 2010 (1 page) |
15 February 2010 | Director's details changed for Mr Sarzamin Ahmed on 31 January 2010 (2 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from suite 16 beaufort court admiral way, south quay docklands london E14 9XL (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from suite 16 beaufort court admiral way, south quay docklands london E14 9XL (1 page) |
2 February 2009 | Secretary's change of particulars / farhana ahmed / 30/01/2009 (2 pages) |
2 February 2009 | Secretary's change of particulars / farhana ahmed / 30/01/2009 (2 pages) |
2 February 2009 | Director's change of particulars / sarzamin ahmed / 30/01/2009 (2 pages) |
2 February 2009 | Director's change of particulars / sarzamin ahmed / 30/01/2009 (2 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: rbs accountancy & bookeeping suite 16 beaufort court admiral way docklands london E14 (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: rbs accountancy & bookeeping suite 16 beaufort court admiral way docklands london E14 (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Secretary's particulars changed (1 page) |
31 January 2008 | Secretary's particulars changed (1 page) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
24 July 2006 | Return made up to 31/01/06; full list of members (2 pages) |
24 July 2006 | Return made up to 31/01/06; full list of members (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 August 2005 | Return made up to 31/01/05; full list of members (2 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Return made up to 31/01/05; full list of members (2 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 February 2005 | New secretary appointed (1 page) |
10 February 2005 | New secretary appointed (1 page) |
27 February 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
27 January 2004 | Return made up to 31/01/04; full list of members (6 pages) |
27 January 2004 | Return made up to 31/01/04; full list of members (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
4 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
4 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
29 January 2002 | Return made up to 31/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 31/01/02; full list of members (6 pages) |
23 April 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
23 April 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
23 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
23 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
1 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
1 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
19 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
19 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
9 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
9 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
10 March 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
10 March 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
17 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
17 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
8 May 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
8 May 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
29 January 1997 | Return made up to 31/01/97; full list of members (6 pages) |
29 January 1997 | Return made up to 31/01/97; full list of members (6 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: 40 wessex street london E2 0LB (1 page) |
26 January 1997 | Registered office changed on 26/01/97 from: 40 wessex street london E2 0LB (1 page) |
27 September 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
27 September 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
26 January 1996 | Director resigned (1 page) |
26 January 1996 | Return made up to 31/01/96; full list of members (6 pages) |
26 January 1996 | Return made up to 31/01/96; full list of members (6 pages) |
26 January 1996 | Director resigned (1 page) |
31 January 1995 | Incorporation (12 pages) |
31 January 1995 | Incorporation (12 pages) |