Manor Park
London
E12 6EL
Director Name | Mr Mohammed Abdul Matin |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2006) |
Role | Quality Controller |
Correspondence Address | 95 Herent Drive Clayhall Ilford Essex IG5 0HF |
Secretary Name | Imran Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 142 Ashfield Street London E1 3DD |
Secretary Name | Kamal Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | Flat 6 76 Highbury New Park London N5 2DJ |
Secretary Name | Mohammed Shajahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2008) |
Role | Secretary |
Correspondence Address | 52 Yates House Roberta Street London E2 6NU |
Director Name | Toffa Akhtar Matin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 05 August 2005(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 12 Stradbroke Drive Chigwell Essex IG7 5QX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | fcibd.com |
---|---|
Telephone | 020 89810123 |
Telephone region | London |
Registered Address | 38 Vyner Street London E2 9DQ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Juned Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,223 |
Cash | £22,837 |
Current Liabilities | £21,378 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 27 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 June |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
7 January 2000 | Delivered on: 15 January 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
28 June 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
---|---|
28 March 2020 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
20 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
30 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
12 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 February 2018 | Confirmation statement made on 19 January 2018 with updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
17 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
6 December 2016 | Registered office address changed from Saveena House 34-48 Vyner Street London E2 9DQ to 38 Vyner Street London E2 9DQ on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from Saveena House 34-48 Vyner Street London E2 9DQ to 38 Vyner Street London E2 9DQ on 6 December 2016 (1 page) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
31 July 2015 | Total exemption small company accounts made up to 7 July 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 7 July 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 7 July 2014 (3 pages) |
30 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
30 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
9 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 January 2014 | Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
30 January 2014 | Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
12 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
18 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | Director's details changed for Juned Ahmed on 15 April 2010 (2 pages) |
24 May 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Director's details changed for Juned Ahmed on 15 April 2010 (2 pages) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 June 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 19 January 2009 with a full list of shareholders (3 pages) |
10 March 2010 | Annual return made up to 19 January 2009 with a full list of shareholders (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 July 2008 | Appointment terminated secretary mohammed shajahan (1 page) |
17 July 2008 | Appointment terminated secretary mohammed shajahan (1 page) |
3 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 March 2008 | Return made up to 19/01/08; full list of members (3 pages) |
27 March 2008 | Return made up to 19/01/08; full list of members (3 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
27 January 2007 | Return made up to 19/01/07; full list of members (6 pages) |
27 January 2007 | Return made up to 19/01/07; full list of members (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
4 April 2006 | Amended accounts made up to 30 April 2004 (12 pages) |
4 April 2006 | Amended accounts made up to 30 April 2004 (12 pages) |
20 March 2006 | Return made up to 19/01/06; full list of members (7 pages) |
20 March 2006 | Return made up to 19/01/06; full list of members (7 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
23 November 2005 | Amended accounts made up to 30 April 2004 (12 pages) |
23 November 2005 | Amended accounts made up to 30 April 2004 (12 pages) |
11 November 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
11 November 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Secretary resigned (1 page) |
5 July 2005 | New director appointed (1 page) |
5 July 2005 | New director appointed (1 page) |
5 May 2005 | Return made up to 19/01/05; full list of members (6 pages) |
5 May 2005 | Return made up to 19/01/05; full list of members (6 pages) |
5 October 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
5 October 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
29 January 2004 | Return made up to 19/01/04; full list of members (6 pages) |
29 January 2004 | Return made up to 19/01/04; full list of members (6 pages) |
8 July 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
8 July 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
11 February 2003 | Return made up to 04/02/03; full list of members
|
11 February 2003 | Return made up to 04/02/03; full list of members
|
18 October 2002 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
18 October 2002 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
1 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
1 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
14 May 2001 | Return made up to 23/04/01; full list of members
|
14 May 2001 | Return made up to 23/04/01; full list of members
|
26 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
26 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: top floor 31-39 redchurch street london E2 7DJ (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: top floor 31-39 redchurch street london E2 7DJ (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: 18 new road london E1 2AX (1 page) |
19 June 2000 | Return made up to 23/04/00; full list of members
|
19 June 2000 | Return made up to 23/04/00; full list of members
|
19 June 2000 | Registered office changed on 19/06/00 from: 18 new road london E1 2AX (1 page) |
19 June 2000 | New director appointed (2 pages) |
15 January 2000 | Particulars of mortgage/charge (3 pages) |
15 January 2000 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | New secretary appointed (2 pages) |
23 April 1999 | Incorporation (16 pages) |
23 April 1999 | Incorporation (16 pages) |