Greatorex Street
London
E1 5NS
Director Name | Mr Ranu Miah |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2009(9 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 28 Lorne Garden Wanstead London E11 2BZ |
Director Name | Muhammad Aklak Shahid |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2009(9 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Leasehold Officer |
Country of Residence | England |
Correspondence Address | Unit 48 The Micro Business Park 46-50 Greatorex Street London E1 5NP |
Director Name | Mr Shahid Ali |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 44 Chicksand House Chicksand Street London E1 5LH |
Director Name | Ranu Miah |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Machine Operative |
Correspondence Address | 9 Ramar House Hanbury Street London E1 5JH |
Director Name | Mr Shaista Miah |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Machiner |
Correspondence Address | 30 Chicksand House London E1 5LH |
Secretary Name | Ranu Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Machine Operative |
Correspondence Address | 9 Ramar House Hanbury Street London E1 5JH |
Secretary Name | Iqbal Hussain Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 December 2012) |
Role | Charity Manager |
Correspondence Address | 14 Greatorex House Greatorex Street London Greater London E1 5NS |
Website | mircobusinesspark.co.uk |
---|
Registered Address | Unit 48 The Micro Business Park 46-50 Greatorex Street London E1 5NP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £169,185 |
Net Worth | £205,010 |
Cash | £167,920 |
Current Liabilities | £28,212 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (5 months, 3 weeks from now) |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
16 October 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
24 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2018 | Director's details changed for Muhammad Aklak Shahid on 21 November 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
17 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
30 August 2016 | Confirmation statement made on 13 August 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 13 August 2016 with updates (4 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
21 August 2015 | Annual return made up to 13 August 2015 no member list (4 pages) |
21 August 2015 | Annual return made up to 13 August 2015 no member list (4 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
11 September 2014 | Annual return made up to 13 August 2014 no member list (4 pages) |
11 September 2014 | Annual return made up to 13 August 2014 no member list (4 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
6 November 2013 | Annual return made up to 13 August 2013 no member list (4 pages) |
6 November 2013 | Annual return made up to 13 August 2013 no member list (4 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2012 | Annual return made up to 13 August 2012 no member list (5 pages) |
14 December 2012 | Annual return made up to 13 August 2012 no member list (5 pages) |
13 December 2012 | Termination of appointment of Iqbal Hussain Ali as a secretary (1 page) |
13 December 2012 | Termination of appointment of Iqbal Hussain Ali as a secretary (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
5 October 2011 | Annual return made up to 13 August 2011 no member list (5 pages) |
5 October 2011 | Annual return made up to 13 August 2011 no member list (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 November 2010 | Director's details changed for Muhammad Aklak Shahid on 13 August 2010 (2 pages) |
4 November 2010 | Annual return made up to 13 August 2010 no member list (5 pages) |
4 November 2010 | Annual return made up to 13 August 2010 no member list (5 pages) |
4 November 2010 | Director's details changed for Mr Abdul Ali Rouf on 13 August 2010 (2 pages) |
4 November 2010 | Director's details changed for Ranu Miah on 13 August 2010 (2 pages) |
4 November 2010 | Director's details changed for Muhammad Aklak Shahid on 13 August 2010 (2 pages) |
4 November 2010 | Director's details changed for Ranu Miah on 13 August 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Abdul Ali Rouf on 13 August 2010 (2 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (14 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (14 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2009 | Annual return made up to 13/08/09 (3 pages) |
19 August 2009 | Annual return made up to 13/08/09 (3 pages) |
17 June 2009 | Annual return made up to 13/08/08 (2 pages) |
17 June 2009 | Annual return made up to 13/08/08 (2 pages) |
5 May 2009 | Appointment terminated director shahid ali (1 page) |
5 May 2009 | Appointment terminated director shahid ali (1 page) |
5 May 2009 | Director appointed muhammad aklak shahid (2 pages) |
5 May 2009 | Director appointed muhammad aklak shahid (2 pages) |
5 May 2009 | Director appointed ranu miah (2 pages) |
5 May 2009 | Director appointed ranu miah (2 pages) |
21 April 2009 | Full accounts made up to 31 March 2008 (14 pages) |
21 April 2009 | Full accounts made up to 31 March 2008 (14 pages) |
30 July 2008 | Full accounts made up to 31 March 2007 (13 pages) |
30 July 2008 | Full accounts made up to 31 March 2007 (13 pages) |
1 March 2008 | Annual return made up to 13/08/07 (4 pages) |
1 March 2008 | Annual return made up to 13/08/07 (4 pages) |
20 September 2007 | Full accounts made up to 31 March 2006 (14 pages) |
20 September 2007 | Full accounts made up to 31 March 2006 (14 pages) |
31 July 2007 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2007 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2006 | Full accounts made up to 31 March 2005 (12 pages) |
7 November 2006 | Full accounts made up to 31 March 2005 (12 pages) |
21 September 2006 | Annual return made up to 13/08/05 (4 pages) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Annual return made up to 13/08/06
|
21 September 2006 | Annual return made up to 13/08/06
|
21 September 2006 | New secretary appointed (2 pages) |
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2005 | Secretary resigned;director resigned (1 page) |
14 September 2005 | Secretary resigned;director resigned (1 page) |
19 July 2005 | Full accounts made up to 31 March 2004 (13 pages) |
19 July 2005 | Full accounts made up to 31 March 2004 (13 pages) |
19 April 2005 | Annual return made up to 13/08/04 (4 pages) |
19 April 2005 | Annual return made up to 13/08/04 (4 pages) |
1 July 2004 | Full accounts made up to 31 March 2003 (9 pages) |
1 July 2004 | Full accounts made up to 31 March 2003 (9 pages) |
25 September 2003 | Annual return made up to 13/08/03
|
25 September 2003 | Annual return made up to 13/08/03
|
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
9 October 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
9 October 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
30 August 2002 | Annual return made up to 13/08/02 (4 pages) |
30 August 2002 | Annual return made up to 13/08/02 (4 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (1 page) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (1 page) |
12 February 2002 | Total exemption small company accounts made up to 31 August 2000 (1 page) |
12 February 2002 | Total exemption small company accounts made up to 31 August 2000 (1 page) |
15 August 2001 | Annual return made up to 13/08/01 (4 pages) |
15 August 2001 | Annual return made up to 13/08/01 (4 pages) |
25 September 2000 | Annual return made up to 13/08/00 (4 pages) |
25 September 2000 | Annual return made up to 13/08/00 (4 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
13 August 1999 | Incorporation (32 pages) |
13 August 1999 | Incorporation (32 pages) |