London
E1 1EJ
Director Name | Mujibur Rahman Mujib |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Role | Property Landlord |
Correspondence Address | 49/51 Brick Lane London E1 6PU |
Director Name | Dr Nasimul Akhter |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Role | Businessman |
Correspondence Address | 40 Oldstead Road Bromley Kent BR1 5RW |
Director Name | Md Anowar Hossain |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Role | Shop Keeper |
Correspondence Address | 49 Brick Lane London E1 6PU |
Director Name | Md Anwar Hussain |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Role | Business |
Country of Residence | England |
Correspondence Address | 29 Paragon Close Canning Town London E16 1PL |
Director Name | Md Nasrullah Kahan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Role | Tailor |
Correspondence Address | 61 Luke House Tillman Street London E1 2NH |
Secretary Name | Md Anwar Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Role | Shopkeeper |
Country of Residence | England |
Correspondence Address | 29 Paragon Close Canning Town London E16 1PL |
Director Name | Md Nasrullah Khan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 04 April 2001(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 May 2004) |
Role | Taylor |
Correspondence Address | Flat 11 Dunmore Point Gascoigne Place London E2 7LX |
Director Name | Mr Md Anwar Hussain |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 29 Paragon Close Canning Town London E16 1PL |
Secretary Name | Mr Md Anwar Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 29 Paragon Close Canning Town London E16 1PL |
Director Name | Mr Md Anowar Hossain |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 July 2006) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 126 Halbutt Street Dagenham Essex RM9 5AP |
Director Name | Mo Nazrul Hussain |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 17 May 2008(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 September 2008) |
Role | Businessman |
Correspondence Address | 8 Glasgow Road London E13 9HP |
Secretary Name | Mohammed Sadeque |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 17 May 2008(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 September 2008) |
Role | Businessman |
Correspondence Address | 94 Jed Burgh Road London E13 9LE |
Director Name | Mr Mohammad Aminul Islam Bhuiyan |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 August 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 103 Alma Road Enfield Middx EN3 4UL |
Director Name | Mr Mohammad Monowar Hossain |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(9 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 February 2011) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 30 Eagle Close Enfield Middlesex EN3 4RS |
Secretary Name | Mr Mohammad Monowar Hossain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(9 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 February 2011) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 30 Eagle Close Enfield Middlesex EN3 4RS |
Director Name | Adnan Ahmed |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 24 October 2008(9 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 28 May 2009) |
Role | Businessman |
Correspondence Address | 230a Hertford Road Enfield Middx EN3 5BH |
Director Name | Mirza Marufa Rukshana |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 04 February 2009(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2010) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 2a Lulworth House Dorset Road London SW8 1DR |
Director Name | Dr Anwarul Haque |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 48 Norfolk Road Luton Beds LU2 0RE |
Registered Address | 73 Greenfield Road London E1 1EJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
45 at £1 | Mohammad Aminul Islam Bhuiyan 45.00% Ordinary |
---|---|
25 at £1 | Mohammad Monowar Hossain 25.00% Ordinary |
20 at £1 | Mrs Mirja Marufa Rukshana 20.00% Ordinary |
10 at £1 | Dr Anwar Haque 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£82,195 |
Current Liabilities | £5,192 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
22 May 2014 | Completion of winding up (1 page) |
22 May 2014 | Completion of winding up (1 page) |
11 October 2013 | Insolvency:s/s cert.release of liquidator (1 page) |
11 October 2013 | Insolvency:s/s cert.release of liquidator (1 page) |
19 July 2012 | Order of court to wind up (2 pages) |
19 July 2012 | Order of court to wind up (2 pages) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2011 | Termination of appointment of Mohammad Hossain as a director (1 page) |
1 March 2011 | Termination of appointment of Mohammad Hossain as a secretary (1 page) |
1 March 2011 | Termination of appointment of Mohammad Hossain as a director (1 page) |
1 March 2011 | Termination of appointment of Mohammad Hossain as a secretary (1 page) |
22 February 2011 | Appointment of Mr. Muhammad Fokrul Alam as a director (2 pages) |
22 February 2011 | Appointment of Mr. Muhammad Fokrul Alam as a director (2 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 January 2011 | Annual return made up to 3 September 2010 with a full list of shareholders Statement of capital on 2011-01-20
|
20 January 2011 | Annual return made up to 3 September 2010 with a full list of shareholders Statement of capital on 2011-01-20
|
20 January 2011 | Annual return made up to 3 September 2010 with a full list of shareholders Statement of capital on 2011-01-20
|
11 January 2011 | Termination of appointment of Mirza Rukshana as a director (2 pages) |
11 January 2011 | Termination of appointment of Mirza Rukshana as a director (2 pages) |
10 December 2010 | Termination of appointment of Anwarul Haque as a director (1 page) |
10 December 2010 | Termination of appointment of Anwarul Haque as a director (1 page) |
1 November 2010 | Previous accounting period extended from 2 March 2010 to 30 April 2010 (1 page) |
1 November 2010 | Previous accounting period extended from 2 March 2010 to 30 April 2010 (1 page) |
1 November 2010 | Previous accounting period extended from 2 March 2010 to 30 April 2010 (1 page) |
25 August 2010 | Termination of appointment of Mohammad Bhuiyan as a director (2 pages) |
25 August 2010 | Termination of appointment of Mohammad Bhuiyan as a director (2 pages) |
12 February 2010 | Termination of appointment of Md Hussain as a secretary (2 pages) |
12 February 2010 | Termination of appointment of Md Hussain as a director (2 pages) |
12 February 2010 | Termination of appointment of Md Hussain as a director (2 pages) |
12 February 2010 | Termination of appointment of Md Hussain as a secretary (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 2 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 2 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 2 March 2009 (6 pages) |
17 December 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (8 pages) |
17 December 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (8 pages) |
17 December 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (8 pages) |
5 June 2009 | Return made up to 03/09/07; full list of members (10 pages) |
5 June 2009 | Return made up to 03/09/07; full list of members (10 pages) |
3 June 2009 | Appointment terminated director adnan ahmed (1 page) |
3 June 2009 | Appointment terminated director adnan ahmed (1 page) |
21 May 2009 | Return made up to 03/09/08; change of members (11 pages) |
21 May 2009 | Return made up to 03/09/08; change of members (11 pages) |
18 May 2009 | Director appointed dr anwar haque (1 page) |
18 May 2009 | Director appointed dr anwar haque (1 page) |
17 April 2009 | Director appointed mirza marufa rukshana (1 page) |
17 April 2009 | Director appointed mirza marufa rukshana (1 page) |
21 November 2008 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2008 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2008 | Director appointed adnan ahmed (2 pages) |
20 November 2008 | Accounts for a dormant company made up to 2 March 2008 (1 page) |
20 November 2008 | Appointment terminated secretary mohammed sadeque (1 page) |
20 November 2008 | Accounts for a dormant company made up to 2 March 2007 (1 page) |
20 November 2008 | Appointment terminated director mo hussain (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 57-59 whitechapel road london E1 1DU (1 page) |
20 November 2008 | Director and secretary appointed mohammad monowar hossain (2 pages) |
20 November 2008 | Director appointed adnan ahmed (2 pages) |
20 November 2008 | Director appointed mohammad aminul islam bhuiyant (2 pages) |
20 November 2008 | Appointment terminated secretary mohammed sadeque (1 page) |
20 November 2008 | Director appointed mohammad aminul islam bhuiyant (2 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 57-59 whitechapel road london E1 1DU (1 page) |
20 November 2008 | Appointment terminated director mo hussain (1 page) |
20 November 2008 | Accounts for a dormant company made up to 2 March 2007 (1 page) |
20 November 2008 | Accounts for a dormant company made up to 2 March 2008 (1 page) |
20 November 2008 | Accounts for a dormant company made up to 2 March 2008 (1 page) |
20 November 2008 | Director and secretary appointed mohammad monowar hossain (2 pages) |
20 November 2008 | Accounts for a dormant company made up to 2 March 2007 (1 page) |
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2008 | Director appointed mo nazrul hussain (1 page) |
6 June 2008 | Secretary appointed mohammed sadeque (1 page) |
6 June 2008 | Secretary appointed mohammed sadeque (1 page) |
6 June 2008 | Director appointed mo nazrul hussain (1 page) |
10 March 2007 | Accounts for a dormant company made up to 2 March 2006 (1 page) |
10 March 2007 | Accounts for a dormant company made up to 2 March 2006 (1 page) |
10 March 2007 | Accounts for a dormant company made up to 2 March 2006 (1 page) |
19 January 2007 | Accounts for a dormant company made up to 3 March 2005 (1 page) |
19 January 2007 | Accounts for a dormant company made up to 3 March 2005 (1 page) |
19 January 2007 | Accounts for a dormant company made up to 3 March 2005 (1 page) |
26 October 2006 | Return made up to 03/09/06; full list of members (8 pages) |
26 October 2006 | Return made up to 03/09/06; full list of members (8 pages) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
29 December 2005 | Total exemption full accounts made up to 2 March 2005 (11 pages) |
29 December 2005 | Total exemption full accounts made up to 2 March 2005 (11 pages) |
29 December 2005 | Total exemption full accounts made up to 2 March 2005 (11 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Return made up to 03/09/05; full list of members (8 pages) |
31 August 2005 | Return made up to 03/09/05; full list of members (8 pages) |
23 December 2004 | Total exemption full accounts made up to 2 March 2004 (11 pages) |
23 December 2004 | Total exemption full accounts made up to 2 March 2004 (11 pages) |
23 December 2004 | Total exemption full accounts made up to 2 March 2004 (11 pages) |
14 September 2004 | Return made up to 03/09/04; full list of members (8 pages) |
14 September 2004 | Return made up to 03/09/04; full list of members (8 pages) |
28 May 2004 | Director resigned (2 pages) |
28 May 2004 | New director appointed (1 page) |
28 May 2004 | Director resigned (2 pages) |
28 May 2004 | New director appointed (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
5 March 2004 | Total exemption full accounts made up to 2 March 2003 (8 pages) |
5 March 2004 | Total exemption full accounts made up to 2 March 2003 (8 pages) |
5 March 2004 | Total exemption full accounts made up to 2 March 2003 (8 pages) |
8 January 2004 | New secretary appointed;new director appointed (2 pages) |
8 January 2004 | New secretary appointed;new director appointed (2 pages) |
8 January 2004 | Return made up to 03/09/03; full list of members (9 pages) |
8 January 2004 | Return made up to 03/09/03; full list of members (9 pages) |
30 June 2003 | Secretary resigned;director resigned (1 page) |
30 June 2003 | Secretary resigned;director resigned (1 page) |
1 June 2003 | Director's particulars changed (1 page) |
1 June 2003 | Director's particulars changed (1 page) |
19 December 2002 | Total exemption full accounts made up to 2 March 2002 (7 pages) |
19 December 2002 | Total exemption full accounts made up to 2 March 2002 (7 pages) |
19 December 2002 | Total exemption full accounts made up to 2 March 2002 (7 pages) |
24 October 2002 | Return made up to 03/09/02; full list of members (9 pages) |
24 October 2002 | Return made up to 03/09/02; full list of members (9 pages) |
20 November 2001 | Return made up to 03/09/01; full list of members
|
20 November 2001 | Return made up to 03/09/01; full list of members
|
13 July 2001 | Total exemption full accounts made up to 2 March 2001 (6 pages) |
13 July 2001 | Total exemption full accounts made up to 2 March 2001 (6 pages) |
13 July 2001 | Total exemption full accounts made up to 2 March 2001 (6 pages) |
4 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (2 pages) |
15 December 2000 | Return made up to 03/09/00; full list of members
|
15 December 2000 | Return made up to 03/09/00; full list of members
|
21 September 2000 | Accounting reference date extended from 30/09/00 to 02/03/01 (1 page) |
21 September 2000 | Accounting reference date extended from 30/09/00 to 02/03/01 (1 page) |
31 July 2000 | Secretary's particulars changed;director's particulars changed (2 pages) |
31 July 2000 | Secretary's particulars changed;director's particulars changed (2 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 29 paragon close london E16 1PL (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 29 paragon close london E16 1PL (1 page) |
3 September 1999 | Incorporation (18 pages) |
3 September 1999 | Incorporation (18 pages) |