London
SE18 6FU
Director Name | Mr Soydul Hussain |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | Temple Old Parcel Office, Snakes Lane East Woodford Green Essex IG8 7QF |
Director Name | Minu Khanom |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 78 Little Ilford Lane London E12 5PN |
Secretary Name | Shofoi Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(1 day after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 July 2009) |
Role | Secretary |
Correspondence Address | 102 Locksley Street London E14 7EJ |
Director Name | Shanara Khanom |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 171 South Esk Road Forest Gate London E7 8HE |
Director Name | Muhammad Shofique Uddin |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 July 2009) |
Role | Company Director |
Correspondence Address | 171 South Esk Road Forest Gate London E7 8HE |
Director Name | Mr Shafiqul Haque |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Magpie Close Forest Gate London E7 9DE |
Director Name | Mr Badrul Haque |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(10 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 15 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Parham Drive Gants Hill Ilford Essex IG2 6NB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Court Building 1 Market Street London SE18 6FU |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Badrul Haque 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£63,462 |
Cash | £22,675 |
Current Liabilities | £104,469 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
19 September 2005 | Delivered on: 28 September 2005 Persons entitled: London Underground Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance, the deposit account, being an interest bearing deposit account. See the mortgage charge document for full details. Outstanding |
---|---|
14 March 2000 | Delivered on: 27 March 2000 Persons entitled: London Underground Limited Classification: Security deed Secured details: All monies due or to become due from the company to the chargee under the security deed. Particulars: The company as beneficial owner charges £8,500 to the chargee. Outstanding |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
---|---|
29 December 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
4 January 2022 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
24 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
4 August 2020 | Registered office address changed from 2a Ashfield Parade Crown House Southgate London N14 5EJ England to The Court Building 1 Market Street London SE18 6FU on 4 August 2020 (1 page) |
17 July 2020 | Confirmation statement made on 16 July 2020 with updates (5 pages) |
16 July 2020 | Appointment of Mr Soydul Hussain as a director on 1 April 2020 (2 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 November 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
9 November 2018 | Registered office address changed from 46 Parham Drive Gants Hill Ilford Essex IG2 6NB to 2a Ashfield Parade Crown House Southgate London N14 5EJ on 9 November 2018 (1 page) |
5 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 September 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2018 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
21 July 2017 | Micro company accounts made up to 31 March 2016 (3 pages) |
21 July 2017 | Micro company accounts made up to 31 March 2016 (3 pages) |
1 July 2017 | Micro company accounts made up to 31 March 2015 (3 pages) |
1 July 2017 | Micro company accounts made up to 31 March 2015 (3 pages) |
30 June 2017 | Micro company accounts made up to 31 March 2014 (2 pages) |
30 June 2017 | Micro company accounts made up to 31 March 2014 (2 pages) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2017 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2016 | Director's details changed for Mr Shoriful Haque on 1 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Shoriful Haque on 1 October 2016 (2 pages) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-04-27
|
18 November 2015 | Compulsory strike-off action has been suspended (1 page) |
18 November 2015 | Compulsory strike-off action has been suspended (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2015 | Appointment of Mr Shoriful Haque as a director on 14 November 2014 (2 pages) |
11 February 2015 | Termination of appointment of Badrul Haque as a director on 15 November 2014 (1 page) |
11 February 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Appointment of Mr Shoriful Haque as a director on 14 November 2014 (2 pages) |
11 February 2015 | Termination of appointment of Badrul Haque as a director on 15 November 2014 (1 page) |
11 February 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
26 September 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-04-10
|
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 April 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
1 February 2011 | Termination of appointment of Shafiqul Haque as a director (1 page) |
1 February 2011 | Registered office address changed from Old Parcel Office Jubilee Parade Snakes Lane East Woodford Green Essex IG8 7QF on 1 February 2011 (1 page) |
1 February 2011 | Appointment of Mr Badrul Haque as a director (2 pages) |
1 February 2011 | Termination of appointment of Shafiqul Haque as a director (1 page) |
1 February 2011 | Registered office address changed from Old Parcel Office Jubilee Parade Snakes Lane East Woodford Green Essex IG8 7QF on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Old Parcel Office Jubilee Parade Snakes Lane East Woodford Green Essex IG8 7QF on 1 February 2011 (1 page) |
1 February 2011 | Appointment of Mr Badrul Haque as a director (2 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2010 | Director's details changed for Mr Shafiqul Haque on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Mr Shafiqul Haque on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Mr Shafiqul Haque on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 July 2009 | Director appointed mr shafiqul haque (1 page) |
13 July 2009 | Appointment terminated director muhammad uddin (1 page) |
13 July 2009 | Appointment terminated director muhammad uddin (1 page) |
13 July 2009 | Director appointed mr shafiqul haque (1 page) |
13 July 2009 | Appointment terminated secretary shofoi miah (1 page) |
13 July 2009 | Appointment terminated secretary shofoi miah (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
31 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 December 2007 | Return made up to 15/11/07; no change of members (6 pages) |
7 December 2007 | Return made up to 15/11/07; no change of members (6 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 December 2006 | Return made up to 15/11/06; full list of members (6 pages) |
15 December 2006 | Return made up to 15/11/06; full list of members (6 pages) |
19 December 2005 | Return made up to 15/11/05; full list of members (6 pages) |
19 December 2005 | Return made up to 15/11/05; full list of members (6 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 September 2005 | Particulars of mortgage/charge (7 pages) |
28 September 2005 | Particulars of mortgage/charge (7 pages) |
22 November 2004 | Return made up to 15/11/04; full list of members (6 pages) |
22 November 2004 | Return made up to 15/11/04; full list of members (6 pages) |
21 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
8 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
28 May 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 May 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 February 2003 | Return made up to 10/12/02; full list of members
|
13 February 2003 | Registered office changed on 13/02/03 from: 78 little ilford lane london E12 5PN (1 page) |
13 February 2003 | Return made up to 10/12/02; full list of members
|
13 February 2003 | Registered office changed on 13/02/03 from: 78 little ilford lane london E12 5PN (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
18 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
18 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
17 December 2001 | Return made up to 10/12/01; full list of members
|
17 December 2001 | Return made up to 10/12/01; full list of members
|
12 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
12 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
12 January 2001 | Return made up to 13/12/00; full list of members
|
12 January 2001 | Return made up to 13/12/00; full list of members
|
10 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
10 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
27 March 2000 | Particulars of mortgage/charge (3 pages) |
27 March 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: c/o jeffrey & co northgate house plough road, great bentley colchester essex CO7 8LZ (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: c/o jeffrey & co northgate house plough road, great bentley colchester essex CO7 8LZ (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | New secretary appointed (3 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New secretary appointed (3 pages) |
18 February 2000 | Director resigned (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 6-8 underwood street london N1 7JQ (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 6-8 underwood street london N1 7JQ (1 page) |
13 December 1999 | Incorporation (20 pages) |
13 December 1999 | Incorporation (20 pages) |