Ilford
Essex
IG5 0AE
Secretary Name | Ayan Tabashir Zaman |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Beechwood Gardens Clayhall Ilford Essex IG5 0AE |
Director Name | Mr Mohammed Akhtaruzzaman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Beechwood Gardens Ilford Essex IG5 0AE |
Director Name | Mr Aresh Junayed Zaman |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Beechwood Gardens Clayhall Ilford Essex IG5 0AE |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Registered Address | Studio 6 6 Hornsey Street London N7 8GR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ayan Tabashir Zaman 50.00% Ordinary |
---|---|
1 at £1 | Mr Aresh Junayed Zaman 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,000 |
Net Worth | -£2,063 |
Current Liabilities | £2,972 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 29 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 1 week from now) |
8 September 2023 | Confirmation statement made on 29 August 2023 with updates (4 pages) |
---|---|
25 May 2023 | Total exemption full accounts made up to 31 August 2022 (5 pages) |
14 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 31 August 2021 (5 pages) |
30 May 2022 | Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page) |
1 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
19 May 2021 | Termination of appointment of Aresh Junayed Zaman as a director on 6 May 2021 (1 page) |
19 May 2021 | Appointment of Mrs Joanna Ruth Fisher as a director on 6 May 2021 (2 pages) |
19 May 2021 | Cessation of Aresh Junayed Zaman as a person with significant control on 5 May 2021 (1 page) |
19 May 2021 | Notification of Joanna Ruth Fisher as a person with significant control on 5 May 2021 (2 pages) |
19 May 2021 | Termination of appointment of Ayan Tabashir Zaman as a secretary on 4 May 2021 (1 page) |
19 May 2021 | Cessation of Ayan Tabashir Zaman as a person with significant control on 5 May 2021 (1 page) |
2 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
11 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
3 September 2019 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL England to Studio 6 6 Hornsey Street London N7 8GR on 3 September 2019 (1 page) |
1 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
29 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
29 August 2017 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Unit 003 Parma House Clarendon Road London N22 6UL on 29 August 2017 (1 page) |
29 August 2017 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Unit 003 Parma House Clarendon Road London N22 6UL on 29 August 2017 (1 page) |
29 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
7 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
31 May 2016 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
2 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
27 May 2015 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
27 May 2015 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
11 May 2015 | Registered office address changed from 2nd Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from 2nd Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 11 May 2015 (1 page) |
1 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
23 May 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
23 May 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
30 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
31 May 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
31 May 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
7 September 2012 | Registered office address changed from 34 Beechwood Gardens Clay Hall Ilford Essex Ig5 Oae on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 34 Beechwood Gardens Clay Hall Ilford Essex Ig5 Oae on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 34 Beechwood Gardens Clay Hall Ilford Essex Ig5 Oae on 7 September 2012 (1 page) |
3 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 September 2010 | Director's details changed for Aresh Junayed Zaman on 29 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Aresh Junayed Zaman on 29 August 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
23 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
16 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
16 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
18 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 October 2005 | Return made up to 29/08/05; full list of members (6 pages) |
3 October 2005 | Return made up to 29/08/05; full list of members (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
30 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
1 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
1 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
3 October 2003 | Return made up to 29/08/03; full list of members (6 pages) |
3 October 2003 | Return made up to 29/08/03; full list of members (6 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: 34 beechwood gardens clayhall ilford essex IG5 0AE (1 page) |
27 September 2002 | Ad 29/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Ad 29/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: 34 beechwood gardens clayhall ilford essex IG5 0AE (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
29 August 2002 | Incorporation (14 pages) |
29 August 2002 | Incorporation (14 pages) |