2nd Floor
London
E1 1BJ
Director Name | Mr Gopal Chandra Saha |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 25 June 2012(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 20 March 2018) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 214 Whitechapel Road 2nd Floor London E1 1BJ |
Secretary Name | Mr Samiran Das |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Bassett Green Village Southampton Hampshire SO16 3NB |
Director Name | Anthony Paul Kench |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2005) |
Role | IT Manager |
Correspondence Address | 6 Mill Road Southampton Hampshire SO15 4JA |
Director Name | Mr Samiran Das |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 9 months after company formation) |
Appointment Duration | 9 years (resigned 22 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Bassett Green Southampton Hampshire SO16 3NB |
Director Name | Bivu Das |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 November 2010) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Bassett Green Village Southampton Hampshire SO16 3NB |
Director Name | Mrs Smriti Das |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 June 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 60 Bassett Green Village Southampton Hampshire SO16 3NB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 214 Whitechapel Road 2nd Floor London E1 1BJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Barun Saha 33.33% Ordinary |
---|---|
1 at £1 | Gopal Saha 33.33% Ordinary |
1 at £1 | Samiran Das 33.33% Ordinary |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
20 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Register inspection address has been changed from 60 Bassett Green Village Southampton Hampshire SO16 3NB United Kingdom to C/O Redbridge Accountant Ltd 214 Whitechapel Road 2nd Floor London E1 1BJ (1 page) |
7 October 2015 | Register inspection address has been changed from 60 Bassett Green Village Southampton Hampshire SO16 3NB United Kingdom to C/O Redbridge Accountant Ltd 214 Whitechapel Road 2nd Floor London E1 1BJ (1 page) |
6 October 2015 | Registered office address changed from 214 Whitechapel Road Room No 10, 2nd Floor London E1 1BJ England to C/O Redbridge Accountant Ltd 214 Whitechapel Road 2nd Floor London E1 1BJ on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 214 Whitechapel Road Room No 10, 2nd Floor London E1 1BJ England to C/O Redbridge Accountant Ltd 214 Whitechapel Road 2nd Floor London E1 1BJ on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 214 Whitechapel Road Room No 10, 2nd Floor London E1 1BJ England to C/O Redbridge Accountant Ltd 214 Whitechapel Road 2nd Floor London E1 1BJ on 6 October 2015 (1 page) |
15 April 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
15 April 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 March 2015 | Registered office address changed from 8 North Street Romford Essex RM1 1BH to 214 Whitechapel Road Room No 10, 2Nd Floor London E1 1BJ on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from 8 North Street Romford Essex RM1 1BH to 214 Whitechapel Road Room No 10, 2Nd Floor London E1 1BJ on 11 March 2015 (1 page) |
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
9 June 2014 | Registered office address changed from 42 Doghurst Avenue Harlington Hayes Middlesex UB3 5BJ on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 42 Doghurst Avenue Harlington Hayes Middlesex UB3 5BJ on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 42 Doghurst Avenue Harlington Hayes Middlesex UB3 5BJ on 9 June 2014 (1 page) |
4 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
4 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
27 July 2013 | Registered office address changed from 60 Bassett Green Village Southampton Hampshire SO16 3NB on 27 July 2013 (1 page) |
27 July 2013 | Registered office address changed from 60 Bassett Green Village Southampton Hampshire SO16 3NB on 27 July 2013 (1 page) |
22 July 2013 | Termination of appointment of Samiran Das as a secretary (1 page) |
22 July 2013 | Termination of appointment of Samiran Das as a secretary (1 page) |
22 July 2013 | Termination of appointment of Samiran Das as a director (1 page) |
22 July 2013 | Termination of appointment of Samiran Das as a director (1 page) |
23 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Company name changed business continuity solutions LIMITED\certificate issued on 05/07/12
|
5 July 2012 | Company name changed business continuity solutions LIMITED\certificate issued on 05/07/12
|
2 July 2012 | Termination of appointment of Smriti Das as a director (1 page) |
2 July 2012 | Appointment of Mr Gopal Chandra Saha as a director (2 pages) |
2 July 2012 | Appointment of Mr Barun Kumar Saha as a director (2 pages) |
2 July 2012 | Termination of appointment of Smriti Das as a director (1 page) |
2 July 2012 | Appointment of Mr Gopal Chandra Saha as a director (2 pages) |
2 July 2012 | Appointment of Mr Barun Kumar Saha as a director (2 pages) |
13 February 2012 | Total exemption full accounts made up to 31 October 2011 (4 pages) |
13 February 2012 | Total exemption full accounts made up to 31 October 2011 (4 pages) |
1 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption full accounts made up to 31 October 2010 (4 pages) |
20 July 2011 | Total exemption full accounts made up to 31 October 2010 (4 pages) |
9 November 2010 | Termination of appointment of Bivu Das as a director (1 page) |
9 November 2010 | Appointment of Mrs Smriti Das as a director (2 pages) |
9 November 2010 | Appointment of Mrs Smriti Das as a director (2 pages) |
9 November 2010 | Termination of appointment of Bivu Das as a director (1 page) |
11 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 October 2009 | Secretary's details changed for Mr Samiran Das on 10 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Mr Samiran Das on 10 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Samiran Das on 10 October 2009 (2 pages) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Director's details changed for Bivu Das on 10 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Bivu Das on 10 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Director's details changed for Mr Samiran Das on 10 October 2009 (2 pages) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
27 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
3 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
3 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
9 August 2007 | Total exemption full accounts made up to 31 October 2006 (4 pages) |
9 August 2007 | Total exemption full accounts made up to 31 October 2006 (4 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
20 October 2006 | New director appointed (1 page) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (4 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (4 pages) |
2 November 2005 | Return made up to 01/10/05; full list of members (2 pages) |
2 November 2005 | Return made up to 01/10/05; full list of members (2 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
22 December 2004 | Return made up to 01/10/04; full list of members (7 pages) |
22 December 2004 | Return made up to 01/10/04; full list of members (7 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | Return made up to 01/10/03; full list of members (7 pages) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | Return made up to 01/10/03; full list of members (7 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: 60 bassett green village southampton SO16 3NB (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: 60 bassett green village southampton SO16 3NB (1 page) |
20 May 2003 | New director appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 October 2002 | Incorporation (6 pages) |
1 October 2002 | Incorporation (6 pages) |