North Chingford
London
E4 7LN
Director Name | Mr Mahmud Hasan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2004(1 year, 12 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 19 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 326 Whitchurch Lane Edgware Middlesex HA8 6QX |
Director Name | Mr Helal Rahman |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2005(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 19 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Bromley High Street Bow London E3 3EG |
Director Name | Mr Hamidur Rahman Choudhury |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2005(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 19 June 2018) |
Role | Restaurantur |
Country of Residence | United Kingdom |
Correspondence Address | 10 Capel Road London E7 0JD |
Director Name | Shofiqur Rahman Choudhury |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 14 April 2005(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 19 June 2018) |
Role | Restaurantur |
Country of Residence | Bangladesh |
Correspondence Address | 12 Capel Road London E7 0JD |
Director Name | Mr Ataur Rahman Choudhury |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2010(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 19 June 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW |
Secretary Name | Mr Moshiur Rahman Choudhury |
---|---|
Status | Closed |
Appointed | 01 April 2011(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 19 June 2018) |
Role | Company Director |
Correspondence Address | Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW |
Director Name | Muhammad Abdul Kalam |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Dacre Road London E13 0PS |
Secretary Name | Muhammad Abdul Kalam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Dacre Road London E13 0PS |
Director Name | Mahmud Hasan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | 28a Burton Street London Wc1 |
Director Name | Mr Helalur Rahman |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 June 2003) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 98 Bromley High Street Bow London E3 3EG |
Director Name | Mohammad Mazahid Miah |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(1 year, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 12 Taft Way Bromley By Bow London E3 3DH |
Secretary Name | Mohammed Mazahid Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | 12 Taft Way Bromley By Bow London E3 3DH |
Director Name | Mr Akiqur Rahman Choudhury |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 July 2010) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 108 Bexley Road Eltham London SE9 2PG |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 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 | 18 December 2002(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Registered Address | Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,754,512 |
Cash | £18 |
Current Liabilities | £832,321 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 March 2018 | Return of final meeting in a members' voluntary winding up (15 pages) |
18 January 2018 | Liquidators' statement of receipts and payments to 19 November 2017 (22 pages) |
30 January 2017 | Liquidators' statement of receipts and payments to 19 November 2016 (12 pages) |
30 January 2017 | Liquidators' statement of receipts and payments to 19 November 2016 (12 pages) |
25 January 2016 | Liquidators' statement of receipts and payments to 19 November 2015 (12 pages) |
25 January 2016 | Liquidators statement of receipts and payments to 19 November 2015 (12 pages) |
25 January 2016 | Liquidators' statement of receipts and payments to 19 November 2015 (12 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2014 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 4 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 4 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 4 December 2014 (2 pages) |
3 December 2014 | Resolutions
|
3 December 2014 | Declaration of solvency (4 pages) |
3 December 2014 | Appointment of a voluntary liquidator (1 page) |
3 December 2014 | Declaration of solvency (4 pages) |
3 December 2014 | Appointment of a voluntary liquidator (1 page) |
20 October 2014 | Director's details changed for Mr Helalur Rahman on 1 October 2009 (2 pages) |
20 October 2014 | Director's details changed for Mr Helalur Rahman on 1 October 2009 (2 pages) |
20 October 2014 | Director's details changed for Mr Helalur Rahman on 1 October 2009 (2 pages) |
15 October 2014 | Registered office address changed from 86 Brick Lane London E1 6RL to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 15 October 2014 (2 pages) |
15 October 2014 | Registered office address changed from 86 Brick Lane London E1 6RL to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 15 October 2014 (2 pages) |
3 June 2014 | Satisfaction of charge 3 in full (5 pages) |
3 June 2014 | Satisfaction of charge 1 in full (4 pages) |
3 June 2014 | Satisfaction of charge 2 in full (4 pages) |
3 June 2014 | Satisfaction of charge 2 in full (4 pages) |
3 June 2014 | Satisfaction of charge 1 in full (4 pages) |
3 June 2014 | Satisfaction of charge 3 in full (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
29 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (8 pages) |
29 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (8 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
6 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (8 pages) |
6 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (8 pages) |
3 February 2012 | Termination of appointment of Mohammed Mazahid Miah as a secretary on 1 April 2011 (1 page) |
3 February 2012 | Termination of appointment of Muhammad Abdul Kalam as a secretary on 1 April 2011 (1 page) |
3 February 2012 | Termination of appointment of Mohammed Mazahid Miah as a secretary on 1 April 2011 (1 page) |
3 February 2012 | Termination of appointment of Mohammed Mazahid Miah as a secretary on 1 April 2011 (1 page) |
3 February 2012 | Termination of appointment of Muhammad Abdul Kalam as a secretary on 1 April 2011 (1 page) |
3 February 2012 | Appointment of Mr Moshiur Rahman Choudhury as a secretary on 1 April 2011 (1 page) |
3 February 2012 | Termination of appointment of Muhammad Abdul Kalam as a secretary on 1 April 2011 (1 page) |
3 February 2012 | Appointment of Mr Moshiur Rahman Choudhury as a secretary on 1 April 2011 (1 page) |
3 February 2012 | Appointment of Mr Moshiur Rahman Choudhury as a secretary on 1 April 2011 (1 page) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
17 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (9 pages) |
17 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (9 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 July 2010 | Appointment of Mr Ataur Rahman Choudhury as a director (2 pages) |
29 July 2010 | Termination of appointment of Akiqur Choudhury as a director (1 page) |
29 July 2010 | Termination of appointment of Akiqur Choudhury as a director (1 page) |
29 July 2010 | Appointment of Mr Ataur Rahman Choudhury as a director (2 pages) |
29 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
29 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
22 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (7 pages) |
22 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (7 pages) |
14 January 2010 | Director's details changed for Helalur Rahman on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Shofiqur Rahman Choudhury on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mohammed Rafique Miah on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Hamidur Rahman Choudhury on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mahmud Hasan on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Hamidur Rahman Choudhury on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mahmud Hasan on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mohammed Rafique Miah on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Shofiqur Rahman Choudhury on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Helalur Rahman on 14 January 2010 (2 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
26 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
26 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
8 July 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
8 July 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
8 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
8 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
28 October 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
28 October 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Return made up to 18/12/06; full list of members (3 pages) |
23 February 2007 | Return made up to 18/12/06; full list of members (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Resolutions
|
23 March 2006 | Resolutions
|
22 March 2006 | Return made up to 18/12/05; full list of members (3 pages) |
22 March 2006 | Return made up to 18/12/05; full list of members (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: 86 brick lane london E1 6RL (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 86 brick lane london E1 6RL (1 page) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Resolutions
|
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Ad 14/04/05--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Resolutions
|
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Ad 14/04/05--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
4 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: 67-77 hanbury street london E1 5JP (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: 67-77 hanbury street london E1 5JP (1 page) |
17 February 2004 | Return made up to 18/12/03; full list of members
|
17 February 2004 | Return made up to 18/12/03; full list of members
|
28 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
1 April 2003 | Ad 20/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Ad 20/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Ad 18/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 March 2003 | Ad 18/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
18 December 2002 | Incorporation (14 pages) |
18 December 2002 | Incorporation (14 pages) |