Mitcham
Surrey
CR4 3FH
Director Name | Mahbubul Alam |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 573 Romford Road Forest Gate London E7 8AE |
Director Name | Kazi Monjour Hossain |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Merryfield House Grove Park Road London SE9 4PR |
Director Name | Kazi Latifa Khanam |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Business |
Correspondence Address | 67-75 New Road First Floor Whitechapel London E1 1HH |
Director Name | Syed Monsur Uddin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Business |
Correspondence Address | 15 Yates House Roberta Street London E2 6NU |
Secretary Name | Syed Monsur Uddin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Business |
Correspondence Address | 15 Yates House Roberta Street London E2 6NU |
Director Name | Anamika Alam |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 March 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 164 Ankerdine Crescent London SE18 3LF |
Director Name | Mohammed Aminul Islam |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 26 March 2007(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 2010) |
Role | Company Director |
Correspondence Address | 120 Snowshill Road London E12 6BB |
Director Name | Abu Naser Mohammad Sayeedul Haque Khan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 26 March 2007(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 2010) |
Role | Company Director |
Correspondence Address | 116 Trotwood Chigwell Essex IG7 5JP |
Secretary Name | Abu Naser Mohammad Sayeedul Haque Khan |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 26 March 2007(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 July 2009) |
Role | Company Director |
Correspondence Address | 116 Trotwood Chigwell Essex IG7 5JP |
Director Name | Anamika Alam |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 30 June 2007(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 164 Ankerdine Crescent London SE18 3LF |
Director Name | Golam Azam Khan |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 15 July 2009(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Brendon Avenue London NW10 1SS |
Director Name | Mr Shakil Ahmed Chowdhury |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH |
Secretary Name | Mr Md. Aminul Islam |
---|---|
Status | Resigned |
Appointed | 09 July 2010(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 April 2016) |
Role | Company Director |
Correspondence Address | The Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | lgcl.org.uk |
---|
Registered Address | The Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.1k at £1 | K.m. Iqbal Moni 8.57% Ordinary |
---|---|
1.1k at £1 | Shakil Ahmed Chowdhury 8.57% Ordinary |
8.4k at £1 | S.m.a. Awal Siddikee 66.67% Ordinary |
600 at £1 | London School Of Commerce & It LTD 4.76% Ordinary |
1.4k at £1 | Aminul Islam 11.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,333 |
Cash | £9,418 |
Current Liabilities | £28,929 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 September 2005 | Delivered on: 21 September 2005 Persons entitled: Tiverton Estates Limited Classification: Rent deposit 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 sum of £4,500.00 including all interest from time to time on it held in a designated deposit account. Outstanding |
---|
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2019 | Voluntary strike-off action has been suspended (1 page) |
3 July 2019 | Application to strike the company off the register (3 pages) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 November 2016 | Director's details changed for Mr S.M.a Awal Siddikee on 28 October 2016 (2 pages) |
10 November 2016 | Director's details changed for Mr S.M.a Awal Siddikee on 28 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of Shakil Ahmed Chowdhury as a director on 28 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Shakil Ahmed Chowdhury as a director on 28 October 2016 (1 page) |
18 July 2016 | Termination of appointment of Md. Aminul Islam as a secretary on 6 April 2016 (1 page) |
18 July 2016 | Termination of appointment of Md. Aminul Islam as a secretary on 6 April 2016 (1 page) |
25 June 2016 | Amended total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 June 2016 | Amended total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
4 March 2015 | Registered office address changed from Kingswood House 31-39, Office - 209 Miles Road Mitcham Surrey CR4 3DA to The Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Kingswood House 31-39, Office - 209 Miles Road Mitcham Surrey CR4 3DA to The Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Kingswood House 31-39, Office - 209 Miles Road Mitcham Surrey CR4 3DA to The Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH on 4 March 2015 (1 page) |
17 February 2015 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 January 2015 | Registered office address changed from 65-75 New Road First Floor London E1 1HH to Kingswood House 31-39, Office - 209 Miles Road Mitcham Surrey CR4 3DA on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from 65-75 New Road First Floor London E1 1HH to Kingswood House 31-39, Office - 209 Miles Road Mitcham Surrey CR4 3DA on 15 January 2015 (1 page) |
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
27 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 May 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
27 May 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
16 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 April 2011 (10 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 April 2011 (10 pages) |
29 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Termination of appointment of Anamika Alam as a director (1 page) |
28 March 2011 | Termination of appointment of Anamika Alam as a director (1 page) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 December 2010 | Appointment of Mr S.M.a Awal Siddikee as a director (2 pages) |
16 December 2010 | Appointment of Mr S.M.a Awal Siddikee as a director (2 pages) |
23 September 2010 | Termination of appointment of Golam Khan as a director (1 page) |
23 September 2010 | Termination of appointment of Golam Khan as a director (1 page) |
22 September 2010 | Appointment of Mr. Shakil Ahmed Chowdhury as a director (2 pages) |
22 September 2010 | Appointment of Mr. Md. Aminul Islam as a secretary (1 page) |
22 September 2010 | Appointment of Mr. Shakil Ahmed Chowdhury as a director (2 pages) |
22 September 2010 | Appointment of Mr. Md. Aminul Islam as a secretary (1 page) |
29 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Golam Azam Khan on 20 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Anamika Alam on 20 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Anamika Alam on 20 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Golam Azam Khan on 20 March 2010 (2 pages) |
28 April 2010 | Termination of appointment of Abu Khan as a director (1 page) |
28 April 2010 | Termination of appointment of Mohammed Islam as a director (1 page) |
28 April 2010 | Termination of appointment of Mohammed Islam as a director (1 page) |
28 April 2010 | Termination of appointment of Abu Khan as a director (1 page) |
10 December 2009 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
30 July 2009 | Appointment terminated secretary abu khan (1 page) |
30 July 2009 | Director appointed golam azam khan (1 page) |
30 July 2009 | Appointment terminated secretary abu khan (1 page) |
30 July 2009 | Director appointed golam azam khan (1 page) |
14 May 2009 | Return made up to 20/03/09; full list of members (6 pages) |
14 May 2009 | Return made up to 20/03/09; full list of members (6 pages) |
14 April 2009 | Director appointed anamika alam (2 pages) |
14 April 2009 | Return made up to 28/11/08; full list of members (10 pages) |
14 April 2009 | Capitals not rolled up (2 pages) |
14 April 2009 | Return made up to 28/11/08; full list of members (10 pages) |
14 April 2009 | Capitals not rolled up (2 pages) |
14 April 2009 | Return made up to 20/03/08; full list of members (10 pages) |
14 April 2009 | Director appointed anamika alam (2 pages) |
14 April 2009 | Return made up to 20/03/08; full list of members (10 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
14 February 2008 | Nc inc already adjusted 31/03/07 (1 page) |
14 February 2008 | Nc inc already adjusted 31/03/07 (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Return made up to 20/03/07; full list of members
|
8 June 2007 | Resolutions
|
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Return made up to 20/03/07; full list of members
|
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Nc inc already adjusted 08/05/07 (1 page) |
8 June 2007 | Resolutions
|
8 June 2007 | Nc inc already adjusted 08/05/07 (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Secretary resigned;director resigned (1 page) |
21 May 2007 | New secretary appointed;new director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New secretary appointed;new director appointed (2 pages) |
21 May 2007 | Secretary resigned;director resigned (1 page) |
11 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 December 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
4 December 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
4 July 2006 | Return made up to 20/03/06; full list of members
|
4 July 2006 | Return made up to 20/03/06; full list of members
|
6 April 2006 | Return made up to 20/03/05; full list of members (7 pages) |
6 April 2006 | Return made up to 20/03/05; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: 10-16 tiller road docklands business centre docklands london E14 8PX (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 10-16 tiller road docklands business centre docklands london E14 8PX (1 page) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 May 2004 | Return made up to 20/03/04; full list of members
|
24 May 2004 | Return made up to 20/03/04; full list of members
|
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | New secretary appointed;new director appointed (2 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New secretary appointed;new director appointed (2 pages) |
20 March 2003 | Incorporation (16 pages) |
20 March 2003 | Incorporation (16 pages) |