Motijheel
Dhaka
Bangladesh
Director Name | Mr Faruque Mohammed |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 29 March 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (closed 22 November 2016) |
Role | Co Director |
Country of Residence | Bangladesh |
Correspondence Address | 71 Nayapaltan (Vip) Road Motijheel Dhaka Bangladesh |
Secretary Name | Mr Eazaz Mohammed |
---|---|
Status | Closed |
Appointed | 06 November 2012(9 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 22 November 2016) |
Role | Company Director |
Correspondence Address | 71 Nayapaltan Vip Road Dhaka Bangladesh |
Secretary Name | Mr Mohiuddin Mahamood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(3 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Park Lane Edmonton London N9 9BQ |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | Unit A Abbotts Wharf 93 Stainsby Road London E14 6JL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Faruque Mohammed 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
15 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
16 September 2013 | Registered office address changed from Unit C1, Abbotts Wharf 93 Stainsby Road London E14 6JL on 16 September 2013 (1 page) |
16 September 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
16 September 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
16 September 2013 | Registered office address changed from Unit C1, Abbotts Wharf 93 Stainsby Road London E14 6JL on 16 September 2013 (1 page) |
15 September 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 September 2013 | Termination of appointment of Mohiuddin Mahamood as a secretary (1 page) |
15 September 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 September 2013 | Appointment of Mr Eazaz Mohammed as a secretary (2 pages) |
15 September 2013 | Appointment of Mr Eazaz Mohammed as a secretary (2 pages) |
15 September 2013 | Termination of appointment of Mohiuddin Mahamood as a secretary (1 page) |
31 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Yesmin Akter on 13 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Yesmin Akter on 13 June 2010 (2 pages) |
9 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Faruque Mohammed on 13 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Faruque Mohammed on 13 June 2010 (2 pages) |
29 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
29 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
29 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 August 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
8 August 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
8 August 2008 | Return made up to 13/06/08; full list of members (3 pages) |
8 August 2008 | Return made up to 13/06/08; full list of members (3 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: 203 mile end road london E3 4AA (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 203 mile end road london E3 4AA (1 page) |
7 August 2007 | Return made up to 13/06/07; full list of members (2 pages) |
7 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
7 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
7 August 2007 | Return made up to 13/06/07; full list of members (2 pages) |
27 September 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
27 September 2006 | Return made up to 13/06/06; full list of members (7 pages) |
27 September 2006 | Return made up to 13/06/06; full list of members (7 pages) |
27 September 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
22 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
22 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
26 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
26 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
3 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
18 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: 203 mile end road london E1 4AA (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: 203 mile end road london E1 4AA (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Company name changed qibla cola (uk) LIMITED\certificate issued on 15/09/03 (2 pages) |
15 September 2003 | Company name changed qibla cola (uk) LIMITED\certificate issued on 15/09/03 (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Incorporation (10 pages) |
13 June 2003 | Incorporation (10 pages) |