London
E1 7QU
Secretary Name | Kumkuma Habiba Safiullah |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 12 December 2003(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 November 2008) |
Role | Secretary |
Correspondence Address | 7 Aske House Fanshaw Street London N1 6JY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 020 76554828 |
---|---|
Telephone region | London |
Registered Address | 119 New Road Unit 302 London E1 1HJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mohammad Safiullah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,692 |
Cash | £3,457 |
Current Liabilities | £8,812 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
26 February 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
4 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
18 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
10 January 2017 | Director's details changed for Mohammed Safiullah on 27 May 2011 (2 pages) |
10 January 2017 | Director's details changed for Mohammed Safiullah on 27 May 2011 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
29 December 2010 | Director's details changed for Mohammed Safiullah on 28 December 2010 (2 pages) |
29 December 2010 | Director's details changed for Mohammed Safiullah on 28 December 2010 (2 pages) |
16 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
16 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
24 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (3 pages) |
24 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (3 pages) |
24 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (3 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
20 January 2009 | Return made up to 01/12/08; full list of members (6 pages) |
20 January 2009 | Return made up to 01/12/08; full list of members (6 pages) |
19 November 2008 | Appointment terminated secretary kumkuma safiullah (1 page) |
19 November 2008 | Appointment terminated secretary kumkuma safiullah (1 page) |
22 September 2008 | Director's change of particulars / mohammed safiullah / 19/09/2008 (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from universal house room 203 88-94 wentworth street london E1 7SA (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from universal house room 203 88-94 wentworth street london E1 7SA (1 page) |
22 September 2008 | Director's change of particulars / mohammed safiullah / 19/09/2008 (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 December 2007 | Return made up to 01/12/07; no change of members (6 pages) |
27 December 2007 | Return made up to 01/12/07; no change of members (6 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: 7 ase house fanshaw street london N1 6JY (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 7 ase house fanshaw street london N1 6JY (1 page) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
11 December 2006 | Return made up to 01/12/06; full list of members (6 pages) |
11 December 2006 | Return made up to 01/12/06; full list of members (6 pages) |
3 January 2006 | Return made up to 01/12/05; full list of members (6 pages) |
3 January 2006 | Return made up to 01/12/05; full list of members (6 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 January 2005 | Return made up to 01/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 01/12/04; full list of members (6 pages) |
16 September 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
16 September 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: 7 aske house fenshaw street london N1 6JY (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: 7 aske house fenshaw street london N1 6JY (1 page) |
19 December 2003 | New director appointed (2 pages) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
8 December 2003 | Secretary resigned (1 page) |
1 December 2003 | Incorporation (6 pages) |
1 December 2003 | Incorporation (6 pages) |