Company NameJf (Bangladesh) Limited
Company StatusDissolved
Company Number05153753
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 10 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NameContinental Shelf 307 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAhmed Quamrul Islam Chowdhury
Date of BirthApril 1947 (Born 77 years ago)
NationalityBangladeshi
StatusClosed
Appointed08 August 2007(3 years, 1 month after company formation)
Appointment Duration2 years (closed 11 August 2009)
RoleCompany Director
Correspondence AddressFennaries Estate Chatteswari Road
Dam Para
Chittagong
Bangladesh
Secretary NameAhmed Quamrul Islam Chowdhury
NationalityBangladeshi
StatusClosed
Appointed07 November 2008(4 years, 4 months after company formation)
Appointment Duration9 months (closed 11 August 2009)
RoleCompany Director
Correspondence AddressFennaries Estate Chatteswari Road
Dam Para
Chittagong
Bangladesh
Director NameMr Mohammed Showkat Ali Chowdhury
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBangladeshi
StatusClosed
Appointed22 January 2009(4 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (closed 11 August 2009)
RoleBusiness
Correspondence Address28 Surson Road
G P O
Kotwali
Chittagong
Bangladesh
Director NameMr Mohammed Mujibur Rahman Milon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBangladeshi
StatusClosed
Appointed22 January 2009(4 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (closed 11 August 2009)
RoleBusiness Executive
Correspondence Address10 Anson Road
Singapore
079903
Director NameMr Patrick Gordon Lockett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(4 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSwindridgemuir
Dalry
Ayrshire
KA24 4HJ
Scotland
Director NameMr Rupert Bruce Grantham Trower Hogg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(4 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchmannoch House
Sorn
Ayrshire
KA5 6JP
Scotland
Secretary NameMr Duncan James Gilmour
NationalityBritish
StatusResigned
Appointed13 July 2004(4 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoch Shell
Dunibert Drive
Balfron
Stirlingshire
G63 0SU
Scotland
Director NameVictoria Jane Alexander Marr
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 2005)
RoleSecretary
Correspondence Address661 Goffs Lane
Goffs Oak
Hertfordshire
EN7 5HF
Director NameMr Patrick Henry Booth
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 06 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cape
Tilston
Cheshire
SY14 7HB
Wales
Director NameMr Jeffrey Marr
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 05 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address661 Goffs Lane
Goffs Oak
Hertfordshire
EN7 5HF
Director NameVenkataramaiyer Sivaramakrishnan
Date of BirthAugust 1950 (Born 73 years ago)
NationalitySingaporean
StatusResigned
Appointed30 July 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 14 June 2006)
RoleManagement Consultant
Correspondence AddressBlk 666
Yishun Avenue 4 Apartment 05-159
Singapore
760666
Foreign
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameInlaw Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2005(7 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 07 August 2007)
Correspondence Address5th Floor International House
1 St. Katharine's Way
London
E1W 1UN
Secretary NameBouverie Registrars Limited (Corporation)
StatusResigned
Appointed07 August 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2008)
Correspondence AddressSecond Floor
61-67 Old Street
London
EC1V 9HX

Location

Registered AddressSecond Floor 61-67 Old Street
London
EC1V 9HX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2009First Gazette notice for voluntary strike-off (1 page)
15 April 2009Application for striking-off (1 page)
12 February 2009Director's change of particulars / mohammed milon / 22/01/2009 (1 page)
10 February 2009Director's change of particulars / mohammed milon / 22/01/2009 (1 page)
9 February 2009Director's change of particulars / mohammed milon / 22/01/2009 (1 page)
9 February 2009Director's change of particulars / mohammed chowdhury / 22/01/2009 (1 page)
6 February 2009Director appointed mr mohammed majibur rahman milon (1 page)
6 February 2009Director appointed mr mohammed showkat ali chowdhury (1 page)
5 February 2009Appointment terminated director jeffrey marr (1 page)
7 November 2008Secretary appointed ahmed quamrul islam chowdhury (1 page)
7 November 2008Appointment terminated secretary bouverie registrars LIMITED (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 June 2008Return made up to 15/06/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New secretary appointed (2 pages)
17 August 2007Registered office changed on 17/08/07 from: c/o ince & co international house 1 st katherine's way london E1W 1UN (1 page)
17 August 2007Secretary resigned (1 page)
2 July 2007Return made up to 15/06/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 November 2006Resolutions
  • RES13 ‐ Approve accounts 11/10/06
(1 page)
11 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2006Director resigned (1 page)
4 July 2006Secretary's particulars changed (1 page)
4 July 2006Return made up to 15/06/06; full list of members (2 pages)
4 July 2006Director resigned (1 page)
23 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 December 2005Director resigned (2 pages)
2 December 2005Registered office changed on 02/12/05 from: 5TH floor knollys house 11 byward street london EC3R 5EN (1 page)
2 December 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
4 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2005New secretary appointed (2 pages)
28 January 2005Registered office changed on 28/01/05 from: p o box 55 7 spa road london SE16 3QQ (1 page)
20 December 2004New director appointed (2 pages)
10 November 2004New director appointed (3 pages)
10 November 2004New director appointed (3 pages)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (3 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004Director resigned (1 page)
1 September 2004Statement of affairs (15 pages)
1 September 2004Ad 30/07/04--------- £ si 1170286@1=1170286 £ ic 1/1170287 (2 pages)
20 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 August 2004Memorandum and Articles of Association (11 pages)
20 August 2004Nc inc already adjusted 30/07/04 (1 page)
20 July 2004New director appointed (4 pages)
20 July 2004Director resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004New director appointed (3 pages)
15 June 2004Incorporation (18 pages)