Dam Para
Chittagong
Bangladesh
Secretary Name | Ahmed Quamrul Islam Chowdhury |
---|---|
Nationality | Bangladeshi |
Status | Closed |
Appointed | 07 November 2008(4 years, 4 months after company formation) |
Appointment Duration | 9 months (closed 11 August 2009) |
Role | Company Director |
Correspondence Address | Fennaries Estate Chatteswari Road Dam Para Chittagong Bangladesh |
Director Name | Mr Mohammed Showkat Ali Chowdhury |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 22 January 2009(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 11 August 2009) |
Role | Business |
Correspondence Address | 28 Surson Road G P O Kotwali Chittagong Bangladesh |
Director Name | Mr Mohammed Mujibur Rahman Milon |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 22 January 2009(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 11 August 2009) |
Role | Business Executive |
Correspondence Address | 10 Anson Road Singapore 079903 |
Director Name | Mr Patrick Gordon Lockett |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(4 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Swindridgemuir Dalry Ayrshire KA24 4HJ Scotland |
Director Name | Mr Rupert Bruce Grantham Trower Hogg |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(4 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Auchmannoch House Sorn Ayrshire KA5 6JP Scotland |
Secretary Name | Mr Duncan James Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(4 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loch Shell Dunibert Drive Balfron Stirlingshire G63 0SU Scotland |
Director Name | Victoria Jane Alexander Marr |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 2005) |
Role | Secretary |
Correspondence Address | 661 Goffs Lane Goffs Oak Hertfordshire EN7 5HF |
Director Name | Mr Patrick Henry Booth |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cape Tilston Cheshire SY14 7HB Wales |
Director Name | Mr Jeffrey Marr |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 661 Goffs Lane Goffs Oak Hertfordshire EN7 5HF |
Director Name | Venkataramaiyer Sivaramakrishnan |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 30 July 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 June 2006) |
Role | Management Consultant |
Correspondence Address | Blk 666 Yishun Avenue 4 Apartment 05-159 Singapore 760666 Foreign |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Inlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2005(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 August 2007) |
Correspondence Address | 5th Floor International House 1 St. Katharine's Way London E1W 1UN |
Secretary Name | Bouverie Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2008) |
Correspondence Address | Second Floor 61-67 Old Street London EC1V 9HX |
Registered Address | Second Floor 61-67 Old Street London EC1V 9HX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 April 2009 | Application for striking-off (1 page) |
12 February 2009 | Director's change of particulars / mohammed milon / 22/01/2009 (1 page) |
10 February 2009 | Director's change of particulars / mohammed milon / 22/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / mohammed milon / 22/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / mohammed chowdhury / 22/01/2009 (1 page) |
6 February 2009 | Director appointed mr mohammed majibur rahman milon (1 page) |
6 February 2009 | Director appointed mr mohammed showkat ali chowdhury (1 page) |
5 February 2009 | Appointment terminated director jeffrey marr (1 page) |
7 November 2008 | Secretary appointed ahmed quamrul islam chowdhury (1 page) |
7 November 2008 | Appointment terminated secretary bouverie registrars LIMITED (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | Registered 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 2007 | Secretary resigned (1 page) |
2 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 November 2006 | Resolutions
|
11 November 2006 | Resolutions
|
18 October 2006 | Director resigned (1 page) |
4 July 2006 | Secretary's particulars changed (1 page) |
4 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
4 July 2006 | Director resigned (1 page) |
23 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 December 2005 | Director resigned (2 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: 5TH floor knollys house 11 byward street london EC3R 5EN (1 page) |
2 December 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
4 July 2005 | Return made up to 15/06/05; full list of members
|
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | Registered office changed on 28/01/05 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
20 December 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (3 pages) |
10 November 2004 | New director appointed (3 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (3 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
1 September 2004 | Statement of affairs (15 pages) |
1 September 2004 | Ad 30/07/04--------- £ si 1170286@1=1170286 £ ic 1/1170287 (2 pages) |
20 August 2004 | Resolutions
|
20 August 2004 | Memorandum and Articles of Association (11 pages) |
20 August 2004 | Nc inc already adjusted 30/07/04 (1 page) |
20 July 2004 | New director appointed (4 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | New director appointed (3 pages) |
15 June 2004 | Incorporation (18 pages) |