London
E6 1AT
Director Name | Mr Aklus Miah |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2007(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 07 September 2010) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 82 St Stephens Road London E6 1AT |
Director Name | Mr Shajidual Hoque |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 St. Stephen`S Road London E6 1AT |
Secretary Name | Rozina Khanom Ranu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 St. Stephen`S Road London E6 1AT |
Registered Address | 148 Roman Rd, Bethnal Green London E2 0RY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£48,931 |
Cash | £1,545 |
Current Liabilities | £15,711 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2010 | Application to strike the company off the register (3 pages) |
17 May 2010 | Application to strike the company off the register (3 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: unit 9A empson industrial estate empson street london E3 3LT (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: unit 9A empson industrial estate empson street london E3 3LT (1 page) |
20 April 2007 | Location of register of members (1 page) |
20 April 2007 | Location of debenture register (1 page) |
20 April 2007 | Location of debenture register (1 page) |
20 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
20 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
20 April 2007 | Location of register of members (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
27 November 2006 | Accounts made up to 31 March 2006 (2 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
6 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | New secretary appointed (2 pages) |
19 August 2005 | Company name changed n & h halal poultry LIMITED\certificate issued on 19/08/05 (2 pages) |
19 August 2005 | Company name changed n & h halal poultry LIMITED\certificate issued on 19/08/05 (2 pages) |
20 March 2005 | Incorporation (12 pages) |
20 March 2005 | Incorporation (12 pages) |