London
E7 0RB
Secretary Name | Mr Bilal Haque |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 152 Windsor Road Forest Gate London E7 0RB |
Director Name | Mr Anamul Haque Chowdhury |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | 33 Elmbank Terrace Aberdeen Aberdeenshire AB24 3PD Scotland |
Director Name | Mohammed Nazul Hoque Chowdhury |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Store Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Odessa Road Forest Gate London E7 9BH |
Director Name | Mr Bilal Haque |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 152 Windsor Road Forest Gate London E7 0RB |
Director Name | Muhammad Azad Hussain |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bartle Avenue East Ham London E6 3AJ |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | U5 20 High Street London E15 2PP |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bilal Haque 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,652 |
Cash | £200 |
Current Liabilities | £22,498 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2018 | Application to strike the company off the register (3 pages) |
26 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
26 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
9 June 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 1 April 2017 with updates (5 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) |
28 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 January 2012 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
21 January 2012 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
4 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
13 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 September 2010 | Director's details changed for Rubel Haque on 1 September 2010 (2 pages) |
28 September 2010 | Termination of appointment of Bilal Haque as a director (1 page) |
28 September 2010 | Termination of appointment of Anamul Chowdhury as a director (1 page) |
28 September 2010 | Termination of appointment of Mohammed Chowdhury as a director (1 page) |
28 September 2010 | Termination of appointment of Bilal Haque as a director (1 page) |
28 September 2010 | Termination of appointment of Anamul Chowdhury as a director (1 page) |
28 September 2010 | Director's details changed for Rubel Haque on 1 September 2010 (2 pages) |
28 September 2010 | Termination of appointment of Muhammad Hussain as a director (1 page) |
28 September 2010 | Director's details changed for Rubel Haque on 1 September 2010 (2 pages) |
28 September 2010 | Termination of appointment of Muhammad Hussain as a director (1 page) |
28 September 2010 | Termination of appointment of Mohammed Chowdhury as a director (1 page) |
20 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
20 June 2010 | Director's details changed for Bilal Haque on 29 March 2010 (2 pages) |
20 June 2010 | Director's details changed for Mr Anamul Haque Chowdhury on 29 March 2010 (2 pages) |
20 June 2010 | Director's details changed for Bilal Haque on 29 March 2010 (2 pages) |
20 June 2010 | Registered office address changed from Unit 2 1a Hollybush Place London E2 9QX on 20 June 2010 (1 page) |
20 June 2010 | Director's details changed for Muhammad Azad Hussain on 29 March 2010 (2 pages) |
20 June 2010 | Director's details changed for Muhammad Azad Hussain on 29 March 2010 (2 pages) |
20 June 2010 | Director's details changed for Rubel Haque on 29 March 2010 (2 pages) |
20 June 2010 | Director's details changed for Rubel Haque on 29 March 2010 (2 pages) |
20 June 2010 | Registered office address changed from Unit 2 1a Hollybush Place London E2 9QX on 20 June 2010 (1 page) |
20 June 2010 | Director's details changed for Mohammed Nazul Hoque Chowdhury on 29 March 2010 (2 pages) |
20 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
20 June 2010 | Director's details changed for Mr Anamul Haque Chowdhury on 29 March 2010 (2 pages) |
20 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
20 June 2010 | Director's details changed for Mohammed Nazul Hoque Chowdhury on 29 March 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
15 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
15 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
30 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
30 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
18 May 2006 | Return made up to 01/04/06; full list of members (8 pages) |
18 May 2006 | Return made up to 01/04/06; full list of members (8 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New secretary appointed;new director appointed (2 pages) |
24 August 2005 | New director appointed (1 page) |
24 August 2005 | New secretary appointed;new director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (1 page) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: 88A tooley street london bridge london SE1 2TF (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: 88A tooley street london bridge london SE1 2TF (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Incorporation (10 pages) |
1 April 2005 | Incorporation (10 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |