London
E7 0JD
Director Name | Shofiqur Rahman Choudhury |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 08 April 2005(same day as company formation) |
Role | Restauranteur |
Country of Residence | Bangladesh |
Correspondence Address | 12 Capel Road London E7 0JD |
Director Name | Mr Mahmud Hasan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 326 Whitchurch Lane Edgware Middlesex HA8 6QX |
Director Name | Mr Mohammed Rafique Miah |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 College Gardens North Chingford London E4 7LN |
Director Name | Mr Helal Rahman |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Bromley High Street Bow London E3 3EG |
Secretary Name | Mr Helal Rahman |
---|---|
Status | Closed |
Appointed | 01 April 2013(7 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 19 June 2018) |
Role | Company Director |
Correspondence Address | 98 Bromley High Street London E3 3EG |
Director Name | Mr Akiqur Rahman Choudhury |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 108 Bexley Road Eltham London SE9 2PG |
Secretary Name | Muhammad Abdul Kalam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Dacre Road London E13 0PS |
Secretary Name | Mohammad Mazahid Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Taft Way Bromley By Bow London E3 3DH |
Director Name | Mr Ataur Rahman Choudhury |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(4 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 November 2009) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 86 Brick Lane London E1 6RL |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Registered Address | Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £334,554 |
Current Liabilities | £826,574 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 March 2018 | Return of final meeting in a members' voluntary winding up (15 pages) |
18 January 2018 | Liquidators' statement of receipts and payments to 19 November 2017 (18 pages) |
25 January 2017 | Liquidators' statement of receipts and payments to 19 November 2016 (12 pages) |
25 January 2017 | Liquidators' statement of receipts and payments to 19 November 2016 (12 pages) |
25 January 2016 | Liquidators' statement of receipts and payments to 19 November 2015 (12 pages) |
25 January 2016 | Liquidators statement of receipts and payments to 19 November 2015 (12 pages) |
25 January 2016 | Liquidators' statement of receipts and payments to 19 November 2015 (12 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 4 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 4 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 4 December 2014 (2 pages) |
3 December 2014 | Appointment of a voluntary liquidator (1 page) |
3 December 2014 | Declaration of solvency (4 pages) |
3 December 2014 | Declaration of solvency (4 pages) |
3 December 2014 | Resolutions
|
3 December 2014 | Appointment of a voluntary liquidator (1 page) |
20 October 2014 | Director's details changed for Mr Helalur Rahman on 1 October 2009 (2 pages) |
20 October 2014 | Director's details changed for Mr Helalur Rahman on 1 October 2009 (2 pages) |
20 October 2014 | Director's details changed for Mr Helalur Rahman on 1 October 2009 (2 pages) |
15 October 2014 | Registered office address changed from 86 Brick Lane London E1 6RL to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 15 October 2014 (2 pages) |
15 October 2014 | Registered office address changed from 86 Brick Lane London E1 6RL to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 15 October 2014 (2 pages) |
30 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
13 June 2014 | Satisfaction of charge 1 in full (4 pages) |
13 June 2014 | Satisfaction of charge 1 in full (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 April 2013 | Termination of appointment of Mohammad Miah as a secretary (1 page) |
15 April 2013 | Appointment of Mr Helal Rahman as a secretary (2 pages) |
15 April 2013 | Appointment of Mr Helal Rahman as a secretary (2 pages) |
15 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Termination of appointment of Mohammad Miah as a secretary (1 page) |
15 April 2013 | Termination of appointment of Muhammad Kalam as a secretary (1 page) |
15 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Termination of appointment of Muhammad Kalam as a secretary (1 page) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
26 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
10 December 2009 | Termination of appointment of Ataur Choudhury as a director (1 page) |
10 December 2009 | Termination of appointment of Ataur Choudhury as a director (1 page) |
24 November 2009 | Termination of appointment of Akiqur Choudhury as a director (1 page) |
24 November 2009 | Appointment of Mr Ataur Rahman Choudhury as a director (2 pages) |
24 November 2009 | Termination of appointment of Akiqur Choudhury as a director (1 page) |
24 November 2009 | Appointment of Mr Ataur Rahman Choudhury as a director (2 pages) |
13 June 2009 | Return made up to 08/04/09; full list of members (5 pages) |
13 June 2009 | Return made up to 08/04/09; full list of members (5 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
13 January 2009 | Return made up to 08/04/08; full list of members (5 pages) |
13 January 2009 | Return made up to 08/04/08; full list of members (5 pages) |
8 July 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
8 July 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
20 December 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
20 December 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
20 December 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
20 December 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
17 May 2007 | Return made up to 08/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 08/04/07; full list of members (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
10 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
10 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New director appointed (3 pages) |
4 July 2005 | New director appointed (3 pages) |
23 June 2005 | New director appointed (3 pages) |
23 June 2005 | New director appointed (3 pages) |
23 June 2005 | Ad 08/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 June 2005 | New director appointed (3 pages) |
23 June 2005 | Ad 08/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New director appointed (3 pages) |
23 June 2005 | New director appointed (3 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | New director appointed (3 pages) |
23 June 2005 | New director appointed (3 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | New director appointed (3 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | New director appointed (3 pages) |
23 June 2005 | New director appointed (3 pages) |
8 April 2005 | Incorporation (13 pages) |
8 April 2005 | Incorporation (13 pages) |