London
E7 0RB
Director Name | Mr Altab Hussain |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2007(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Lang Street London E1 4JE |
Secretary Name | Rumel Haque |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2007(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 152 Windsor Road London E7 0RB |
Director Name | Mr Bilal Haque |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
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 | 12 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bartle Avenue East Ham London E6 3AJ |
Secretary Name | Mr Bilal Haque |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 152 Windsor Road Forest Gate London E7 0RB |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 April 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 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 | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,004 |
Cash | £108 |
Current Liabilities | £6,751 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2010 | Change of name notice (2 pages) |
7 June 2010 | Resolutions
|
7 June 2010 | Company name changed nandan LIMITED\certificate issued on 07/06/10
|
7 June 2010 | Change of name notice (2 pages) |
2 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders Statement of capital on 2010-06-02
|
2 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders Statement of capital on 2010-06-02
|
1 June 2010 | Director's details changed for Altab Hussain on 1 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Rumel Haque on 4 January 2010 (2 pages) |
1 June 2010 | Registered office address changed from Unit G5 153-159 Bow Road London E3 2SE on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from Unit G5 153-159 Bow Road London E3 2SE on 1 June 2010 (1 page) |
1 June 2010 | Director's details changed for Rumel Haque on 4 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Rumel Haque on 4 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Altab Hussain on 1 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Altab Hussain on 1 April 2010 (2 pages) |
1 June 2010 | Registered office address changed from Unit G5 153-159 Bow Road London E3 2SE on 1 June 2010 (1 page) |
13 January 2010 | Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page) |
13 January 2010 | Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page) |
30 July 2009 | Return made up to 12/04/09; full list of members (4 pages) |
30 July 2009 | Return made up to 12/04/09; full list of members (4 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from unit 2 1A hollybush place london E2 9QX (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from unit 2 1A hollybush place london E2 9QX (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 12/04/08; 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) |
28 September 2007 | Ad 04/09/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
28 September 2007 | Ad 04/09/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New secretary appointed (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New secretary appointed (1 page) |
4 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 12/04/07; full list of members (2 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) |
17 May 2006 | Return made up to 12/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 12/04/06; full list of members (7 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 (2 pages) |
24 August 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: 88A tooley street london bridge london SE1 2TF (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 88A tooley street london bridge london SE1 2TF (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Incorporation (10 pages) |
12 April 2005 | Incorporation (10 pages) |