London
E6 2QB
Director Name | Ms Shajeda Begum |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Guinness Court Mansell Street London E1 8AB |
Secretary Name | Darshna Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Clarence Road Beckton London E12 5BH |
Secretary Name | Ms Shajeda Begum |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 July 2008(3 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 November 2015) |
Role | Secretary |
Correspondence Address | 30 Guinness Court Mansell Street London E1 8AB |
Registered Address | 148 Cambridge Heath Road Unit-3, 3rd Floor London E1 5QJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,330 |
Cash | £760 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2016 | Voluntary strike-off action has been suspended (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2016 | Application to strike the company off the register (3 pages) |
4 February 2016 | Termination of appointment of Shajeda Begum as a secretary on 30 November 2015 (1 page) |
5 October 2015 | Registered office address changed from 155 Commercial Street Studio-5 London England E1 6BJ to 148 Cambridge Heath Road Unit-3, 3rd Floor London E1 5QJ on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 155 Commercial Street Studio-5 London England E1 6BJ to 148 Cambridge Heath Road Unit-3, 3rd Floor London E1 5QJ on 5 October 2015 (1 page) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 July 2015 | Annual return made up to 7 June 2015 no member list (3 pages) |
2 July 2015 | Annual return made up to 7 June 2015 no member list (3 pages) |
1 August 2014 | Annual return made up to 7 June 2014 no member list (3 pages) |
1 August 2014 | Annual return made up to 7 June 2014 no member list (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 July 2013 | Annual return made up to 7 June 2013 no member list (3 pages) |
16 July 2013 | Annual return made up to 7 June 2013 no member list (3 pages) |
8 July 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2012 | Annual return made up to 7 June 2012 no member list (3 pages) |
6 August 2012 | Annual return made up to 7 June 2012 no member list (3 pages) |
23 April 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
7 December 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
24 November 2011 | Registered office address changed from C/O Studio 5, 155 Studio-5 155 Commercial Street London E1 6BJ United Kingdom on 24 November 2011 (1 page) |
15 November 2011 | Registered office address changed from 98 Clarence Road London E12 5BH on 15 November 2011 (1 page) |
7 July 2011 | Annual return made up to 7 June 2011 no member list (3 pages) |
7 July 2011 | Annual return made up to 7 June 2011 no member list (3 pages) |
20 July 2010 | Annual return made up to 7 June 2010 no member list (3 pages) |
20 July 2010 | Director's details changed for Mr Mahbub Rahman on 1 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 7 June 2010 no member list (3 pages) |
20 July 2010 | Director's details changed for Mr Mahbub Rahman on 1 June 2010 (2 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
4 July 2009 | Annual return made up to 07/06/09 (2 pages) |
16 February 2009 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
23 January 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
13 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2009 | Secretary appointed ms shajeda begum (1 page) |
12 January 2009 | Director appointed mr mahbub rahman (1 page) |
10 January 2009 | Annual return made up to 07/06/08 (2 pages) |
10 January 2009 | Appointment terminated director shajeda begum (1 page) |
10 January 2009 | Appointment terminated secretary darshna patel (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2007 | Annual return made up to 07/06/07 (2 pages) |
31 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
5 December 2006 | Annual return made up to 07/06/06 (2 pages) |
5 December 2006 | Secretary's particulars changed (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 250 walton road manor park london E12 5RL (1 page) |
7 June 2005 | Incorporation (20 pages) |