London
E3 3US
Director Name | Mr Mohammed Musleh Uddin |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Directorship |
Country of Residence | England |
Correspondence Address | 14 Vallance Road London E1 5HR |
Director Name | Mr Sadak Miah |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glasgow Road Plaistow London E13 9HP |
Director Name | Mr Mohammad Abdul Muhit |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 24 March 2009(3 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 22 December 2009) |
Role | Directorship |
Correspondence Address | Flat-2 Ashpark House Norbiton Road London E14 7TJ |
Director Name | Mrs Tamanna Begum |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Vallance Road London E1 5HR |
Director Name | Mr Mohammad Abdul Muhit |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Vallance Road London E1 5HR |
Website | fairdealexpress.co.uk |
---|
Registered Address | 14 Vallance Road London E1 5HR |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2k at £1 | Mohammad Abdul Muhit 50.00% Ordinary |
---|---|
2k at £1 | Mohammed Musleh Uddin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,087 |
Cash | £48 |
Current Liabilities | £7,048 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
8 September 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
9 June 2020 | Change of details for Mr Mohammed Musleh Uddin as a person with significant control on 1 June 2020 (2 pages) |
9 June 2020 | Secretary's details changed for Mr Mohammed Musleh Uddin on 1 June 2020 (1 page) |
9 June 2020 | Director's details changed for Mr Mohammed Musleh Uddin on 1 June 2020 (2 pages) |
9 September 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
12 June 2015 | Termination of appointment of Tamanna Begum as a director on 1 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Tamanna Begum as a director on 1 June 2015 (1 page) |
12 June 2015 | Appointment of Mr Mohammad Abdul Muhit as a director on 1 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Mohammad Abdul Muhit as a director on 1 June 2015 (2 pages) |
12 June 2015 | Termination of appointment of Tamanna Begum as a director on 1 June 2015 (1 page) |
12 June 2015 | Appointment of Mr Mohammad Abdul Muhit as a director on 1 June 2015 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
19 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
19 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
30 July 2013 | Change of name notice (2 pages) |
30 July 2013 | Company name changed fex enterprise LIMITED\certificate issued on 30/07/13
|
30 July 2013 | Change of name notice (2 pages) |
30 July 2013 | Company name changed fex enterprise LIMITED\certificate issued on 30/07/13
|
19 July 2013 | Company name changed fairdeal express money transfer LIMITED\certificate issued on 19/07/13
|
19 July 2013 | Change of name notice (2 pages) |
19 July 2013 | Change of name notice (2 pages) |
19 July 2013 | Company name changed fairdeal express money transfer LIMITED\certificate issued on 19/07/13
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 July 2011 | Termination of appointment of Tamanna Begum as a director (1 page) |
26 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Termination of appointment of Tamanna Begum as a director (1 page) |
26 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 March 2011 | Appointment of Mrs Tamanna Begum as a director (2 pages) |
9 March 2011 | Appointment of Mrs Tamanna Begum as a director (2 pages) |
9 March 2011 | Appointment of Tamanna Begum as a director (3 pages) |
9 March 2011 | Appointment of Tamanna Begum as a director (3 pages) |
4 March 2011 | Termination of appointment of Sadak Miah as a director (2 pages) |
4 March 2011 | Appointment of Mohammed Musleh Uddin as a director (3 pages) |
4 March 2011 | Appointment of Mohammed Musleh Uddin as a director (3 pages) |
4 March 2011 | Termination of appointment of Sadak Miah as a director (2 pages) |
13 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
24 June 2010 | Director's details changed for Sadak Miah on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Sadak Miah on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Sadak Miah on 1 June 2010 (2 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 December 2009 | Termination of appointment of Mohammad Muhit as a director (1 page) |
23 December 2009 | Termination of appointment of Mohammad Muhit as a director (1 page) |
4 December 2009 | Registered office address changed from Unit 1 234 Whitechapel Road London E1 1BJ on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Unit 1 234 Whitechapel Road London E1 1BJ on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Unit 1 234 Whitechapel Road London E1 1BJ on 4 December 2009 (1 page) |
4 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
25 March 2009 | Director appointed mr mohammad abdul muhit (1 page) |
25 March 2009 | Director appointed mr mohammad abdul muhit (1 page) |
12 December 2008 | Company name changed fairdeal express LIMITED\certificate issued on 12/12/08 (2 pages) |
12 December 2008 | Company name changed fairdeal express LIMITED\certificate issued on 12/12/08 (2 pages) |
29 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
29 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
28 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
20 July 2006 | Return made up to 07/07/06; full list of members (6 pages) |
20 July 2006 | Return made up to 07/07/06; full list of members (6 pages) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
7 July 2005 | Incorporation (19 pages) |
7 July 2005 | Incorporation (19 pages) |