London
NW2 6EL
Secretary Name | Kayes Kabir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2006(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 16 April 2019) |
Role | Employee |
Correspondence Address | 27 St Erkenwald Road Barking Essex IG11 7XA |
Director Name | Daisy Dilwara Begium |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Role | Housewife |
Correspondence Address | 13 Tankridge Road Cricklewood London NW2 6EJ |
Director Name | Parbesh Kabir |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 71 Charlton Crescent Barking Essex IG11 0NW |
Secretary Name | Daisy Dilwara Begium |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Tankridge Road Cricklewood London NW2 6EJ |
Secretary Name | Sanjib Chowdhury |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 31 January 2006(6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 October 2006) |
Role | Employee |
Correspondence Address | 39 Chipstead Gardens London NW2 6EL |
Registered Address | C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2006 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
16 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
28 September 2018 | Liquidators' statement of receipts and payments to 27 August 2018 (5 pages) |
27 March 2018 | Liquidators' statement of receipts and payments to 27 February 2018 (5 pages) |
4 October 2017 | Liquidators' statement of receipts and payments to 27 August 2017 (5 pages) |
4 October 2017 | Liquidators' statement of receipts and payments to 27 August 2017 (5 pages) |
25 March 2017 | Liquidators' statement of receipts and payments to 27 February 2017 (5 pages) |
25 March 2017 | Liquidators' statement of receipts and payments to 27 February 2017 (5 pages) |
15 September 2016 | Liquidators' statement of receipts and payments to 27 August 2016 (5 pages) |
15 September 2016 | Liquidators' statement of receipts and payments to 27 August 2016 (5 pages) |
15 March 2016 | Liquidators statement of receipts and payments to 27 February 2016 (5 pages) |
15 March 2016 | Liquidators' statement of receipts and payments to 27 February 2016 (5 pages) |
15 March 2016 | Liquidators' statement of receipts and payments to 27 February 2016 (5 pages) |
14 September 2015 | Liquidators statement of receipts and payments to 27 August 2015 (5 pages) |
14 September 2015 | Liquidators' statement of receipts and payments to 27 August 2015 (5 pages) |
14 September 2015 | Liquidators' statement of receipts and payments to 27 August 2015 (5 pages) |
11 March 2015 | Liquidators' statement of receipts and payments to 27 February 2015 (5 pages) |
11 March 2015 | Liquidators statement of receipts and payments to 27 February 2015 (5 pages) |
11 March 2015 | Liquidators' statement of receipts and payments to 27 February 2015 (5 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 27 August 2014 (5 pages) |
9 September 2014 | Liquidators statement of receipts and payments to 27 August 2014 (5 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 27 August 2014 (5 pages) |
10 March 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (5 pages) |
10 March 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (5 pages) |
10 March 2014 | Liquidators statement of receipts and payments to 27 February 2014 (5 pages) |
10 September 2013 | Liquidators' statement of receipts and payments to 27 August 2013 (5 pages) |
10 September 2013 | Liquidators' statement of receipts and payments to 27 August 2013 (5 pages) |
10 September 2013 | Liquidators statement of receipts and payments to 27 August 2013 (5 pages) |
11 March 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (5 pages) |
11 March 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (5 pages) |
11 March 2013 | Liquidators statement of receipts and payments to 27 February 2013 (5 pages) |
15 November 2012 | Liquidators statement of receipts and payments to 27 February 2012 (5 pages) |
15 November 2012 | Liquidators' statement of receipts and payments to 27 August 2012 (5 pages) |
15 November 2012 | Liquidators' statement of receipts and payments to 27 August 2011 (5 pages) |
15 November 2012 | Liquidators' statement of receipts and payments to 27 February 2012 (5 pages) |
15 November 2012 | Liquidators statement of receipts and payments to 27 August 2011 (5 pages) |
15 November 2012 | Liquidators statement of receipts and payments to 27 August 2012 (5 pages) |
15 November 2012 | Liquidators' statement of receipts and payments to 27 February 2012 (5 pages) |
15 November 2012 | Liquidators' statement of receipts and payments to 27 August 2011 (5 pages) |
15 November 2012 | Liquidators' statement of receipts and payments to 27 August 2012 (5 pages) |
30 March 2012 | Registered office address changed from Riftons House 63-64 Charles Lane St Johns Wood London NW8 7SB on 30 March 2012 (2 pages) |
30 March 2012 | Appointment of a voluntary liquidator (1 page) |
30 March 2012 | Court order insolvency:- replacement of liquidator (14 pages) |
30 March 2012 | Registered office address changed from Riftons House 63-64 Charles Lane St Johns Wood London NW8 7SB on 30 March 2012 (2 pages) |
30 March 2012 | Court order insolvency:- replacement of liquidator (14 pages) |
30 March 2012 | Appointment of a voluntary liquidator (1 page) |
4 March 2011 | Liquidators' statement of receipts and payments to 27 February 2011 (5 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 27 February 2011 (5 pages) |
4 March 2011 | Liquidators statement of receipts and payments to 27 February 2011 (5 pages) |
6 September 2010 | Liquidators' statement of receipts and payments to 27 August 2010 (5 pages) |
6 September 2010 | Liquidators' statement of receipts and payments to 27 August 2010 (5 pages) |
6 September 2010 | Liquidators statement of receipts and payments to 27 August 2010 (5 pages) |
5 March 2010 | Liquidators' statement of receipts and payments to 27 February 2010 (5 pages) |
5 March 2010 | Liquidators' statement of receipts and payments to 27 February 2010 (5 pages) |
5 March 2010 | Liquidators statement of receipts and payments to 27 February 2010 (5 pages) |
4 September 2009 | Liquidators' statement of receipts and payments to 27 August 2009 (5 pages) |
4 September 2009 | Liquidators statement of receipts and payments to 27 August 2009 (5 pages) |
4 September 2009 | Liquidators' statement of receipts and payments to 27 August 2009 (5 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 40 waterloo road staples corner london NW2 7UH (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 40 waterloo road staples corner london NW2 7UH (1 page) |
2 September 2008 | Statement of affairs with form 4.19 (6 pages) |
2 September 2008 | Resolutions
|
2 September 2008 | Appointment of a voluntary liquidator (1 page) |
2 September 2008 | Resolutions
|
2 September 2008 | Statement of affairs with form 4.19 (6 pages) |
2 September 2008 | Appointment of a voluntary liquidator (5 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from 146A brent street hendon london NW4 2DR (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 146A brent street hendon london NW4 2DR (1 page) |
17 September 2007 | Return made up to 04/08/07; full list of members (6 pages) |
17 September 2007 | Return made up to 04/08/07; full list of members (6 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
30 May 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
11 November 2006 | Secretary resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | Secretary resigned (1 page) |
11 November 2006 | New secretary appointed (2 pages) |
11 November 2006 | New secretary appointed (2 pages) |
11 November 2006 | New director appointed (2 pages) |
30 October 2006 | Return made up to 04/08/06; full list of members (6 pages) |
30 October 2006 | Return made up to 04/08/06; full list of members (6 pages) |
10 February 2006 | Secretary resigned;director resigned (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Secretary resigned;director resigned (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
4 August 2005 | Incorporation (15 pages) |
4 August 2005 | Incorporation (15 pages) |