Tower Hamlets
London
E2 6BN
Director Name | Wasim Asghar |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Beresford Road Chingford London E4 6EE |
Secretary Name | Asif Kamdar |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Role | Businessman |
Correspondence Address | 3 Lawrence Road Upton Park London E13 0QD |
Secretary Name | Mohammwed Saifur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 September 2008) |
Role | Sales |
Correspondence Address | 2 Hume House Turin Street Tower Hamlets London E2 6BN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Nice Business Park 19-35 Sylvan Grove London SE15 1PD |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,655 |
Current Liabilities | £4,655 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | Application to strike the company off the register (3 pages) |
18 October 2011 | Application to strike the company off the register (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 August 2011 | Previous accounting period shortened from 30 November 2011 to 31 July 2011 (1 page) |
16 August 2011 | Previous accounting period shortened from 30 November 2011 to 31 July 2011 (1 page) |
3 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
29 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders Statement of capital on 2010-11-29
|
29 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders Statement of capital on 2010-11-29
|
5 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
9 November 2009 | Director's details changed for Muhitur Rahman on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Muhitur Rahman on 2 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Muhitur Rahman on 2 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
20 November 2008 | Appointment terminated secretary mohammwed rahman (1 page) |
20 November 2008 | Return made up to 27/10/08; full list of members (12 pages) |
20 November 2008 | Return made up to 27/10/08; full list of members (12 pages) |
20 November 2008 | Appointment Terminated Secretary mohammwed rahman (1 page) |
12 August 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
23 July 2008 | Appointment terminate, director wasim asghar logged form (1 page) |
23 July 2008 | Appointment Terminate, Director Wasim Asghar Logged Form (1 page) |
18 July 2008 | Appointment Terminated Director wasim asghar (1 page) |
18 July 2008 | Appointment terminated director wasim asghar (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 43 upton lane london E7 9PA (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 43 upton lane london E7 9PA (1 page) |
12 March 2008 | Secretary appointed mohammwed saifur rahman (2 pages) |
12 March 2008 | Director appointed muhitur rahman (2 pages) |
12 March 2008 | Director appointed muhitur rahman (2 pages) |
12 March 2008 | Appointment Terminated Secretary asif kamdar (1 page) |
12 March 2008 | Appointment terminated secretary asif kamdar (1 page) |
12 March 2008 | Secretary appointed mohammwed saifur rahman (2 pages) |
20 November 2007 | Return made up to 27/10/07; full list of members (6 pages) |
20 November 2007 | Return made up to 27/10/07; full list of members
|
4 July 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
7 December 2006 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
7 December 2006 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
16 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
16 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
16 November 2006 | Ad 27/10/05--------- £ si 99@1 (2 pages) |
16 November 2006 | Ad 27/10/05--------- £ si 99@1 (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
27 October 2005 | Incorporation (16 pages) |
27 October 2005 | Incorporation (16 pages) |