Company NameMustconnect Ltd
Company StatusDissolved
Company Number05604701
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 6 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Muhitur Rahman
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2008(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hume House Turin Street
Tower Hamlets
London
E2 6BN
Director NameWasim Asghar
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address45 Beresford Road
Chingford
London
E4 6EE
Secretary NameAsif Kamdar
NationalityPakistani
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleBusinessman
Correspondence Address3 Lawrence Road
Upton Park
London
E13 0QD
Secretary NameMohammwed Saifur Rahman
NationalityBritish
StatusResigned
Appointed07 March 2008(2 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 September 2008)
RoleSales
Correspondence Address2 Hume House Turin Street
Tower Hamlets
London
E2 6BN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNice Business Park
19-35 Sylvan Grove
London
SE15 1PD
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,655
Current Liabilities£4,655

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011Application to strike the company off the register (3 pages)
18 October 2011Application to strike the company off the register (3 pages)
12 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 August 2011Previous accounting period shortened from 30 November 2011 to 31 July 2011 (1 page)
16 August 2011Previous accounting period shortened from 30 November 2011 to 31 July 2011 (1 page)
3 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 November 2010Annual return made up to 27 October 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 100
(3 pages)
29 November 2010Annual return made up to 27 October 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 100
(3 pages)
5 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
5 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
9 November 2009Director's details changed for Muhitur Rahman on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Muhitur Rahman on 2 October 2009 (2 pages)
9 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Muhitur Rahman on 2 October 2009 (2 pages)
9 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
14 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
14 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
20 November 2008Appointment terminated secretary mohammwed rahman (1 page)
20 November 2008Return made up to 27/10/08; full list of members (12 pages)
20 November 2008Return made up to 27/10/08; full list of members (12 pages)
20 November 2008Appointment Terminated Secretary mohammwed rahman (1 page)
12 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
12 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
23 July 2008Appointment terminate, director wasim asghar logged form (1 page)
23 July 2008Appointment Terminate, Director Wasim Asghar Logged Form (1 page)
18 July 2008Appointment Terminated Director wasim asghar (1 page)
18 July 2008Appointment terminated director wasim asghar (1 page)
10 April 2008Registered office changed on 10/04/2008 from 43 upton lane london E7 9PA (1 page)
10 April 2008Registered office changed on 10/04/2008 from 43 upton lane london E7 9PA (1 page)
12 March 2008Secretary appointed mohammwed saifur rahman (2 pages)
12 March 2008Director appointed muhitur rahman (2 pages)
12 March 2008Director appointed muhitur rahman (2 pages)
12 March 2008Appointment Terminated Secretary asif kamdar (1 page)
12 March 2008Appointment terminated secretary asif kamdar (1 page)
12 March 2008Secretary appointed mohammwed saifur rahman (2 pages)
20 November 2007Return made up to 27/10/07; full list of members (6 pages)
20 November 2007Return made up to 27/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
7 December 2006Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
7 December 2006Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
16 November 2006Return made up to 27/10/06; full list of members (6 pages)
16 November 2006Return made up to 27/10/06; full list of members (6 pages)
16 November 2006Ad 27/10/05--------- £ si 99@1 (2 pages)
16 November 2006Ad 27/10/05--------- £ si 99@1 (2 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005New director appointed (2 pages)
27 October 2005Incorporation (16 pages)
27 October 2005Incorporation (16 pages)