Dagenham
Essex
RM8 2JA
Director Name | Abdul Forid Kobir |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moss Close London E1 5HT |
Director Name | Syeda Jeba Maleque |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2006(same day as company formation) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 23 Peachey Edwards House Teesdale Street London E2 6GF |
Secretary Name | Abdul Forid Kobir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moss Close London E1 5HT |
Director Name | Kazi Mohammed Iqbal Hussain |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Chef |
Correspondence Address | 41c Bradbeer House Cornwall Avenue London E2 0EZ |
Website | filimeducation.org.uk |
---|
Registered Address | Brady Art Centre 192-196 Hanbury Street London E1 5HU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £961 |
Cash | £1,161 |
Current Liabilities | £200 |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | Application to strike the company off the register (3 pages) |
19 February 2016 | Annual return made up to 3 January 2016 no member list (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 January 2015 | Annual return made up to 3 January 2015 no member list (5 pages) |
30 January 2015 | Annual return made up to 3 January 2015 no member list (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 January 2014 | Annual return made up to 3 January 2014 no member list (5 pages) |
31 January 2014 | Annual return made up to 3 January 2014 no member list (5 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
14 January 2013 | Director's details changed for Yasmin Chowdhury on 1 December 2012 (2 pages) |
14 January 2013 | Annual return made up to 3 January 2013 no member list (5 pages) |
14 January 2013 | Director's details changed for Yasmin Chowdhury on 1 December 2012 (2 pages) |
14 January 2013 | Annual return made up to 3 January 2013 no member list (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 January 2012 | Registered office address changed from Malthouse Studios 62 - 76 Abbey Road Barking Essex IG11 7BT United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Annual return made up to 3 January 2012 no member list (5 pages) |
5 January 2012 | Annual return made up to 3 January 2012 no member list (5 pages) |
5 January 2012 | Registered office address changed from Malthouse Studios 62 - 76 Abbey Road Barking Essex IG11 7BT United Kingdom on 5 January 2012 (1 page) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 October 2011 | Registered office address changed from 192 - 196 Hanbury Street Brady Arts & Community Centre London E1 5HU United Kingdom on 20 October 2011 (1 page) |
19 January 2011 | Annual return made up to 3 January 2011 no member list (5 pages) |
19 January 2011 | Registered office address changed from Brady Arts & Community Centre 192-196 Hanbury Street London E1 5HU on 19 January 2011 (1 page) |
19 January 2011 | Annual return made up to 3 January 2011 no member list (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
11 February 2010 | Termination of appointment of Kazi Hussain as a director (1 page) |
11 February 2010 | Director's details changed for Yasmin Chowdhury on 5 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 3 January 2010 no member list (4 pages) |
11 February 2010 | Director's details changed for Yasmin Chowdhury on 5 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Syeda Jeba Maleque on 10 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 3 January 2010 no member list (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
5 March 2009 | Annual return made up to 03/01/09 (3 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 8 moss close london E1 5HT (1 page) |
10 September 2008 | Director's change of particulars / yasmin chowdhury / 01/09/2008 (1 page) |
15 April 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
15 April 2008 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
19 March 2008 | Annual return made up to 03/01/08 (3 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: truman brewery the clock tower 91 brick lane london E1 6QL (1 page) |
17 April 2007 | Annual return made up to 03/01/07 (5 pages) |
3 January 2006 | Incorporation (22 pages) |