Welling
Kent
DA16 2ET
Director Name | Mr Mahidur Rahman Choudhury |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Faraday Road Welling Kent DA16 2ET |
Director Name | Mr Zahied Miah |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(5 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145a High Street Farnborough Kent BR6 7AZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 145-145a High Street Farnborough Kent BR6 7AZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
2 at £1 | Mahiudur Rahman Choudhury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,619 |
Cash | £165 |
Current Liabilities | £47,421 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 January 2007 | Delivered on: 31 January 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
---|---|
30 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
5 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
12 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 April 2011 | Termination of appointment of Zahied Miah as a director (1 page) |
9 March 2011 | Secretary's details changed for Mahidur Rahman Choudhury on 9 March 2011 (1 page) |
9 March 2011 | Secretary's details changed for Mahidur Rahman Choudhury on 9 March 2011 (1 page) |
9 March 2011 | Director's details changed for Zahied Miah on 9 March 2011 (2 pages) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Director's details changed for Zahied Miah on 9 March 2011 (2 pages) |
23 February 2011 | Appointment of Mr Mahidur Rahman Choudhury as a director (2 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 March 2009 | Return made up to 02/03/09; no change of members (8 pages) |
21 March 2009 | Secretary's change of particulars / mahidur choudhury / 07/04/2008 (1 page) |
22 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 April 2008 | Return made up to 02/03/08; no change of members (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 March 2007 | Return made up to 02/03/07; full list of members (6 pages) |
26 March 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
2 March 2006 | Incorporation (16 pages) |