London
E1 5JA
Director Name | Mr Abu Syed Mohammed |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 08 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 103 Carlton Avenue East Wembley Middlesex HA9 8LZ |
Director Name | Mr Shihabuz Zaman |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 08 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Block 5 Flat C Fieldgate Mansions Myrdle Street London E1 1EX |
Secretary Name | Mr Shihabuz Zaman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 08 July 2014) |
Role | News Paper |
Country of Residence | United Kingdom |
Correspondence Address | Block 5 Flat C Fieldgate Mansions Myrdle Street London E1 1EX |
Director Name | Mohammed Tahir Ali |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 08 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10a Chapman Street London E1 2NN |
Director Name | Dilabor Ali Hussain |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2010(4 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 08 July 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit-4g B J House 10-14 Hollybush Gardens Bethnal Green London E2 9QP |
Director Name | Mohammed Kaysor Ahmed |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2011(5 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 08 July 2014) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4g Room No 5 B J House 10-14 Hollybush Garden Bethnal Green London E2 9QP |
Director Name | Mr Ana Miah |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2011(5 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 08 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4g Room N0 5 B J House 10-14 Hollybush Garden Bethnal Green London E2 9QP |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Website | banglapost.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77295295 |
Telephone region | London |
Registered Address | Unit 4g B J House 10-14 Hollybush Gardens London E2 9QP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
2 at £1 | Sheikh Mofizur Rahman 40.00% Ordinary |
---|---|
1 at £1 | Abu Syed Mohammed 20.00% Ordinary |
1 at £1 | Mohammed Tahir Ali 20.00% Ordinary |
1 at £1 | Shihabuz Zaman 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,560 |
Cash | £1,865 |
Current Liabilities | £67,315 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | Voluntary strike-off action has been suspended (1 page) |
10 September 2013 | Voluntary strike-off action has been suspended (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2012 | Voluntary strike-off action has been suspended (1 page) |
24 November 2012 | Voluntary strike-off action has been suspended (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2012 | Application to strike the company off the register (3 pages) |
10 September 2012 | Application to strike the company off the register (3 pages) |
19 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-04-19
|
19 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-04-19
|
31 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
31 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
1 August 2011 | Appointment of Mr Ana Miah as a director (3 pages) |
1 August 2011 | Appointment of Mr Ana Miah as a director (3 pages) |
21 July 2011 | Appointment of Dilabor Hussain as a director (3 pages) |
21 July 2011 | Appointment of Mohammed Kaysor Ahmed as a director (3 pages) |
21 July 2011 | Appointment of Dilabor Hussain as a director (3 pages) |
21 July 2011 | Appointment of Mohammed Kaysor Ahmed as a director (3 pages) |
1 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 April 2010 | Director's details changed for Shihabuz Zaman on 17 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Abu Syed Mohammed on 17 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Sheikh Mofizur Rahman on 17 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Mohammed Tahir Ali on 17 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mohammed Tahir Ali on 17 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Sheikh Mofizur Rahman on 17 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Shihabuz Zaman on 17 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Abu Syed Mohammed on 17 March 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 July 2009 | Return made up to 11/06/09; no change of members (10 pages) |
14 July 2009 | Return made up to 11/06/09; no change of members (10 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 April 2009 | Return made up to 17/03/08; full list of members (5 pages) |
27 April 2009 | Return made up to 17/03/08; full list of members (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
6 November 2007 | Return made up to 17/03/07; full list of members
|
6 November 2007 | Return made up to 17/03/07; full list of members
|
9 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2006 | New secretary appointed;new director appointed (2 pages) |
5 December 2006 | New secretary appointed;new director appointed (2 pages) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 35 firs avenue, london, N11 3NE (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 35 firs avenue, london, N11 3NE (1 page) |
17 March 2006 | Incorporation (10 pages) |
17 March 2006 | Incorporation (10 pages) |