Chadwell Heath
Essex
RM6 5AL
Director Name | Tufayel Choudhury |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Wentworth Mews London E3 4UA |
Director Name | Moksud Miah |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Flower And Deal Walk London E1 6QT |
Secretary Name | Mr Habibur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 Havering Gardens Chadwell Heath Essex RM6 5AL |
Director Name | Musa Uzzaman |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 February 2007) |
Role | Company Director |
Correspondence Address | 200 Sheringham Avenue Manor Park London E12 5PQ |
Secretary Name | Mrs Rukshana Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 August 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 159 Havering Gardens Chadwell Heath Essex RM6 5AL |
Director Name | Mr Jeaur Rahman |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17, Nimas House 2 Sewell Street London E13 8AT |
Secretary Name | Mr Jeaur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17, Nimas House 2 Sewell Street London E13 8AT |
Registered Address | 159 Havering Gardens Chadwell Heath Essex RM6 5AL |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Chadwell |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,225 |
Cash | £1,367 |
Current Liabilities | £3,592 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2011 | Application to strike the company off the register (3 pages) |
2 December 2011 | Application to strike the company off the register (3 pages) |
24 November 2011 | Termination of appointment of Jeaur Rahman as a secretary on 31 March 2011 (1 page) |
24 November 2011 | Termination of appointment of Jeaur Rahman as a secretary (1 page) |
24 November 2011 | Termination of appointment of Jeaur Rahman as a director on 31 March 2011 (1 page) |
24 November 2011 | Termination of appointment of Jeaur Rahman as a director (1 page) |
16 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders Statement of capital on 2010-10-11
|
11 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders Statement of capital on 2010-10-11
|
9 October 2010 | Director's details changed for Mr Jeaur Rahman on 12 September 2010 (2 pages) |
9 October 2010 | Director's details changed for Mr Jeaur Rahman on 12 September 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
28 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
5 November 2008 | Return made up to 12/09/08; full list of members (4 pages) |
5 November 2008 | Return made up to 12/09/08; full list of members (4 pages) |
5 November 2008 | Director and Secretary's Change of Particulars / jeaur rahman / 04/11/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 17,; Street was: 9 northcote house, now: nimas house 2 sewell street; Area was: saracen street, now: ; Post Code was: E14 6HE, now: E13 8AT; Country was: , now: united kingdom (2 pages) |
5 November 2008 | Director and secretary's change of particulars / jeaur rahman / 04/11/2008 (2 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
25 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | New secretary appointed;new director appointed (1 page) |
30 August 2007 | New secretary appointed;new director appointed (1 page) |
30 August 2007 | Secretary resigned (1 page) |
2 April 2007 | Director resigned (2 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Director resigned (2 pages) |
23 March 2007 | Director resigned (2 pages) |
23 March 2007 | Director resigned (2 pages) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | New director appointed (1 page) |
14 December 2006 | Ad 12/09/06-05/12/06 £ si 3@1=3 £ ic 3/6 (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Ad 12/09/06-05/12/06 £ si 3@1=3 £ ic 3/6 (2 pages) |
14 December 2006 | Director resigned (1 page) |
12 September 2006 | Incorporation (17 pages) |
12 September 2006 | Incorporation (17 pages) |