Edmonton
London
N18 3BH
Director Name | Mr Shaista Miah |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2017(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 09 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7m & 7n Nobel Road Edmonton London N18 3BH |
Director Name | Mr Mohammed Arshad Miah Chowdhury |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7m & 7n Nobel Road Edmonton London N18 3BH |
Secretary Name | Ahmed Amin Chowdhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Henderson Road London E7 8EF |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Website | delacremefashions.com |
---|---|
Telephone | 020 85583993 |
Telephone region | London |
Registered Address | Unit 7m & 7n Nobel Road Edmonton London N18 3BH |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
1 at £0.5 | Mohamed Arshad Miah Chowdhury 50.00% Ordinary |
---|---|
1 at £0.5 | Shaista Miah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£77,701 |
Cash | £750 |
Current Liabilities | £29,558 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
29 July 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
---|---|
12 June 2017 | Appointment of Mr Shaista Miah as a director on 1 June 2017 (2 pages) |
13 January 2017 | Termination of appointment of Mohammed Arshad Miah Chowdhury as a director on 31 December 2016 (1 page) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 April 2016 | Registered office address changed from 10-14 Burwell Road London E10 7QG to Unit 7M & 7N Nobel Road Edmonton London N18 3BH on 26 April 2016 (1 page) |
17 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
28 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 December 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 March 2012 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
22 March 2012 | Director's details changed for Mohammed Arshad Miah Chowdhury on 12 October 2011 (2 pages) |
22 March 2012 | Secretary's details changed for Shaista Miah on 12 October 2011 (1 page) |
25 November 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (13 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 October 2009 (2 pages) |
12 February 2010 | Register inspection address has been changed (2 pages) |
12 February 2010 | Registered office address changed from 71 Stopford Road London E13 0NA on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (13 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
27 August 2009 | Director's change of particulars / mohammed chowdhury / 25/08/2009 (1 page) |
29 January 2009 | Return made up to 12/10/08; full list of members (10 pages) |
29 January 2009 | Appointment terminated secretary ahmed chowdhury (1 page) |
14 January 2009 | Secretary appointed shaista miah (2 pages) |
17 December 2008 | Secretary's change of particulars / amin chowdhury / 19/11/2008 (1 page) |
19 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
16 November 2007 | Return made up to 12/10/07; full list of members (6 pages) |
23 February 2007 | Director's particulars changed (1 page) |
20 December 2006 | New director appointed (1 page) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | New secretary appointed (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 35 firs avenue, london, N11 3NE (1 page) |
20 December 2006 | Director resigned (1 page) |
12 October 2006 | Incorporation (10 pages) |