London
E3 5SN
Director Name | Mr David Amroon |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 43 St Andrews Road Ilford Essex IG1 3PF |
Director Name | Nathan Firouzman |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Security Manager |
Correspondence Address | 332 Horns Road Ilford Essex IG6 1BT |
Secretary Name | Nathan Firouzman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Security Manager |
Correspondence Address | 332 Horns Road Ilford Essex IG6 1BT |
Director Name | Mohammad Jamil |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 February 2009) |
Role | Cab Driver |
Correspondence Address | 60 Mark House Sewardstone Road London E2 9QA |
Secretary Name | Mehnaz Jamil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 February 2009) |
Role | Company Director |
Correspondence Address | Mark House Sewardstone Road London E2 9QA |
Director Name | Mr Kamrul Hussain |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(1 year, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 03 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Nicholas Road Stepney London E1 4AZ |
Director Name | Mr Shah Zulhash Miah |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(1 year, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 03 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Casson House Hanbury Street London E1 5JJ |
Director Name | Mr Muhammed Jahangir Alam |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 July 2010) |
Role | Company Director |
Correspondence Address | 191 Jubilee Street Jubilee Street London E1 3AT |
Director Name | Mr Khaled Miah |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 July 2010) |
Role | Company Director |
Correspondence Address | 16 Starboard Way Tiller Road London E14 8PE |
Secretary Name | Mr Khaled Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 July 2010) |
Role | Company Director |
Correspondence Address | 16 Starboard Way Tiller Road London E14 8PE |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Unit 7 Wharf Bow 221 Grove Road London E3 5SN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow West |
Built Up Area | Greater London |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2010 | Termination of appointment of Khaled Miah as a secretary (1 page) |
12 July 2010 | Appointment of Mr Muhammed Shafiq as a director (2 pages) |
12 July 2010 | Termination of appointment of Khaled Miah as a secretary (1 page) |
12 July 2010 | Appointment of Mr Muhammed Shafiq as a director (2 pages) |
12 July 2010 | Termination of appointment of Khaled Miah as a director (1 page) |
12 July 2010 | Termination of appointment of Muhammed Alam as a director (1 page) |
12 July 2010 | Termination of appointment of Muhammed Alam as a director (1 page) |
12 July 2010 | Termination of appointment of Khaled Miah as a director (1 page) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
20 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
7 July 2009 | Ad 08/02/09 gbp si 2@1=2 gbp ic 2/4 (2 pages) |
7 July 2009 | Ad 08/02/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
26 June 2009 | Director's Change of Particulars / muhammed alam / 25/06/2009 / Date of Birth was: 24-Apr-1981, now: 02-Apr-1981 (1 page) |
26 June 2009 | Director's Change of Particulars / muhammed alam / 25/06/2009 / (1 page) |
26 June 2009 | Director's change of particulars / muhammed alam / 25/06/2009 (1 page) |
26 June 2009 | Director's change of particulars / muhammed alam / 25/06/2009 (1 page) |
13 May 2009 | Return made up to 08/02/09; full list of members (4 pages) |
13 May 2009 | Return made up to 08/02/09; full list of members (4 pages) |
5 March 2009 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
5 March 2009 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
25 February 2009 | Director appointed mr muhammed jahangir alam (1 page) |
25 February 2009 | Secretary appointed mr khaled miah (1 page) |
25 February 2009 | Director appointed mr khaled miah (1 page) |
25 February 2009 | Director appointed mr khaled miah (1 page) |
25 February 2009 | Secretary appointed mr khaled miah (1 page) |
25 February 2009 | Director appointed mr muhammed jahangir alam (1 page) |
23 February 2009 | Appointment Terminated Director kamrul hussain (1 page) |
23 February 2009 | Appointment terminated director kamrul hussain (1 page) |
23 February 2009 | Appointment terminated secretary mehnaz jamil (1 page) |
23 February 2009 | Appointment Terminated Director shah miah (1 page) |
23 February 2009 | Appointment terminated director shah miah (1 page) |
23 February 2009 | Appointment terminated director mohammad jamil (1 page) |
23 February 2009 | Appointment Terminated Secretary mehnaz jamil (1 page) |
23 February 2009 | Appointment Terminated Director mohammad jamil (1 page) |
26 January 2009 | Director appointed kamrul hussain (2 pages) |
26 January 2009 | Director appointed kamrul hussain (2 pages) |
26 January 2009 | Director appointed shah miah (2 pages) |
26 January 2009 | Director appointed shah miah (2 pages) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2009 | Withdrawal of application for striking off (1 page) |
19 January 2009 | Withdrawal of application for striking off (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 40 woodford avenue gants hill ilford essex IG2 6XQ (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 40 woodford avenue gants hill ilford essex IG2 6XQ (1 page) |
17 December 2008 | Application for striking-off (1 page) |
17 December 2008 | Application for striking-off (1 page) |
1 December 2008 | Director's Change of Particulars / mohammad jamil / 24/10/2008 / HouseName/Number was: mark house, now: 60 mark house (1 page) |
1 December 2008 | Director's change of particulars / mohammad jamil / 24/10/2008 (1 page) |
30 September 2008 | Appointment terminated director david amroon (1 page) |
30 September 2008 | Appointment terminated director and secretary nathan firouzman (1 page) |
30 September 2008 | Director appointed mohammad jamil (2 pages) |
30 September 2008 | Appointment Terminated Director david amroon (1 page) |
30 September 2008 | Secretary appointed mehnaz jamil (2 pages) |
30 September 2008 | Secretary appointed mehnaz jamil (2 pages) |
30 September 2008 | Director appointed mohammad jamil (2 pages) |
30 September 2008 | Appointment Terminated Director and Secretary nathan firouzman (1 page) |
15 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
3 March 2007 | New secretary appointed;new director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | Registered office changed on 03/03/07 from: 40 woodford avenue gants hill essex IG2 6XQ (1 page) |
3 March 2007 | Registered office changed on 03/03/07 from: 40 woodford avenue gants hill essex IG2 6XQ (1 page) |
3 March 2007 | New secretary appointed;new director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Incorporation (10 pages) |
8 February 2007 | Incorporation (10 pages) |