London
E1 6LP
Director Name | Mr Abu Sadath Misbah |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Kenmare Gardens Wood Green London N13 5DN |
Secretary Name | Ashraf Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Russell Avenue Wood Green London N22 6QB |
Secretary Name | Tera Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | Flat 8 Holsworthy House Talwin Street London E3 3JA |
Director Name | Raju Abul Kalam |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Penrith Road Basingstoke Hants Hampshire RG21 8XN |
Director Name | Raju Abul Kalam |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Penrith Road Basingstoke Hants RG21 8XN |
Director Name | Mr Ahmed Hasan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(7 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 April 2015) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Harrington Street London NW1 3RB |
Director Name | Mr Tarek Foysal |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 09 May 2017(10 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 January 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cable Street London E1 8NT |
Director Name | Mr Sakhwat Hossan Lashkor |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 08 January 2018(10 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29-31 Commercial Street London E1 6LP |
Director Name | Mr Abu Sadath Misbah |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2018(11 years, 6 months after company formation) |
Appointment Duration | 3 weeks (resigned 15 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29-31 Commercial Street London E1 6LP |
Registered Address | 29-31 Commercial Street London E1 6LP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
100 at £1 | Abu Misbah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,337 |
Cash | £4,783 |
Current Liabilities | £5,971 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2019 | Completion of winding up (1 page) |
28 September 2018 | Termination of appointment of Abu Sadath Misbah as a director on 15 September 2018 (1 page) |
28 September 2018 | Appointment of Mr Md Habibur Rahman as a director on 15 September 2018 (2 pages) |
6 September 2018 | Termination of appointment of Sakhwat Hossan Lashkor as a director on 30 August 2018 (1 page) |
6 September 2018 | Appointment of Mr Abu Sadath Misbah as a director on 25 August 2018 (2 pages) |
7 July 2018 | Order of court to wind up (3 pages) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2018 | Registered office address changed from 25 Cable Street London E1 8NT to 29-31 Commercial Street London E1 6LP on 27 February 2018 (1 page) |
22 January 2018 | Termination of appointment of Abu Sadath Misbah as a director on 18 January 2018 (1 page) |
22 January 2018 | Cessation of Abu Sadath Misbah as a person with significant control on 18 January 2018 (1 page) |
20 January 2018 | Termination of appointment of Tarek Foysal as a director on 17 January 2018 (1 page) |
20 January 2018 | Appointment of Mr Sakhwat Hossan Lashkor as a director on 8 January 2018 (2 pages) |
30 November 2017 | Previous accounting period shortened from 28 February 2017 to 31 January 2017 (1 page) |
30 November 2017 | Previous accounting period shortened from 28 February 2017 to 31 January 2017 (1 page) |
10 May 2017 | Appointment of Mr Tarek Foysal as a director on 9 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Tarek Foysal as a director on 9 May 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
2 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 April 2015 | Termination of appointment of Ahmed Hasan as a director on 27 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Ahmed Hasan as a director on 27 April 2015 (1 page) |
17 February 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 February 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
16 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
20 October 2014 | Appointment of Mr Ahmed Hasan as a director on 19 September 2014 (2 pages) |
20 October 2014 | Appointment of Mr Ahmed Hasan as a director on 19 September 2014 (2 pages) |
17 December 2013 | Registered office address changed from Unit 5 105 Mayes Road London N22 6UP United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Registered office address changed from Unit 5 105 Mayes Road London N22 6UP United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
17 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
26 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
23 March 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
25 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Termination of appointment of Raju Kalam as a director (1 page) |
24 January 2012 | Termination of appointment of Raju Kalam as a director (1 page) |
24 January 2012 | Termination of appointment of Raju Kalam as a director (1 page) |
24 January 2012 | Termination of appointment of Raju Kalam as a director (1 page) |
10 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Registered office address changed from 105 Mayes Road Wood Green London N22 6UP on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from 105 Mayes Road Wood Green London N22 6UP on 22 June 2010 (1 page) |
21 June 2010 | Director's details changed for Raju Abul Kalam on 8 February 2010 (2 pages) |
21 June 2010 | Director's details changed for Raju Abul Kalam on 8 February 2010 (2 pages) |
21 June 2010 | Director's details changed for Raju Abul Kalam on 8 February 2010 (2 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
2 February 2010 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
8 November 2009 | Appointment of Raju Abul Kalam as a director (2 pages) |
8 November 2009 | Appointment of Raju Abul Kalam as a director (2 pages) |
9 October 2009 | Director's details changed for Abu Misbah on 19 September 2009 (1 page) |
9 October 2009 | Director's details changed for Abu Misbah on 19 September 2009 (1 page) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2009 | Return made up to 08/03/09; full list of members (10 pages) |
1 October 2009 | Return made up to 08/03/09; full list of members (10 pages) |
20 July 2009 | Director appointed raju abul kalam (2 pages) |
20 July 2009 | Director appointed raju abul kalam (2 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from unit G14 bow business centre 153-159 bow road london E3 2SE (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from unit G14 bow business centre 153-159 bow road london E3 2SE (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
17 December 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
13 November 2008 | Appointment terminated secretary tera miah (1 page) |
13 November 2008 | Appointment terminated secretary tera miah (1 page) |
11 March 2008 | Ad 06/03/08\gbp si 2@1=2\gbp ic 2/4\ (3 pages) |
11 March 2008 | Ad 06/03/08\gbp si 2@1=2\gbp ic 2/4\ (3 pages) |
25 February 2008 | Return made up to 08/02/08; full list of members (6 pages) |
25 February 2008 | Return made up to 08/02/08; full list of members (6 pages) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: suite 4, 105 mayes road wood green london N22 6UP (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: suite 4, 105 mayes road wood green london N22 6UP (1 page) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | Secretary resigned (1 page) |
8 February 2007 | Incorporation (14 pages) |
8 February 2007 | Incorporation (14 pages) |