London
E2 6EJ
Director Name | Mr Mohammed Noor Miah |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2008(1 year after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124-126 Cheshire Street London E2 6EJ |
Director Name | Mr Sofik Miah |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2008(1 year after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Hughes Mansions Vallance Road London E1 5BH |
Director Name | Ashraf Hussain |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fairchild House Charlwood Street London SW1V 2LB |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 32 Byron Hill Road Harrow On The Hill Middx HA2 0HY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
30 at £1 | Mr Nurul Amin Noor 30.00% Ordinary |
---|---|
30 at £1 | Mr Rahul Amin Noor 30.00% Ordinary |
20 at £1 | Miss Jamila Hussein 20.00% Ordinary |
20 at £1 | Mr Sofik Miah 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,649 |
Cash | £976 |
Current Liabilities | £47,723 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
17 June 2020 | Termination of appointment of Ashraf Hussain as a director on 2 June 2020 (1 page) |
---|---|
20 March 2020 | Change of details for Mr Ruhul Amin Noor as a person with significant control on 10 February 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 13 February 2020 with updates (5 pages) |
20 March 2020 | Secretary's details changed for Nurul Amin Noor on 10 February 2020 (1 page) |
20 March 2020 | Change of details for Mr Nurul Amin Noor as a person with significant control on 10 February 2020 (2 pages) |
20 March 2020 | Director's details changed for Mr Mohammed Noor Miah on 10 February 2020 (2 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
14 August 2019 | Change of details for Mr Nurul Amin Noor as a person with significant control on 6 April 2016 (2 pages) |
14 August 2019 | Change of details for Mr Ruhul Amin Noor as a person with significant control on 6 April 2016 (2 pages) |
12 August 2019 | Registered office address changed from The Old Church, 32 Byron Hill Road, Harrow on the Hill Middlesex HA2 0HY to 32 Byron Hill Road Harrow on the Hill Middx HA2 0HY on 12 August 2019 (1 page) |
5 April 2019 | Amended micro company accounts made up to 31 March 2018 (11 pages) |
4 March 2019 | Confirmation statement made on 13 February 2019 with updates (5 pages) |
26 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
13 March 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
20 February 2018 | Change of details for Mr Nurul Amin Noor as a person with significant control on 20 February 2018 (2 pages) |
20 February 2018 | Change of details for Mr Ruhul Amin Noor as a person with significant control on 20 February 2018 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
11 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
7 July 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
7 July 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
16 February 2010 | Director's details changed for Sofik Miah on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mohammed Noor Miah on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Ashraf Hussain on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Ashraf Hussain on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mohammed Noor Miah on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Sofik Miah on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
25 March 2009 | Return made up to 13/02/09; full list of members (5 pages) |
25 March 2009 | Return made up to 13/02/09; full list of members (5 pages) |
24 March 2009 | Ad 14/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
24 March 2009 | Ad 14/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
15 February 2008 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 February 2008 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Incorporation (13 pages) |
13 February 2007 | Incorporation (13 pages) |