London
SE11 4SU
Director Name | Mr Kibriyah Minhaj-Ul-Haque |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Garnet House Garnet Street, Wapping London E1W 3QY |
Director Name | Mohammed Akhter Nazim Rahman |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Project Manager |
Correspondence Address | 127 Haldane Road East Ham London E6 3JL |
Registered Address | 291 Bethned Green Road London E1 6AH |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 March 2009 | Accounts made up to 31 March 2008 (1 page) |
3 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 January 2009 | Director appointed kibriyah minhaj-ul-haque (2 pages) |
21 January 2009 | Director appointed kibriyah minhaj-ul-haque (2 pages) |
6 January 2009 | Annual return made up to 01/03/08 (10 pages) |
6 January 2009 | Annual return made up to 01/03/08 (10 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from studio 3, the whitechapel centre myrdle street london E1 1HL (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from studio 3, the whitechapel centre myrdle street london E1 1HL (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
21 March 2007 | Memorandum and Articles of Association (30 pages) |
21 March 2007 | Memorandum and Articles of Association (30 pages) |
1 March 2007 | Incorporation (16 pages) |
1 March 2007 | Incorporation (16 pages) |