Duckett Street
London
E1 4RY
Secretary Name | Mr Ehtasamul Haque |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 81 Pollard Close London N7 9SX |
Secretary Name | Mr Saydikur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 269a Stepney Way London E1 3DH |
Telephone | 020 72474161 |
---|---|
Telephone region | London |
Registered Address | 22-24 Vallance Road London E1 5HR |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
1 at £1 | Mohammed Foyzor Rahman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,604 |
Cash | £4,832 |
Current Liabilities | £5,214 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
2 December 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2014 | Application to strike the company off the register (3 pages) |
21 November 2014 | Application to strike the company off the register (3 pages) |
8 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
10 November 2010 | Director's details changed for Mr Mohammed Foyzur Rahman on 1 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Mr Mohammed Foyzur Rahman on 1 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Mr Mohammed Foyzur Rahman on 1 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Mr Mohammed Foyzur Rahman on 1 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Mr Mohammed Foyzur Rahman on 1 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Mr Mohammed Foyzur Rahman on 1 November 2010 (2 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 May 2010 | Termination of appointment of Ehtasamul Haque as a secretary (1 page) |
28 May 2010 | Termination of appointment of Ehtasamul Haque as a secretary (1 page) |
13 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Mohammed Foyzur Rahman on 31 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Mohammed Foyzur Rahman on 31 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from 203 mile road london E1 4AA united kingdom (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 203 mile road london E1 4AA united kingdom (1 page) |
22 May 2008 | Return made up to 02/03/08; full list of members (3 pages) |
22 May 2008 | Return made up to 02/03/08; full list of members (3 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from 273A whitechapel road london E1 1BY (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 273A whitechapel road london E1 1BY (1 page) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Incorporation (14 pages) |
2 March 2007 | Incorporation (14 pages) |