London
E2 9AP
Director Name | Mr Zia Mohammed Shahedul Haque |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2009(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 11 September 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Pritchards Road London E2 9AP |
Secretary Name | Mrs Rukeya Haque |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 62 Pritchards Road London E2 9AP |
Director Name | Rejaul Muhammad Haque |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2008(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2009) |
Role | Manager |
Correspondence Address | 62 Pritchards Road London E2 9AP |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 4-6 Greatorex Street London E1 5NF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Shiraj Mohammed Haque 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£104,165 |
Current Liabilities | £253,840 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2015 | Final Gazette dissolved following liquidation (1 page) |
11 June 2015 | Completion of winding up (1 page) |
12 November 2014 | Amended total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 August 2014 | Withdraw the company strike off application (1 page) |
31 July 2014 | Order of court to wind up (2 pages) |
26 June 2014 | Voluntary strike-off action has been suspended (1 page) |
29 April 2014 | Application to strike the company off the register (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Registered office address changed from 5 Old Montague Street London E1 5NL on 20 December 2013 (1 page) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Termination of appointment of Rukeya Haque as a secretary (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mr Zia Mohammed Shahedul Haque on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 September 2009 | Appointment terminated director rejaul haque (1 page) |
28 September 2009 | Director appointed mr zia mohammed shahedul haque (1 page) |
28 September 2009 | Director appointed rejaul muhammad haque (2 pages) |
16 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
16 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Incorporation (10 pages) |
27 March 2007 | Director resigned (1 page) |