London
E14 7DD
Director Name | Faizur Rahman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Codirector |
Correspondence Address | 33 Southwater Close London E14 7DD |
Secretary Name | Mr Mohammad Saifur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Proffessional |
Country of Residence | United Kingdom |
Correspondence Address | 33 Southwater Close London E14 7DD |
Director Name | Syed Nasimul Moin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 January 2008(3 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 2008) |
Role | Employed |
Correspondence Address | 241a Plaistow Road London E15 3EU |
Secretary Name | Mrs Jesmin Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 April 2011) |
Role | Professional |
Country of Residence | United Kingdom |
Correspondence Address | 33 Southwater Close London E14 7DD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Mohammed Saifur Rahman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,142 |
Cash | £8,242 |
Current Liabilities | £58,190 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
22 June 2015 | Liquidators' statement of receipts and payments to 29 May 2014 (5 pages) |
22 June 2015 | Liquidators statement of receipts and payments to 29 May 2014 (5 pages) |
15 July 2014 | Liquidators' statement of receipts and payments to 29 May 2014 (5 pages) |
15 July 2014 | Liquidators statement of receipts and payments to 29 May 2014 (5 pages) |
10 June 2013 | Registered office address changed from 24 Osborn Street London E1 6TD on 10 June 2013 (2 pages) |
7 June 2013 | Appointment of a voluntary liquidator (1 page) |
7 June 2013 | Statement of affairs with form 4.19 (4 pages) |
9 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
2 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Termination of appointment of Jesmin Rahman as a secretary (1 page) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 December 2009 | Director's details changed for Mr Mohammad Saifur Rahman on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 June 2009 | Director appointed mr mohammad saifur rahman (1 page) |
13 June 2009 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
8 May 2009 | Appointment terminated director faizur rahman (1 page) |
31 December 2008 | Return made up to 02/10/08; full list of members (3 pages) |
5 September 2008 | Secretary appointed jesmin rahman (1 page) |
5 September 2008 | Appointment terminated secretary mohammad rahman (1 page) |
27 August 2008 | Appointment terminated director syed moin (1 page) |
29 March 2008 | Director appointed syed nasimul moin (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Incorporation (16 pages) |