Hounslow
Middlesex
TW3 3SF
Secretary Name | Mrs Basheera Banu Mohammed |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 03 July 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 28 February 2017) |
Role | Secretary |
Correspondence Address | 24 Rollit Crescent Hounslow Middlesex TW3 3SF |
Director Name | Mrs Basheera Banu Mohammed |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | Self Employed |
Correspondence Address | Flat 1 67 Cecil Road Hounslow Middlesex TW3 1NX |
Secretary Name | Zakir Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 67 Cecil Road Hounslow Middlesex TW3 1NX |
Director Name | Syeda Naseem Sultana |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 January 2008(3 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 July 2008) |
Role | House Wife |
Correspondence Address | 24 Churchill Place Harrow Middlesex HA1 1XY |
Director Name | Mr Jafrullah Mohammad |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 January 2012) |
Role | Business |
Country of Residence | England |
Correspondence Address | 24 Rollit Crescent Hounslow Middlesex TW3 3SF |
Website | b2btechnologies.biz |
---|---|
Email address | [email protected] |
Registered Address | 24 Rollit Crescent Hounslow Middlesex TW3 3SF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Heath |
Built Up Area | Greater London |
100 at £1 | Zakir Mohammed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,208 |
Cash | £39,528 |
Current Liabilities | £35,880 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2016 | Application to strike the company off the register (3 pages) |
2 December 2016 | Application to strike the company off the register (3 pages) |
31 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 October 2013 | Secretary's details changed for Mrs Basheera Banu Mohammed on 10 January 2013 (1 page) |
30 October 2013 | Secretary's details changed for Mrs Basheera Banu Mohammed on 10 January 2013 (1 page) |
30 October 2013 | Director's details changed for Zakir Mohammed on 10 January 2013 (2 pages) |
30 October 2013 | Register inspection address has been changed from Flat 2 Rollit Crescent Hounslow TW3 3SF United Kingdom (1 page) |
30 October 2013 | Director's details changed for Zakir Mohammed on 10 January 2013 (2 pages) |
30 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Register inspection address has been changed from Flat 2 Rollit Crescent Hounslow TW3 3SF United Kingdom (1 page) |
30 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
9 December 2012 | Termination of appointment of Jafrullah Mohammad as a director (1 page) |
9 December 2012 | Termination of appointment of Jafrullah Mohammad as a director (1 page) |
29 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Appointment of Mr Jafrullah Mohammad as a director (2 pages) |
21 October 2011 | Appointment of Mr Jafrullah Mohammad as a director (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 November 2010 | Register inspection address has been changed from Flat 2 67 Cecil Road Hounslow Middlesex TW3 1NX United Kingdom (1 page) |
7 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
7 November 2010 | Register inspection address has been changed from Flat 2 67 Cecil Road Hounslow Middlesex TW3 1NX United Kingdom (1 page) |
7 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
31 July 2010 | Registered office address changed from Flat 2 67 Cecil Road Hounslow TW3 1NX United Kingdom on 31 July 2010 (1 page) |
31 July 2010 | Registered office address changed from Flat 2 67 Cecil Road Hounslow TW3 1NX United Kingdom on 31 July 2010 (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Zakir Mohammed on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Director's details changed for Zakir Mohammed on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Zakir Mohammed on 3 November 2009 (2 pages) |
3 November 2009 | Register inspection address has been changed (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from flat 1 67 cecil road hounslow middlesex TW3 1NX (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from flat 1 67 cecil road hounslow middlesex TW3 1NX (1 page) |
27 July 2009 | Amended accounts made up to 31 October 2008 (4 pages) |
27 July 2009 | Amended accounts made up to 31 October 2008 (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
15 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
4 July 2008 | Secretary appointed mrs basheera banu mohammed (1 page) |
4 July 2008 | Secretary appointed mrs basheera banu mohammed (1 page) |
3 July 2008 | Appointment terminated secretary zakir mohammed (1 page) |
3 July 2008 | Appointment terminated secretary zakir mohammed (1 page) |
3 July 2008 | Appointment terminated director syeda sultana (1 page) |
3 July 2008 | Appointment terminated director basheera mohammed (1 page) |
3 July 2008 | Appointment terminated director basheera mohammed (1 page) |
3 July 2008 | Appointment terminated director syeda sultana (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
11 October 2007 | Incorporation (11 pages) |
11 October 2007 | Incorporation (11 pages) |