London
E6 3JY
Director Name | Mr Sushanta Das Gupta |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 15 October 2014(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Lonsdale Avenue London E6 3JY |
Director Name | Mr Mohiuddin Ahmed |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Eastwood Road Ilford Essex, Essex Essex IG3 8XB |
Secretary Name | Mr Raju Ahmed |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7, 25a Talbot Road Bayswater London W2 5JF |
Director Name | Mr Mohammad Ahmed Saju |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 November 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 25a Talbot Road Bayswater London W2 5JF |
Director Name | Mrs Shahana Khatun Begg |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 12 January 2011(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 193 Bow Common Lane Ground Floor London E3 4JJ |
Director Name | Mr Abul Lais |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(6 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Whitechapel High Street London E1 7RA |
Registered Address | 101 Whitechapel High Street London E1 7RA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Sushanta Gupta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,448 |
Current Liabilities | £24,448 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2016 | Application to strike the company off the register (3 pages) |
9 April 2016 | Application to strike the company off the register (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 January 2015 | Secretary's details changed for Mr Sushanta Das Gupta on 1 August 2014 (1 page) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Director's details changed for Mr Sushanta Das Gupta on 15 October 2014 (2 pages) |
21 January 2015 | Director's details changed for Mr Sushanta Das Gupta on 15 October 2014 (2 pages) |
21 January 2015 | Secretary's details changed for Mr Sushanta Das Gupta on 1 August 2014 (1 page) |
21 January 2015 | Secretary's details changed for Mr Sushanta Das Gupta on 1 August 2014 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 November 2014 | Termination of appointment of Abul Lais as a director on 15 October 2014 (1 page) |
15 November 2014 | Termination of appointment of Abul Lais as a director on 15 October 2014 (1 page) |
15 November 2014 | Appointment of Mr Sushanta Das Gupta as a director on 15 October 2014 (2 pages) |
15 November 2014 | Appointment of Mr Sushanta Das Gupta as a director on 15 October 2014 (2 pages) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
4 September 2014 | Registered office address changed from 1 Fondant Court Payne Road London E3 2SP United Kingdom to 101 Whitechapel High Street London E1 7RA on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 1 Fondant Court Payne Road London E3 2SP United Kingdom to 101 Whitechapel High Street London E1 7RA on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 1 Fondant Court Payne Road London E3 2SP United Kingdom to 101 Whitechapel High Street London E1 7RA on 4 September 2014 (1 page) |
2 September 2014 | Appointment of Mr Abul Lais as a director on 1 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of Shahana Khatun Begg as a director on 1 August 2014 (1 page) |
2 September 2014 | Registered office address changed from 193 Bow Common Lane Ground Floor London E3 4JJ England to 1 Fondant Court Payne Road London E3 2SP on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Shahana Khatun Begg as a director on 1 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Shahana Khatun Begg as a director on 1 August 2014 (1 page) |
2 September 2014 | Registered office address changed from 193 Bow Common Lane Ground Floor London E3 4JJ England to 1 Fondant Court Payne Road London E3 2SP on 2 September 2014 (1 page) |
2 September 2014 | Appointment of Mr Abul Lais as a director on 1 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Sushanta Das Gupta as a secretary on 1 August 2014 (2 pages) |
2 September 2014 | Registered office address changed from 193 Bow Common Lane Ground Floor London E3 4JJ England to 1 Fondant Court Payne Road London E3 2SP on 2 September 2014 (1 page) |
2 September 2014 | Appointment of Mr Sushanta Das Gupta as a secretary on 1 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Sushanta Das Gupta as a secretary on 1 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Abul Lais as a director on 1 August 2014 (2 pages) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | Director's details changed for Mrs Shahana Khatun Begg on 1 May 2014 (2 pages) |
12 August 2014 | Director's details changed for Mrs Shahana Khatun Begg on 1 May 2014 (2 pages) |
12 August 2014 | Director's details changed for Mrs Shahana Khatun Begg on 1 May 2014 (2 pages) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 May 2013 | Registered office address changed from 309 Waterlily Business Centre 10 Cleveland Way London E1 4UF United Kingdom on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from 309 Waterlily Business Centre 10 Cleveland Way London E1 4UF United Kingdom on 23 May 2013 (1 page) |
23 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
23 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 July 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Termination of appointment of Raju Ahmed as a secretary (1 page) |
4 July 2012 | Termination of appointment of Raju Ahmed as a secretary (1 page) |
4 July 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Director's details changed for Mr Shahana Khatun Begg on 1 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Shahana Khatun Begg on 1 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Shahana Khatun Begg on 1 February 2011 (2 pages) |
1 February 2011 | Appointment of Mr Shahana Khatun Begg as a director (2 pages) |
1 February 2011 | Appointment of Mr Shahana Khatun Begg as a director (2 pages) |
1 February 2011 | Termination of appointment of Mohammad Saju as a director (1 page) |
1 February 2011 | Termination of appointment of Mohammad Saju as a director (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Registered office address changed from 29 Northesk House Tent Street London London E1 5DS on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from 29 Northesk House Tent Street London London E1 5DS on 13 December 2010 (1 page) |
26 May 2010 | Director's details changed for Mr Mohammad Ahmed Saju on 14 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Mr Mohammad Ahmed Saju on 14 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 April 2009 | Return made up to 14/04/09; full list of members (5 pages) |
17 April 2009 | Return made up to 14/04/09; full list of members (5 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from 29 northesk house tent street london E1 5SD (1 page) |
18 December 2008 | Appointment terminated director mohiuddin ahmed (1 page) |
18 December 2008 | Appointment terminated director mohiuddin ahmed (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 29 northesk house tent street london E1 5SD (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 6 eastwood road ilford essex, essex essex IG3 8XB united kingdom (1 page) |
4 November 2008 | Director appointed mr mohammad ahmed saju (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 6 eastwood road ilford essex, essex essex IG3 8XB united kingdom (1 page) |
4 November 2008 | Director appointed mr mohammad ahmed saju (1 page) |
17 March 2008 | Incorporation (13 pages) |
17 March 2008 | Incorporation (13 pages) |