Clapham Common South Side
London
SW4 9DW
Director Name | Golam Kibria Chowdhury |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Salisbury Avenue Sutton Surrey SM1 2DH |
Secretary Name | Israt Jahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 February 2013) |
Role | Retaurant Owner |
Correspondence Address | 61 Salisbury Avenue Sutton Surrey SM1 2DH |
Director Name | Mr Md Nazmul Hassan |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 31 May 2013(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 December 2013) |
Role | Private Service |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 87 Whitechapel High Street London E1 7QX |
Director Name | Mr Mahamudul Khairul Hasan |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 26 June 2013(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 May 2014) |
Role | Human Resource |
Country of Residence | England |
Correspondence Address | 3 Cavendish Parade Clapham Common South Side London SW4 9DW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 87 Whitechapel High Street 3rd Floor London E1 7QX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mahi Uddin 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | Application to strike the company off the register (3 pages) |
19 August 2014 | Application to strike the company off the register (3 pages) |
17 June 2014 | Registered office address changed from 3 Cavendish Parade Clapham Common South Side London SW4 9DW on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from 3 Cavendish Parade Clapham Common South Side London SW4 9DW on 17 June 2014 (1 page) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Termination of appointment of Mahamudul Khairul Hasan as a director on 2 May 2014 (1 page) |
22 May 2014 | Termination of appointment of Mahamudul Khairul Hasan as a director on 2 May 2014 (1 page) |
22 May 2014 | Appointment of Md Mahi Uddin as a director on 1 May 2014 (2 pages) |
22 May 2014 | Registered office address changed from 3rd Floor 87 Whitechapel High Street London E1 7QX on 22 May 2014 (1 page) |
22 May 2014 | Termination of appointment of Mahamudul Khairul Hasan as a director on 2 May 2014 (1 page) |
22 May 2014 | Appointment of Md Mahi Uddin as a director on 1 May 2014 (2 pages) |
22 May 2014 | Termination of appointment of Mahamudul Khairul Hasan as a director on 2 May 2014 (1 page) |
22 May 2014 | Appointment of Md Mahi Uddin as a director on 1 May 2014 (2 pages) |
22 May 2014 | Termination of appointment of Mahamudul Khairul Hasan as a director on 2 May 2014 (1 page) |
22 May 2014 | Registered office address changed from 3rd Floor 87 Whitechapel High Street London E1 7QX on 22 May 2014 (1 page) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Termination of appointment of Mahamudul Khairul Hasan as a director on 2 May 2014 (1 page) |
14 May 2014 | Company name changed hexport investments LIMITED\certificate issued on 14/05/14
|
14 May 2014 | Company name changed hexport investments LIMITED\certificate issued on 14/05/14
|
25 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Termination of appointment of Md Nazmul Hassan as a director on 23 December 2013 (1 page) |
23 December 2013 | Appointment of Mr Mahamudul Khairul Hasan as a director on 26 June 2013 (2 pages) |
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders (3 pages) |
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders (3 pages) |
23 December 2013 | Appointment of Mr Mahamudul Khairul Hasan as a director on 26 June 2013 (2 pages) |
23 December 2013 | Termination of appointment of Md Nazmul Hassan as a director on 23 December 2013 (1 page) |
6 June 2013 | Withdraw the company strike off application (2 pages) |
6 June 2013 | Withdraw the company strike off application (2 pages) |
31 May 2013 | Appointment of Mr Md Nazmul Hassan as a director on 31 May 2013 (2 pages) |
31 May 2013 | Appointment of Mr Md Nazmul Hassan as a director on 31 May 2013 (2 pages) |
24 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Termination of appointment of Israt Jahan as a secretary on 1 February 2013 (1 page) |
23 May 2013 | Termination of appointment of Israt Jahan as a secretary on 1 February 2013 (1 page) |
23 May 2013 | Registered office address changed from 3 Cavendish Parade Clapham London SW4 9DW on 23 May 2013 (1 page) |
23 May 2013 | Termination of appointment of Golam Kibria Chowdhury as a director on 1 February 2013 (1 page) |
23 May 2013 | Termination of appointment of Golam Kibria Chowdhury as a director on 1 February 2013 (1 page) |
23 May 2013 | Registered office address changed from 3 Cavendish Parade Clapham London SW4 9DW on 23 May 2013 (1 page) |
23 May 2013 | Termination of appointment of Golam Kibria Chowdhury as a director on 1 February 2013 (1 page) |
23 May 2013 | Termination of appointment of Israt Jahan as a secretary on 1 February 2013 (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | Application to strike the company off the register (3 pages) |
23 April 2013 | Application to strike the company off the register (3 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Director's details changed for Golam Kibria Chowdhury on 20 March 2010 (2 pages) |
24 April 2010 | Director's details changed for Golam Kibria Chowdhury on 20 March 2010 (2 pages) |
24 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 September 2009 | Return made up to 20/03/09; full list of members (3 pages) |
14 September 2009 | Return made up to 20/03/09; full list of members (3 pages) |
7 May 2008 | Director appointed golam kibria chowdhury (2 pages) |
7 May 2008 | Secretary appointed israt jahan (2 pages) |
7 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
7 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
7 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
7 May 2008 | Director appointed golam kibria chowdhury (2 pages) |
7 May 2008 | Secretary appointed israt jahan (2 pages) |
7 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
2 May 2008 | Ad 06/04/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
2 May 2008 | Ad 06/04/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
20 March 2008 | Incorporation (16 pages) |
20 March 2008 | Incorporation (16 pages) |