London
NW1 1DA
Director Name | Mrs Bodrun Nahar Rikta |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | G/F F/F 72 Broomfield Avenue Palmers Green London N13 4JP |
Secretary Name | Mr Nijamul Islam |
---|---|
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 37 Jenvea Court 2 Rookery Way Colindale London NW9 6GA |
Director Name | Mrs Bodrun Nahar Rikta |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Bangaladesh |
Status | Resigned |
Appointed | 01 December 2009(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Canford Close Enfield Middlesex EN2 8QN |
Website | snestates.com |
---|---|
Email address | [email protected] |
Telephone | 020 33717273 |
Telephone region | London |
Registered Address | Suite 128 46 Eversholt Street London NW1 1DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
700 at £1 | Mohammed Iqbal Miah 70.00% Ordinary |
---|---|
300 at £1 | Bodrun Nahar Rikta 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,198 |
Cash | £114,548 |
Current Liabilities | £196,864 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2019 | Change of details for Mr Mohammed Iqbal Miah as a person with significant control on 15 June 2019 (2 pages) |
20 March 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
4 March 2019 | Registered office address changed from 47 Chalton Street Camden Town London NW1 1HY to Suite 128 46 Eversholt Street London NW1 1DA on 4 March 2019 (1 page) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
6 February 2019 | Change of details for Mr Mohammed Iqbal Miah as a person with significant control on 1 June 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
6 July 2017 | Notification of Mohammed Iqbal Miah as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Mohammed Iqbal Miah as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
6 July 2017 | Notification of Mohammed Iqbal Miah as a person with significant control on 6 April 2016 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 August 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
23 August 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
23 August 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
18 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 May 2014 (16 pages) |
18 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 May 2014 (16 pages) |
18 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 May 2014 (16 pages) |
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Mr Mohammed Iqbal Miah on 1 January 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Mohammed Iqbal Miah on 1 January 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Mohammed Iqbal Miah on 1 January 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 May 2012 | Termination of appointment of Bodrun Rikta as a director (1 page) |
18 May 2012 | Termination of appointment of Bodrun Rikta as a director (1 page) |
17 May 2012 | Director's details changed for Mrs Bdrum Nahar Rikta on 12 December 2009 (2 pages) |
17 May 2012 | Director's details changed for Mrs Bdrum Nahar Rikta on 12 December 2009 (2 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
29 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
22 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
7 February 2011 | Appointment of Mohammed Iqbal Miah as a director (3 pages) |
7 February 2011 | Director's details changed for Mrs Bdrum Nahar Rikta on 1 July 2010 (3 pages) |
7 February 2011 | Appointment of Mohammed Iqbal Miah as a director (3 pages) |
7 February 2011 | Director's details changed for Mrs Bdrum Nahar Rikta on 1 July 2010 (3 pages) |
7 February 2011 | Director's details changed for Mrs Bdrum Nahar Rikta on 1 July 2010 (3 pages) |
30 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
2 December 2009 | Appointment of Mrs Bdrum Nahar Rikta as a director (2 pages) |
2 December 2009 | Appointment of Mrs Bdrum Nahar Rikta as a director (2 pages) |
21 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
20 May 2009 | Appointment terminated director bodrun rikta (1 page) |
20 May 2009 | Appointment terminated director bodrun rikta (1 page) |
7 July 2008 | Appointment terminated secretary nijamul islam (1 page) |
7 July 2008 | Appointment terminated secretary nijamul islam (1 page) |
8 May 2008 | Incorporation (15 pages) |
8 May 2008 | Incorporation (15 pages) |