Highbridge
Somerset
TA9 3AX
Secretary Name | Mr Shahjahan Ahmed Tarafdar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2009(5 months, 1 week after company formation) |
Appointment Duration | 5 years (closed 25 February 2014) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 31 Poplar Estate Highbridge Somerset TA9 3AW |
Director Name | Mr Shahjahan Ahmed Tarafdar |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Poplar Estate Highbridge Somerset TA9 3AW |
Secretary Name | Shanur Ahmed Tarafdar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Talbot Close Highbridge Somerset TA9 3AX |
Registered Address | Suite 2 2nd Floor 255-259 Commercial Road London E1 2BT |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
50 at £1 | Mr Shahjahan Ahmed Tarafdar 50.00% Ordinary |
---|---|
50 at £1 | Mr Shanur Ahmed Tarafdar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,206 |
Cash | £1,836 |
Current Liabilities | £14,151 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2013 | Compulsory strike-off action has been suspended (1 page) |
24 April 2013 | Compulsory strike-off action has been suspended (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | Compulsory strike-off action has been suspended (1 page) |
18 October 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders Statement of capital on 2010-09-30
|
30 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders Statement of capital on 2010-09-30
|
17 June 2010 | Registered office address changed from 71 Burdett Road Mile End London E3 4TN on 17 June 2010 (2 pages) |
17 June 2010 | Registered office address changed from 71 Burdett Road Mile End London E3 4TN on 17 June 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
3 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
2 February 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
2 February 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2009 | Director appointed shanur ahmed tarafdar (3 pages) |
26 March 2009 | Appointment terminated director shahjahan tarafdar (2 pages) |
26 March 2009 | Secretary appointed shahjahan ahmed tarafdar (1 page) |
26 March 2009 | Appointment terminated secretary shanur tarafdar (1 page) |
26 March 2009 | Appointment Terminated Director shahjahan tarafdar (2 pages) |
26 March 2009 | Director appointed shanur ahmed tarafdar (3 pages) |
26 March 2009 | Secretary appointed shahjahan ahmed tarafdar (1 page) |
26 March 2009 | Appointment Terminated Secretary shanur tarafdar (1 page) |
24 October 2008 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page) |
24 October 2008 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page) |
20 October 2008 | Director's change of particulars / shahjahan taraedar / 13/10/2008 (1 page) |
20 October 2008 | Secretary's Change of Particulars / shanu taraedar / 13/10/2008 / Date of Birth was: none, now: 13-Jan-1969; Forename was: shanu, now: shanur; Surname was: taraedar, now: tarafdar (1 page) |
20 October 2008 | Secretary's change of particulars / shanu taraedar / 13/10/2008 (1 page) |
20 October 2008 | Director's Change of Particulars / shahjahan taraedar / 13/10/2008 / Surname was: taraedar, now: tarafdar; Post Code was: TA9 3AN, now: TA9 3AW (1 page) |
10 September 2008 | Incorporation (16 pages) |
10 September 2008 | Incorporation (16 pages) |