Barking
Essex
IG11 7BT
Director Name | Ms Tamzida Jaima Jaman |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malthouse Studio 2nd Floor 62-76 Abbey Road Barking Essex IG11 7BT |
Website | www.juriinternational.com |
---|
Registered Address | The Granary 1st Floor 80 Abbey Road Barking Essex IG11 7BT |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
1 at £1 | Tamzida Jaima Jaman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,797 |
Cash | £267 |
Current Liabilities | £24,261 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
15 September 2015 | Appointment of Mr Kayser Abul Foyz as a director on 9 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Tamzida Jaima Jaman as a director on 9 September 2015 (1 page) |
15 September 2015 | Appointment of Mr Kayser Abul Foyz as a director on 9 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Tamzida Jaima Jaman as a director on 9 September 2015 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 July 2013 | Registered office address changed from 24 Osborn Street London E1 6TD on 31 July 2013 (1 page) |
7 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
7 February 2013 | Director's details changed for Ms. Tamzida Jaima Jaman on 1 September 2012 (2 pages) |
7 February 2013 | Director's details changed for Ms. Tamzida Jaima Jaman on 1 September 2012 (2 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 March 2010 | Director's details changed for Tamzida Jaima Jaman on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Tamzida Jaima Jaman on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
12 December 2008 | Incorporation (12 pages) |