Company NameACM Immigration Experts Ltd
Company StatusDissolved
Company Number06795568
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)
Dissolution Date3 November 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Secretary NameMr Farhad Alam
StatusClosed
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address275a Sherrard Road
London
E12 6UG
Director NameMr Rumel Ahmed
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBangladeshi
StatusClosed
Appointed01 September 2011(2 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 03 November 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address101 Whitechapel High Street
4th Floor
London
E1 7RA
Director NameMr Iftekhar Hossain
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBangladeshi
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleImmigration Advisor
Country of ResidenceEngland
Correspondence Address101 Whitechapel High Street
4th Floor
London
E1 7RA
Director NameMr Mohammad Anowar Hossain
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBangladeshi
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleImmigration Advisor
Correspondence Address15a Grantham Road
East Ham
London
E12 5LX
Director NameFalguni Paul
Date of BirthApril 1981 (Born 43 years ago)
NationalityBangladeshi
StatusResigned
Appointed15 September 2009(7 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 13 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Whitechapel High Street
4th Floor
London
E1 7RA

Contact

Websiteacmimmigration.co.uk

Location

Registered Address101 Whitechapel High Street
4th Floor
London
E1 7RA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Falguni Paul
25.00%
Ordinary
25 at £1Iftekhar Hossain
25.00%
Ordinary
25 at £1Mrs Abida Chowdhury
25.00%
Ordinary
25 at £1Rumel Ahmed
25.00%
Ordinary

Financials

Year2014
Net Worth-£4,349
Cash£21
Current Liabilities£7,684

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2015Voluntary strike-off action has been suspended (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
15 January 2015Application to strike the company off the register (3 pages)
1 December 2014Previous accounting period shortened from 31 January 2015 to 30 November 2014 (1 page)
1 December 2014Total exemption small company accounts made up to 30 November 2014 (3 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
11 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
3 March 2014Director's details changed for Mr Rumel Ahmed on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Rumel Ahmed on 3 March 2014 (2 pages)
15 January 2014Termination of appointment of Falguni Paul as a director (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 February 2013Termination of appointment of Iftekhar Hossain as a director (1 page)
13 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 February 2012Register inspection address has been changed from 101 Whitechapel High Street 4Th Floor London E1 7RA United Kingdom (1 page)
17 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
17 February 2012Director's details changed for Mr Iftekhar Hossain on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Falguni Paul on 17 February 2012 (2 pages)
17 February 2012Register inspection address has been changed from 87 Whitechapel High Street London E1 7QX United Kingdom (1 page)
17 February 2012Director's details changed for Falguni Paul on 17 February 2012 (2 pages)
17 February 2012Registered office address changed from 101 Whitechapel High Street London E1 7RA United Kingdom on 17 February 2012 (1 page)
17 February 2012Director's details changed for Mr Iftekhar Hossain on 17 February 2012 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Registered office address changed from 2Nd Floor 87 Whitechapel High Street London E1 7QX on 31 October 2011 (1 page)
7 October 2011Appointment of Mr Rumel Ahmed as a director (2 pages)
11 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Director's details changed for Mr Iftekhar Hossain on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Falguni Paul on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Iftekhar Hossain on 4 February 2010 (2 pages)
5 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Falguni Paul on 4 February 2010 (2 pages)
2 February 2010Secretary's details changed for Mr Farhad Alam on 20 January 2009 (2 pages)
2 February 2010Director's details changed for Mr Iftekhar Hossain on 20 January 2009 (1 page)
31 January 2010Director's details changed for Falguni Paul on 15 September 2009 (1 page)
30 September 2009Director appointed falguni paul (1 page)
11 September 2009Appointment terminated director mohammad hossain (1 page)
20 January 2009Incorporation (11 pages)