Company NameIQRA Books & Gifts Limited
Company StatusDissolved
Company Number06821810
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ziaur Rahman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2009(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address44 Green Dragon Yard
London
E1 5NJ
Director NameMr Saleh Ahmed
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBangladeshi
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address75 Kingward House Hanbury Street
London
E1 5JS
Director NameMr Abul Kalam
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBangladeshi
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address119-121 Whitechapel Road
London
E1 1DT
Secretary NameMr Abul Kalam
NationalityBangladeshi
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 45 Vallance Road
London
E1 5AB
Director NameMr Azizur Rahman
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2013)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 45 Vallance Road
London
E1 5AB

Location

Registered AddressGround Floor
45 Vallance Road
London
E1 5AB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

3 at £1Ziaur Rahman
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015Application to strike the company off the register (3 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 3
(3 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
9 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3
(3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 May 2013Termination of appointment of Abul Kalam as a secretary (1 page)
3 May 2013Termination of appointment of Azizur Rahman as a director (1 page)
3 May 2013Termination of appointment of Abul Kalam as a director (1 page)
3 May 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 February 2012Director's details changed for Mr Abul Kalam on 1 February 2012 (2 pages)
22 February 2012Director's details changed for Mr Abul Kalam on 1 February 2012 (2 pages)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
18 May 2011Appointment of Mr Azizur Rahman as a director (2 pages)
18 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
18 May 2011Termination of appointment of Saleh Ahmed as a director (1 page)
16 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
5 August 2010Director's details changed for Mr. Saleh Ahmed on 1 February 2010 (2 pages)
5 August 2010Director's details changed for Mr. Saleh Ahmed on 1 February 2010 (2 pages)
5 August 2010Secretary's details changed for Abul Kalam on 1 February 2010 (1 page)
5 August 2010Director's details changed for Mr Abul Kalam on 1 February 2010 (2 pages)
5 August 2010Director's details changed for Mr Abul Kalam on 1 February 2010 (2 pages)
5 August 2010Secretary's details changed for Abul Kalam on 1 February 2010 (1 page)
5 August 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
22 July 2010Registered office address changed from 479 Bethnal Green Road London E2 9QH United Kingdom on 22 July 2010 (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
17 February 2009Incorporation (15 pages)