London
E1 5NJ
Director Name | Mr Saleh Ahmed |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Business |
Country of Residence | England |
Correspondence Address | 75 Kingward House Hanbury Street London E1 5JS |
Director Name | Mr Abul Kalam |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Business |
Country of Residence | England |
Correspondence Address | 119-121 Whitechapel Road London E1 1DT |
Secretary Name | Mr Abul Kalam |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 45 Vallance Road London E1 5AB |
Director Name | Mr Azizur Rahman |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2013) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 45 Vallance Road London E1 5AB |
Registered Address | Ground Floor 45 Vallance Road London E1 5AB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
3 at £1 | Ziaur Rahman 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | Application to strike the company off the register (3 pages) |
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
9 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
3 May 2013 | Termination of appointment of Abul Kalam as a secretary (1 page) |
3 May 2013 | Termination of appointment of Azizur Rahman as a director (1 page) |
3 May 2013 | Termination of appointment of Abul Kalam as a director (1 page) |
3 May 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
22 February 2012 | Director's details changed for Mr Abul Kalam on 1 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Abul Kalam on 1 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
18 May 2011 | Appointment of Mr Azizur Rahman as a director (2 pages) |
18 May 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Termination of appointment of Saleh Ahmed as a director (1 page) |
16 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2010 | Director's details changed for Mr. Saleh Ahmed on 1 February 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr. Saleh Ahmed on 1 February 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Abul Kalam on 1 February 2010 (1 page) |
5 August 2010 | Director's details changed for Mr Abul Kalam on 1 February 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Abul Kalam on 1 February 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Abul Kalam on 1 February 2010 (1 page) |
5 August 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Registered office address changed from 479 Bethnal Green Road London E2 9QH United Kingdom on 22 July 2010 (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Incorporation (15 pages) |