Company NameKDC Communication Ltd.
Company StatusDissolved
Company Number06827471
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Mohammed Serajul Islam
StatusClosed
Appointed04 January 2011(1 year, 10 months after company formation)
Appointment Duration1 year (closed 10 January 2012)
RoleCompany Director
Correspondence Address3 Stork Road
London
E7 9HR
Director NameMr Mohammed Serajul Islam
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBangladeshi
StatusClosed
Appointed04 March 2011(2 years after company formation)
Appointment Duration10 months, 1 week (closed 10 January 2012)
RolePrivate Service
Country of ResidenceEngland
Correspondence Address3 Stork Road
London
E7 9HR
Director NameMr Syed Kutubuddin Bakhtair
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 137 Cannon Street Road
London
E1 2LX
Secretary NameMr Syed Kutubuddin Bakhtair
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 137 Cannon Street Road
London
E1 2LX
Director NameMr Muhammed Sharif Hossain
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(1 week after company formation)
Appointment Duration2 months (resigned 08 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Langmore House
Stutfield Street
London
E1 1SB
Secretary NameMr Muhammed Sharif Hossain
NationalityBritish
StatusResigned
Appointed02 March 2009(1 week after company formation)
Appointment Duration2 months (resigned 08 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Langmore House
Stutfield Street
London
E1 1SB
Director NameMr Md Enamul Haque
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBangladeshi
StatusResigned
Appointed08 May 2009(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Green Haven Drive
London
SE28 8FY
Secretary NameMr Md Enamul Haque
NationalityBangladeshi
StatusResigned
Appointed08 May 2009(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Green Haven Drive
London
SE28 8FY
Secretary NameMr Ruhul Amin
StatusResigned
Appointed01 March 2010(1 year after company formation)
Appointment Duration1 year (resigned 02 March 2011)
RoleCompany Director
Correspondence Address225 Marsh Wall
London
E14 9FW

Location

Registered Address3 Stork Road
London
E7 9HR
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Shareholders

1 at 1Enamul Haque
100.00%
Ordinary

Financials

Year2014
Turnover£44,576
Net Worth-£3,510
Cash£579
Current Liabilities£500

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011Registered office address changed from , 225 Marsh Wall, London, E14 9FW, United Kingdom on 1 July 2011 (1 page)
1 July 2011Termination of appointment of Ruhul Amin as a secretary (1 page)
1 July 2011Appointment of Mr Mohammed Serajul Islam as a secretary (1 page)
1 July 2011Appointment of Mr Mohammed Serajul Islam as a director (2 pages)
1 July 2011Termination of appointment of Ruhul Amin as a secretary (1 page)
1 July 2011Appointment of Mr Mohammed Serajul Islam as a secretary (1 page)
1 July 2011Registered office address changed from , 225 Marsh Wall, London, E14 9FW, United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from , 225 Marsh Wall, London, E14 9FW, United Kingdom on 1 July 2011 (1 page)
1 July 2011Appointment of Mr Mohammed Serajul Islam as a director (2 pages)
27 April 2011Termination of appointment of Md Haque as a director (1 page)
27 April 2011Termination of appointment of Md Haque as a secretary (1 page)
27 April 2011Termination of appointment of Md Haque as a director (1 page)
27 April 2011Termination of appointment of Md Haque as a secretary (1 page)
15 October 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
15 October 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
29 June 2010Registered office address changed from , Olympic House 28-42 Clements Road, Ilford, Essex, IG1 1BA on 29 June 2010 (1 page)
29 June 2010Appointment of Mr Ruhul Amin as a secretary (1 page)
29 June 2010Appointment of Mr Ruhul Amin as a secretary (1 page)
29 June 2010Registered office address changed from , Olympic House 28-42 Clements Road, Ilford, Essex, IG1 1BA on 29 June 2010 (1 page)
18 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 1
(4 pages)
18 June 2010Director's details changed for Mr Md Enamul Haque on 8 May 2010 (2 pages)
18 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 1
(4 pages)
18 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 1
(4 pages)
18 June 2010Director's details changed for Mr Md Enamul Haque on 8 May 2010 (2 pages)
18 June 2010Director's details changed for Mr Md Enamul Haque on 8 May 2010 (2 pages)
3 June 2009Director and secretary's change of particulars / md haque / 08/05/2009 (1 page)
3 June 2009Director and secretary's change of particulars / md haque / 08/05/2009 (2 pages)
3 June 2009Director and Secretary's Change of Particulars / md haque / 08/05/2009 / HouseName/Number was: 28-42, now: 117; Street was: clements road ilford, now: green haven drive; Region was: , now: london; Post Code was: IG1 1BA, now: SE28 8FY (2 pages)
3 June 2009Director and Secretary's Change of Particulars / md haque / 08/05/2009 / (1 page)
28 May 2009Return made up to 08/05/09; full list of members (3 pages)
28 May 2009Return made up to 08/05/09; full list of members (3 pages)
15 May 2009Appointment Terminated Director muhammed hossain (1 page)
15 May 2009Appointment terminated director muhammed hossain (1 page)
11 May 2009Director appointed mr md enamul haque (1 page)
11 May 2009Secretary appointed mr md enamul haque (1 page)
11 May 2009Appointment terminated secretary muhammed hossain (1 page)
11 May 2009Appointment Terminated (1 page)
11 May 2009Appointment Terminated Secretary muhammed hossain (1 page)
11 May 2009Appointment terminated (1 page)
11 May 2009Director appointed mr md enamul haque (1 page)
11 May 2009Secretary appointed mr md enamul haque (1 page)
25 March 2009Director appointed mr. Muhammed sharif hossain (1 page)
25 March 2009Secretary appointed mr. Muhammed sharif hossain (1 page)
25 March 2009Secretary appointed mr. Muhammed sharif hossain (1 page)
25 March 2009Director appointed mr. Muhammed sharif hossain (1 page)
24 March 2009Appointment terminated secretary syed bakhtair (1 page)
24 March 2009Appointment terminated director syed bakhtair (1 page)
24 March 2009Appointment Terminated Director syed bakhtair (1 page)
24 March 2009Appointment Terminated Secretary syed bakhtair (1 page)
23 February 2009Incorporation (11 pages)
23 February 2009Incorporation (11 pages)