London
E7 9HR
Director Name | Mr Mohammed Serajul Islam |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 04 March 2011(2 years after company formation) |
Appointment Duration | 10 months, 1 week (closed 10 January 2012) |
Role | Private Service |
Country of Residence | England |
Correspondence Address | 3 Stork Road London E7 9HR |
Director Name | Mr Syed Kutubuddin Bakhtair |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 137 Cannon Street Road London E1 2LX |
Secretary Name | Mr Syed Kutubuddin Bakhtair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 137 Cannon Street Road London E1 2LX |
Director Name | Mr Muhammed Sharif Hossain |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(1 week after company formation) |
Appointment Duration | 2 months (resigned 08 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Langmore House Stutfield Street London E1 1SB |
Secretary Name | Mr Muhammed Sharif Hossain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(1 week after company formation) |
Appointment Duration | 2 months (resigned 08 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Langmore House Stutfield Street London E1 1SB |
Director Name | Mr Md Enamul Haque |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 08 May 2009(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Green Haven Drive London SE28 8FY |
Secretary Name | Mr Md Enamul Haque |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 08 May 2009(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Green Haven Drive London SE28 8FY |
Secretary Name | Mr Ruhul Amin |
---|---|
Status | Resigned |
Appointed | 01 March 2010(1 year after company formation) |
Appointment Duration | 1 year (resigned 02 March 2011) |
Role | Company Director |
Correspondence Address | 225 Marsh Wall London E14 9FW |
Registered Address | 3 Stork Road London E7 9HR |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
1 at 1 | Enamul Haque 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £44,576 |
Net Worth | -£3,510 |
Cash | £579 |
Current Liabilities | £500 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | Registered office address changed from , 225 Marsh Wall, London, E14 9FW, United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Termination of appointment of Ruhul Amin as a secretary (1 page) |
1 July 2011 | Appointment of Mr Mohammed Serajul Islam as a secretary (1 page) |
1 July 2011 | Appointment of Mr Mohammed Serajul Islam as a director (2 pages) |
1 July 2011 | Termination of appointment of Ruhul Amin as a secretary (1 page) |
1 July 2011 | Appointment of Mr Mohammed Serajul Islam as a secretary (1 page) |
1 July 2011 | Registered office address changed from , 225 Marsh Wall, London, E14 9FW, United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from , 225 Marsh Wall, London, E14 9FW, United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Appointment of Mr Mohammed Serajul Islam as a director (2 pages) |
27 April 2011 | Termination of appointment of Md Haque as a director (1 page) |
27 April 2011 | Termination of appointment of Md Haque as a secretary (1 page) |
27 April 2011 | Termination of appointment of Md Haque as a director (1 page) |
27 April 2011 | Termination of appointment of Md Haque as a secretary (1 page) |
15 October 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
15 October 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
29 June 2010 | Registered office address changed from , Olympic House 28-42 Clements Road, Ilford, Essex, IG1 1BA on 29 June 2010 (1 page) |
29 June 2010 | Appointment of Mr Ruhul Amin as a secretary (1 page) |
29 June 2010 | Appointment of Mr Ruhul Amin as a secretary (1 page) |
29 June 2010 | Registered office address changed from , Olympic House 28-42 Clements Road, Ilford, Essex, IG1 1BA on 29 June 2010 (1 page) |
18 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
18 June 2010 | Director's details changed for Mr Md Enamul Haque on 8 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
18 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
18 June 2010 | Director's details changed for Mr Md Enamul Haque on 8 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Md Enamul Haque on 8 May 2010 (2 pages) |
3 June 2009 | Director and secretary's change of particulars / md haque / 08/05/2009 (1 page) |
3 June 2009 | Director and secretary's change of particulars / md haque / 08/05/2009 (2 pages) |
3 June 2009 | Director 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 2009 | Director and Secretary's Change of Particulars / md haque / 08/05/2009 / (1 page) |
28 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
15 May 2009 | Appointment Terminated Director muhammed hossain (1 page) |
15 May 2009 | Appointment terminated director muhammed hossain (1 page) |
11 May 2009 | Director appointed mr md enamul haque (1 page) |
11 May 2009 | Secretary appointed mr md enamul haque (1 page) |
11 May 2009 | Appointment terminated secretary muhammed hossain (1 page) |
11 May 2009 | Appointment Terminated (1 page) |
11 May 2009 | Appointment Terminated Secretary muhammed hossain (1 page) |
11 May 2009 | Appointment terminated (1 page) |
11 May 2009 | Director appointed mr md enamul haque (1 page) |
11 May 2009 | Secretary appointed mr md enamul haque (1 page) |
25 March 2009 | Director appointed mr. Muhammed sharif hossain (1 page) |
25 March 2009 | Secretary appointed mr. Muhammed sharif hossain (1 page) |
25 March 2009 | Secretary appointed mr. Muhammed sharif hossain (1 page) |
25 March 2009 | Director appointed mr. Muhammed sharif hossain (1 page) |
24 March 2009 | Appointment terminated secretary syed bakhtair (1 page) |
24 March 2009 | Appointment terminated director syed bakhtair (1 page) |
24 March 2009 | Appointment Terminated Director syed bakhtair (1 page) |
24 March 2009 | Appointment Terminated Secretary syed bakhtair (1 page) |
23 February 2009 | Incorporation (11 pages) |
23 February 2009 | Incorporation (11 pages) |