London
SE12 0AA
Director Name | Mr Masum Rahman |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Waiter |
Country of Residence | United Kingdom |
Correspondence Address | 56 Clearbrook Way Exmouth Estate London E1 0SD |
Registered Address | 238 Cambridge Heath Road London E2 9DA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Masum Rahman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,434 |
Cash | £463 |
Current Liabilities | £52,046 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2012 | Termination of appointment of Masum Rahman as a director on 22 October 2012 (1 page) |
22 October 2012 | Termination of appointment of Masum Rahman as a director (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2012 | Appointment of Shahin Miah as a director on 28 May 2012 (3 pages) |
12 June 2012 | Appointment of Shahin Miah as a director (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 February 2012 | Amended total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 February 2012 | Amended accounts made up to 31 May 2010 (5 pages) |
11 August 2011 | Annual return made up to 14 May 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
11 August 2011 | Annual return made up to 14 May 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
21 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 June 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | Registered office address changed from 163 Globe Road London E2 0LJ United Kingdom on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from 163 Globe Road London E2 0LJ United Kingdom on 26 April 2011 (1 page) |
23 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
27 February 2010 | Director's details changed for Mr Masum Rahman on 27 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Mr Masum Rahman on 27 February 2010 (2 pages) |
14 May 2009 | Incorporation (13 pages) |
14 May 2009 | Incorporation (13 pages) |