Company NameRichmount Int'L Limited
Company StatusDissolved
Company Number07039966
CategoryPrivate Limited Company
Incorporation Date13 October 2009(14 years, 6 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous NameIndialounge It & Financial Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mohammed Serajul Islam
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBangladeshi
StatusClosed
Appointed03 January 2011(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 17 March 2015)
RolePrivate Service
Country of ResidenceEngland
Correspondence Address3 Stork Road
Forest Gate
London
E7 9HR
Secretary NameMr Mohammed Serajul Islam
StatusClosed
Appointed03 January 2011(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 17 March 2015)
RoleCompany Director
Correspondence Address3 Stork Road
Forest Gate
London
E7 9HR
Director NameMrs Mahmuda Shamse Ara Haq
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBangladeshi
StatusResigned
Appointed13 October 2009(same day as company formation)
RolePrivate Service
Country of ResidenceBangladeshi
Correspondence Address50a-50b Hare Street
London
SE18 6LZ
Secretary NameMrs Mahmuda Shamse Ara Haq
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address50a-50b Hare Street
London
SE18 6LZ
Director NameMohammed Salahuddin
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2010(10 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address291 Whitechapel Road
London
E1 1BY
Director NameMrs Azizakhon Islamova
Date of BirthMarch 1982 (Born 42 years ago)
NationalityUzbek
StatusResigned
Appointed26 November 2010(1 year, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 June 2011)
RolePrivate Service
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 3 Deanery Road
London
E15 4LT
Secretary NameMs Azizakhon Islamova
StatusResigned
Appointed26 November 2010(1 year, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 June 2011)
RoleCompany Director
Correspondence AddressFlat 4 3 Deanery Road
London
E15 4LT

Location

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

Shareholders

1 at £1Mohammed Serajul Islam
100.00%
Ordinary

Financials

Year2014
Net Worth£209
Cash£750
Current Liabilities£1,542

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014Compulsory strike-off action has been suspended (1 page)
16 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
14 September 2013Compulsory strike-off action has been suspended (1 page)
14 September 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
15 December 2012Compulsory strike-off action has been suspended (1 page)
15 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
12 March 2012Company name changed indialounge it & financial services LIMITED\certificate issued on 12/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-09
(3 pages)
12 March 2012Company name changed indialounge it & financial services LIMITED\certificate issued on 12/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-09
(3 pages)
10 March 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 March 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1
(3 pages)
17 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1
(3 pages)
17 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1
(3 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2011Appointment of Mr Mohammed Serajul Islam as a secretary (1 page)
29 June 2011Termination of appointment of Azizakhon Islamova as a secretary (1 page)
29 June 2011Appointment of Mr Mohammed Serajul Islam as a director (2 pages)
29 June 2011Registered office address changed from Flat 4 3 Deanery Road London E15 4LT United Kingdom on 29 June 2011 (1 page)
29 June 2011Registered office address changed from Flat 4 3 Deanery Road London E15 4LT United Kingdom on 29 June 2011 (1 page)
29 June 2011Termination of appointment of Azizakhon Islamova as a director (1 page)
29 June 2011Termination of appointment of Azizakhon Islamova as a director (1 page)
29 June 2011Termination of appointment of Azizakhon Islamova as a secretary (1 page)
29 June 2011Appointment of Mr Mohammed Serajul Islam as a director (2 pages)
29 June 2011Appointment of Mr Mohammed Serajul Islam as a secretary (1 page)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
29 November 2010Registered office address changed from Waterlily Business Centre 3rd Floor 10 Cleveland Way Whitechapel London E1 4UF United Kingdom on 29 November 2010 (1 page)
29 November 2010Termination of appointment of Mohammed Salahuddin as a director (1 page)
29 November 2010Appointment of Ms Azizakhon Islamova as a director (2 pages)
29 November 2010Termination of appointment of Mahmuda Haq as a director (1 page)
29 November 2010Appointment of Ms Azizakhon Islamova as a director (2 pages)
29 November 2010Termination of appointment of Mohammed Salahuddin as a director (1 page)
29 November 2010Registered office address changed from Waterlily Business Centre 3rd Floor 10 Cleveland Way Whitechapel London E1 4UF United Kingdom on 29 November 2010 (1 page)
29 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
29 November 2010Termination of appointment of Mahmuda Haq as a director (1 page)
27 November 2010Termination of appointment of Mahmuda Haq as a director (1 page)
27 November 2010Termination of appointment of Mohammed Salahuddin as a director (1 page)
27 November 2010Termination of appointment of Mahmuda Haq as a director (1 page)
27 November 2010Termination of appointment of Mohammed Salahuddin as a director (1 page)
27 November 2010Appointment of Ms Azizakhon Islamova as a secretary (1 page)
27 November 2010Appointment of Ms Azizakhon Islamova as a secretary (1 page)
27 November 2010Termination of appointment of Mahmuda Haq as a secretary (1 page)
27 November 2010Termination of appointment of Mahmuda Haq as a secretary (1 page)
10 November 2010Registered office address changed from 291 Whitechapel Road London E1 1BY on 10 November 2010 (1 page)
10 November 2010Registered office address changed from 291 Whitechapel Road London E1 1BY on 10 November 2010 (1 page)
24 August 2010Appointment of Mohammed Salahuddin as a director (3 pages)
24 August 2010Appointment of Mohammed Salahuddin as a director (3 pages)
24 August 2010Registered office address changed from 50a-50B Hare Street London SE18 6LZ United Kingdom on 24 August 2010 (2 pages)
24 August 2010Registered office address changed from 50a-50B Hare Street London SE18 6LZ United Kingdom on 24 August 2010 (2 pages)
13 October 2009Incorporation (21 pages)
13 October 2009Incorporation (21 pages)