C/O Pearl Lily Company Secretaries Limited
London
SW1H 0HW
Director Name | Mr Malik Imran |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Greenleaf Road London E17 6QN |
Director Name | Mr Ziaul Hoque |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(11 months, 4 weeks after company formation) |
Appointment Duration | 9 months (resigned 08 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113-117 South Street Romford RM1 1NX |
Director Name | Mr Michael Vidal |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 November 2011) |
Role | Principal |
Country of Residence | England |
Correspondence Address | 113-117 South Street Romford RM1 1NX |
Director Name | Mr Sowmik Rayhan |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2016) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 113-117 South Street Romford RM1 1NX |
Secretary Name | Pearl Lily Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2018(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 2020) |
Correspondence Address | 1 Dock Road London E16 1AG |
Website | eic.uk.com |
---|---|
Email address | [email protected] |
Telephone | 01708 740300 |
Telephone region | Romford |
Registered Address | 77 77 Victoria Street, Office 114 C/O Pearl Lily Company Secretaries Limited London SW1H 0HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
30 at £1 | Azeem Syed 30.00% Ordinary |
---|---|
30 at £1 | Sowmik Rayhan 30.00% Ordinary |
20 at £1 | Mrs Nasima Rayhan 20.00% Ordinary |
10 at £1 | Nikhat Parveen 10.00% Ordinary |
10 at £1 | Syeda Almas Begum 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £433,348 |
Cash | £2,000,136 |
Current Liabilities | £1,824,976 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
23 September 2010 | Delivered on: 29 September 2010 Persons entitled: Vector Property Management Limited Classification: Rent deposit deed Secured details: £17,625 due or to become due from the company to the chargee. Particulars: The deposit pursuant to a lease see image for full details. Outstanding |
---|
28 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2020 | Completion of winding up (1 page) |
25 March 2020 | Termination of appointment of Pearl Lily Company Secretaries Limited as a secretary on 25 March 2020 (1 page) |
28 July 2018 | Order of court to wind up (3 pages) |
13 June 2018 | Resolutions
|
11 June 2018 | Appointment of Pearl Lily Company Secretaries Limited as a secretary on 11 June 2018 (2 pages) |
4 May 2018 | Registered office address changed from 34 Buckingham Palace Road (Office 297) C/O Pearl Lily Company Secretaries Limited London SW1W 0RH England to 77 77 Victoria Street, Office 114 C/O Pearl Lily Company Secretaries Limited London SW1H 0HW on 4 May 2018 (1 page) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
25 September 2017 | Registered office address changed from 113-117 South Street Romford RM1 1NX to 34 Buckingham Palace Road (Office 297) C/O Pearl Lily Company Secretaries Limited London SW1W 0RH on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from 113-117 South Street Romford RM1 1NX to 34 Buckingham Palace Road (Office 297) C/O Pearl Lily Company Secretaries Limited London SW1W 0RH on 25 September 2017 (1 page) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
3 May 2016 | Termination of appointment of Sowmik Rayhan as a director on 30 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Sowmik Rayhan as a director on 30 April 2016 (1 page) |
14 March 2016 | Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
14 March 2016 | Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
10 March 2016 | Termination of appointment of Ziaul Hoque as a director on 1 February 2016 (1 page) |
10 March 2016 | Termination of appointment of Ziaul Hoque as a director on 1 February 2016 (1 page) |
30 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
28 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (4 pages) |
19 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
24 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
24 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Appointment of Mr Sowmik Rayhan as a director (2 pages) |
4 September 2012 | Appointment of Mr Sowmik Rayhan as a director (2 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 January 2012 | Termination of appointment of Sowmik Rayhan as a director (1 page) |
9 January 2012 | Termination of appointment of Sowmik Rayhan as a director (1 page) |
2 December 2011 | Appointment of Mr. Ziaul Hoque as a director (2 pages) |
2 December 2011 | Appointment of Mr. Ziaul Hoque as a director (2 pages) |
17 November 2011 | Appointment of Azeem Syed as a director (2 pages) |
17 November 2011 | Appointment of Azeem Syed as a director (2 pages) |
16 November 2011 | Termination of appointment of Michael Vidal as a director (1 page) |
16 November 2011 | Termination of appointment of Michael Vidal as a director (1 page) |
26 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Appointment of Mr Sowmik Rayhan as a director (2 pages) |
24 October 2011 | Appointment of Mr Sowmik Rayhan as a director (2 pages) |
18 August 2011 | Statement of capital following an allotment of shares on 12 November 2010
|
18 August 2011 | Statement of capital following an allotment of shares on 12 November 2010
|
19 July 2011 | Termination of appointment of Ziaul Hoque as a director (1 page) |
19 July 2011 | Termination of appointment of Ziaul Hoque as a director (1 page) |
5 July 2011 | Appointment of Mr Michael Vidal as a director (2 pages) |
5 July 2011 | Appointment of Mr Michael Vidal as a director (2 pages) |
26 November 2010 | Termination of appointment of Michael Vidal as a director (1 page) |
26 November 2010 | Termination of appointment of Michael Vidal as a director (1 page) |
12 November 2010 | Statement of capital following an allotment of shares on 12 November 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 12 November 2010
|
8 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
10 October 2010 | Appointment of Mr Ziaul Hoque as a director (2 pages) |
10 October 2010 | Appointment of Mr Ziaul Hoque as a director (2 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 July 2010 | Registered office address changed from 12-16 Eastern Road Romford London RM1 3PJ England on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from 12-16 Eastern Road Romford London RM1 3PJ England on 12 July 2010 (1 page) |
14 January 2010 | Appointment of Mr Michael Vidal as a director (2 pages) |
14 January 2010 | Appointment of Mr Michael Vidal as a director (2 pages) |
14 January 2010 | Termination of appointment of Malik Imran as a director (1 page) |
14 January 2010 | Termination of appointment of Malik Imran as a director (1 page) |
15 October 2009 | Incorporation
|
15 October 2009 | Incorporation
|