London
E1 4BG
Director Name | Mizanur Rahman |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 18 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Copperfield Mews Edmonton London N18 1PF |
Secretary Name | Zahid Chowdhury |
---|---|
Status | Resigned |
Appointed | 18 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Geere Road Stratford London E15 3PP |
Director Name | Mr Mohammod Sirajul Huq Chowdhury |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 23 September 2010(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 November 2012) |
Role | Educationalist |
Country of Residence | England |
Correspondence Address | 129 Mile End Road London E1 4BG |
Director Name | Ms Kaniz Fatema Chowdhury |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 10 November 2012(3 years after company formation) |
Appointment Duration | 11 months (resigned 07 October 2013) |
Role | Co Director |
Country of Residence | Bangladesh |
Correspondence Address | 129 Mile End Road London E1 4BG |
Website | sicedu.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70011110 |
Telephone region | London |
Registered Address | 129 Mile End Road London E1 4BG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
530.1k at £1 | Mohammod Sirajul Huq Chowdhury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,970 |
Cash | £1,353 |
Current Liabilities | £21,864 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2016 | Compulsory strike-off action has been suspended (1 page) |
28 January 2016 | Compulsory strike-off action has been suspended (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2014 | Termination of appointment of Mohammod Sirajul Huq Chowdhury as a director on 3 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Zahid Chowdhury as a secretary on 3 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Zahid Chowdhury as a secretary on 3 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Zahid Chowdhury as a secretary on 3 November 2014 (1 page) |
26 November 2014 | Appointment of Mr. Mohammad Abdus Salam as a director on 3 October 2014 (2 pages) |
26 November 2014 | Termination of appointment of Mohammod Sirajul Huq Chowdhury as a director on 3 November 2014 (1 page) |
26 November 2014 | Appointment of Mr. Mohammad Abdus Salam as a director on 3 October 2014 (2 pages) |
26 November 2014 | Termination of appointment of Zahid Chowdhury as a secretary on 3 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Zahid Chowdhury as a secretary on 3 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Mohammod Sirajul Huq Chowdhury as a director on 3 November 2014 (1 page) |
26 November 2014 | Appointment of Mr. Mohammad Abdus Salam as a director on 3 October 2014 (2 pages) |
26 November 2014 | Termination of appointment of Zahid Chowdhury as a secretary on 3 November 2014 (1 page) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
18 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
1 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 October 2013 (16 pages) |
1 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 October 2013 (16 pages) |
3 April 2014 | Statement of capital following an allotment of shares on 8 October 2013
|
3 April 2014 | Statement of capital following an allotment of shares on 8 October 2013
|
3 April 2014 | Statement of capital following an allotment of shares on 8 October 2013
|
19 November 2013 | Termination of appointment of Kaniz Chowdhury as a director (1 page) |
19 November 2013 | Termination of appointment of Kaniz Chowdhury as a director (1 page) |
19 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-08-01
|
19 November 2013 | Appointment of Mr Mohammod Sirajul Huq Chowdhury as a director (2 pages) |
19 November 2013 | Appointment of Mr Mohammod Sirajul Huq Chowdhury as a director (2 pages) |
19 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-08-01
|
30 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 June 2013 | Appointment of Ms Kaniz Fatema Chowdhury as a director (2 pages) |
28 June 2013 | Appointment of Ms Kaniz Fatema Chowdhury as a director (2 pages) |
17 May 2013 | Termination of appointment of Mohammod Chowdhury as a director (1 page) |
17 May 2013 | Termination of appointment of Mohammod Chowdhury as a director (1 page) |
15 May 2013 | Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page) |
15 May 2013 | Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page) |
1 February 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Termination of appointment of Mizanur Rahman as a director (1 page) |
23 September 2010 | Appointment of Mr Mohammod Sirajul Huq Chowdhury as a director (2 pages) |
23 September 2010 | Statement of capital following an allotment of shares on 23 September 2010
|
23 September 2010 | Termination of appointment of Mizanur Rahman as a director (1 page) |
23 September 2010 | Appointment of Mr Mohammod Sirajul Huq Chowdhury as a director (2 pages) |
23 September 2010 | Statement of capital following an allotment of shares on 23 September 2010
|
13 June 2010 | Registered office address changed from , 91 Geere Road, Stratford, London, E15 3PP, United Kingdom on 13 June 2010 (1 page) |
13 June 2010 | Registered office address changed from , 91 Geere Road, Stratford, London, E15 3PP, United Kingdom on 13 June 2010 (1 page) |
18 October 2009 | Incorporation (52 pages) |
18 October 2009 | Incorporation (52 pages) |