Company NameBoishakhi Mela Community Trust
Company StatusDissolved
Company Number07074978
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 November 2009(14 years, 5 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Shiraj Mohammed Haque
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2013(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClifton Trade Centre 4 - 6 Greatorex Street
London
E1 5NF
Director NameMr Mohammed Kefayeth Hussain
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2013(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 02 January 2018)
RoleStudent
Country of ResidenceEngland
Correspondence Address94 Byng Street
Tower Hamlets
London
E14 9AR
Director NameMr Hakim Miah
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2013(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 02 January 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address3a Old Montague Street
London
E1 5NL
Director NameMrs Kamrun Nehar Shajahan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2014(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 02 January 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressClifton Trade Centre 4-6
Greatorex Street
London
E1 5NF
Director NameMrs Inun Nahar Chowdhury
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2015(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 02 January 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressClifton Trade Centre 4-6
Greatorex Street
London
E1 5NF
Director NameMr Shiraj Mohammed Haque
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Pritchards Road
London
E2 9AP
Director NameMr Hakim Miah
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 24 January 2013)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address5 Old Montague Street
London
E1 5NL
Secretary NameSifati Mustafa
NationalityBritish
StatusResigned
Appointed25 February 2010(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 27 January 2013)
RoleCompany Director
Correspondence Address6 Oakleigh Court 1a Covert Road
Ilford
Essex
IG6 3BB
Director NameMrs Syeda Lovely Choudhury
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(4 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 2013)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Clifton Group 5 Old Montague Street
London
E1 5NL
Director NameMr Abdul Noor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(4 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 2013)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Clifton Group 5 Old Montague Street
London
E1 5NL
Director NameMr Mohammed Hafizur Rahman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(4 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Clifton Group 5 Old Montague Street
London
E1 5NL
Director NameMr Aktarur Zaman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Clifton Group 5 Old Montague Street
London
E1 5NL
Director NameMs Shilpy Begum
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBangladeshi
StatusResigned
Appointed16 March 2010(4 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 May 2014)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Trade Centre 4-6
Greatorex Street
London
E1 5NF
Director NameMrs Sifati Mustafa
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(2 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 January 2013)
RolePrivate Sector
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Clifton Group 5 Old Montague Street
London
E1 5NL
Director NameMr Mohammed Abul Hussain
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(2 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 January 2013)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address16 Crofts House
Teale Street
London
E2 8RB

Contact

Websiteboishakhimela.org

Location

Registered AddressClifton Trade Centre 4-6
Greatorex Street
London
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Turnover£410,130
Net Worth£16,418
Cash£4,072
Current Liabilities£9,152

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
28 September 2017Application to strike the company off the register (3 pages)
28 September 2017Application to strike the company off the register (3 pages)
24 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
24 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (4 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (4 pages)
8 September 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
8 September 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
15 November 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
15 November 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
10 November 2015Annual return made up to 10 November 2015 no member list (6 pages)
10 November 2015Annual return made up to 10 November 2015 no member list (6 pages)
5 March 2015Appointment of Mrs Inun Nahar Chowdhury as a director on 2 March 2015 (2 pages)
5 March 2015Appointment of Mrs Inun Nahar Chowdhury as a director on 2 March 2015 (2 pages)
5 March 2015Appointment of Mrs Inun Nahar Chowdhury as a director on 2 March 2015 (2 pages)
28 November 2014Annual return made up to 10 November 2014 no member list (5 pages)
28 November 2014Annual return made up to 10 November 2014 no member list (5 pages)
4 September 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
4 September 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
30 May 2014Appointment of Mrs Kamrun Nehar Shajahan as a director (2 pages)
30 May 2014Appointment of Mrs Kamrun Nehar Shajahan as a director (2 pages)
29 May 2014Termination of appointment of Shilpy Begum as a director (1 page)
29 May 2014Termination of appointment of Shilpy Begum as a director (1 page)
27 November 2013Annual return made up to 10 November 2013 no member list (5 pages)
27 November 2013Annual return made up to 10 November 2013 no member list (5 pages)
29 August 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
29 August 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
28 August 2013Registered office address changed from C/O Clifton Group 5 Old Montague Street London E1 5NL United Kingdom on 28 August 2013 (1 page)
28 August 2013Registered office address changed from C/O Clifton Group 5 Old Montague Street London E1 5NL United Kingdom on 28 August 2013 (1 page)
10 April 2013Appointment of Mr Mohammed Kefayeth Hussain as a director (2 pages)
10 April 2013Appointment of Mr Mohammed Kefayeth Hussain as a director (2 pages)
9 April 2013Appointment of Mr Hakim Miah as a director (2 pages)
9 April 2013Appointment of Mr Hakim Miah as a director (2 pages)
9 April 2013Appointment of Mr Shiraj Mohammed Haque as a director (2 pages)
9 April 2013Appointment of Mr Shiraj Mohammed Haque as a director (2 pages)
19 March 2013Director's details changed for Ms Shilpy Begum on 19 March 2013 (2 pages)
19 March 2013Director's details changed for Ms Shilpy Begum on 19 March 2013 (2 pages)
7 March 2013Termination of appointment of Shiraj Haque as a director (1 page)
7 March 2013Termination of appointment of Shiraj Haque as a director (1 page)
5 March 2013Termination of appointment of Hakim Miah as a director (1 page)
5 March 2013Termination of appointment of Mohammed Hussain as a director (1 page)
5 March 2013Termination of appointment of Hakim Miah as a director (1 page)
5 March 2013Termination of appointment of Mohammed Hussain as a director (1 page)
15 February 2013Termination of appointment of Abdul Noor as a director (1 page)
15 February 2013Termination of appointment of Syeda Lovely Choudhury as a director (1 page)
15 February 2013Termination of appointment of Syeda Lovely Choudhury as a director (1 page)
15 February 2013Termination of appointment of Abdul Noor as a director (1 page)
14 February 2013Termination of appointment of Sifati Mustafa as a secretary (1 page)
14 February 2013Termination of appointment of Sifati Mustafa as a secretary (1 page)
13 February 2013Termination of appointment of Mohammed Rahman as a director (1 page)
13 February 2013Termination of appointment of Sifati Mustafa as a director (1 page)
13 February 2013Termination of appointment of Mohammed Rahman as a director (1 page)
13 February 2013Termination of appointment of Sifati Mustafa as a director (1 page)
12 February 2013Director's details changed for Ms Shiply Begum on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Ms Shiply Begum on 12 February 2013 (2 pages)
26 November 2012Annual return made up to 10 November 2012 no member list (8 pages)
26 November 2012Annual return made up to 10 November 2012 no member list (8 pages)
19 November 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
19 November 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
21 August 2012Appointment of Mr Mohammed Abul Hussain as a director (2 pages)
21 August 2012Appointment of Mr Mohammed Abul Hussain as a director (2 pages)
28 March 2012Appointment of Mrs Sifati Mustafa as a director (2 pages)
28 March 2012Appointment of Mrs Sifati Mustafa as a director (2 pages)
8 December 2011Termination of appointment of Aktarur Zaman as a director (1 page)
8 December 2011Termination of appointment of Aktarur Zaman as a director (1 page)
16 November 2011Annual return made up to 10 November 2011 no member list (7 pages)
16 November 2011Annual return made up to 10 November 2011 no member list (7 pages)
12 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 August 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
8 August 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
11 November 2010Annual return made up to 10 November 2010 no member list (7 pages)
11 November 2010Annual return made up to 10 November 2010 no member list (7 pages)
9 November 2010Appointment of Mr Abdul Noor as a director (2 pages)
9 November 2010Appointment of Ms Shiply Begum as a director (2 pages)
9 November 2010Appointment of Mr Mohammed Hafizur Rahman as a director (2 pages)
9 November 2010Appointment of Mr Aktarur Zaman as a director (2 pages)
9 November 2010Appointment of Mrs Syeda Lovely Choudhury as a director (2 pages)
9 November 2010Appointment of Mr Mohammed Hafizur Rahman as a director (2 pages)
9 November 2010Appointment of Ms Shiply Begum as a director (2 pages)
9 November 2010Appointment of Mr Abdul Noor as a director (2 pages)
9 November 2010Appointment of Mr Aktarur Zaman as a director (2 pages)
9 November 2010Appointment of Mrs Syeda Lovely Choudhury as a director (2 pages)
26 February 2010Appointment of Sifati Mustafa as a secretary (3 pages)
26 February 2010Appointment of Sifati Mustafa as a secretary (3 pages)
10 February 2010Appointment of Hakim Miah as a director (3 pages)
10 February 2010Appointment of Hakim Miah as a director (3 pages)
12 November 2009Incorporation (17 pages)
12 November 2009Incorporation (17 pages)