London
E4 7EF
Director Name | Mr Sitar Miah |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2018(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 June 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 36 Calderwood Gravesend DA12 4QH |
Secretary Name | Manik Ahmed |
---|---|
Status | Resigned |
Appointed | 19 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Lynwood Grove Orpington BR6 0BD |
Registered Address | Bhardwaj Insolvency Practitioners 47-49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
100k at £1 | Shafikur Rahman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £247,316 |
Cash | £39,941 |
Current Liabilities | £73,195 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 September 2012 | Delivered on: 27 September 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 June 2021 | Bona Vacantia disclaimer (1 page) |
---|---|
20 June 2020 | Final Gazette dissolved following liquidation (1 page) |
20 March 2020 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
4 September 2019 | Registered office address changed from 1st Floor 10 College Road Harrow Middlesex HA1 1BE to Bhardwaj Insolvency Practitioners 47-49 Green Lane Northwood Middlesex HA6 3AE on 4 September 2019 (2 pages) |
2 September 2019 | Statement of affairs (9 pages) |
2 September 2019 | Resolutions
|
2 September 2019 | Appointment of a voluntary liquidator (3 pages) |
22 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 July 2018 | Appointment of Mr Sitar Miah as a director on 16 July 2018 (2 pages) |
23 May 2018 | Termination of appointment of Manik Ahmed as a secretary on 23 May 2018 (1 page) |
2 January 2018 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
25 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 January 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
22 September 2014 | Director's details changed for Mr Shafikur Kur Rahman on 18 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Shafikur Kur Rahman on 18 September 2014 (2 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 September 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
12 September 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 August 2011 | Resolutions
|
18 August 2011 | Statement of company's objects (2 pages) |
18 August 2011 | Statement of company's objects (2 pages) |
18 August 2011 | Resolutions
|
28 April 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
28 April 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Incorporation (52 pages) |
19 November 2009 | Incorporation (52 pages) |