Canary Wharf, London
E14 8PX
Secretary Name | Mr Hassan Naimul |
---|---|
Status | Closed |
Appointed | 30 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 80a Ashfield Street London E1 2BJ |
Director Name | Mr Mahmudul Hassan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 01 January 2010(2 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 14 June 2016) |
Role | Business |
Country of Residence | Bangladesh |
Correspondence Address | Docklands Business Centre Suite 3h & 3g, 10-16 Til Canary Wharf, London E14 8PX |
Director Name | Mr Tanveerul Probal Haque |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 27 January 2010(4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 14 June 2016) |
Role | Business |
Country of Residence | Bangladesh |
Correspondence Address | Docklands Business Centre Suite 3h & 3g, 10-16 Til Canary Wharf, London E14 8PX |
Director Name | Mr Kazi Anisuddin Iqbal |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 27 January 2010(4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 14 June 2016) |
Role | Business |
Country of Residence | Bangladesh |
Correspondence Address | Docklands Business Centre Suite 3h & 3g, 10-16 Til Canary Wharf, London E14 8PX |
Registered Address | Docklands Business Centre Suite 3h & 3g, 10-16 Tiller Road Canary Wharf, London E14 8PX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Hasan Naimul 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
20 March 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-03-20
|
10 January 2015 | Registered office address changed from C/O Abm Ashabul & Co Lime House Court 3-11 Dod Street Canary Wharf London E14 7EQ to C/O Abm Ashabul & Co. Ltd Docklands Business Centre Suite 3H & 3G, 10-16 Tiller Road Canary Wharf, London E14 8PX on 10 January 2015 (1 page) |
28 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
4 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
31 December 2012 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 July 2012 | Registered office address changed from C/O Abm Ashabul & Co 80a Ashfield Street London E1 2BJ United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from C/O Abm Ashabul & Co 80a Ashfield Street London E1 2BJ United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Secretary's details changed for Mr Hasan Naimul on 1 July 2012 (1 page) |
9 July 2012 | Secretary's details changed for Mr Hasan Naimul on 1 July 2012 (1 page) |
7 February 2012 | Director's details changed for Mr. Tanveerul Probal Haque on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr. Tanveerul Probal Haque on 7 February 2012 (2 pages) |
7 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Secretary's details changed for Mr Hasan Naimul on 17 December 2011 (1 page) |
26 January 2012 | Director's details changed for Mr Hassan Naimul on 17 December 2011 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
15 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Registered office address changed from C/O Abm Ashabul & Co Ig Hollybush Place Off Bethnal Reen Road London E2 9QX United Kingdom on 10 March 2010 (1 page) |
3 February 2010 | Director's details changed for Mr Hasan Naimul on 2 February 2010 (2 pages) |
3 February 2010 | Appointment of Mr. Mahmudul Hassan as a director (2 pages) |
3 February 2010 | Director's details changed for Mr Hasan Naimul on 2 February 2010 (2 pages) |
29 January 2010 | Appointment of Mr. Tanveerul Probal Haque as a director (2 pages) |
29 January 2010 | Appointment of Mr Kazi Anisuddin Iqbal as a director (2 pages) |
30 December 2009 | Incorporation (23 pages) |