London
SW8 4UG
Director Name | Mr Md Tazul Liton Islam |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(same day as company formation) |
Role | Director / Secratary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Stewarts Road London SW8 4UG |
Secretary Name | Md Tazul Islam |
---|---|
Status | Resigned |
Appointed | 31 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Stewarts Road London SW8 4UG |
Director Name | Mr Ousman Kolley |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Gambian |
Status | Resigned |
Appointed | 01 March 2011(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 January 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 100 Stewarts Road London SW8 4UG |
Director Name | Mrs Yeasmin Khanom |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(3 years after company formation) |
Appointment Duration | 12 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Stewarts Road London SW8 4UG |
Director Name | Mr Shahed Ahmed |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 February 2013(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Stewarts Road London SW8 4UG |
Registered Address | 100 Stewarts Road London SW8 4UG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,110 |
Cash | £5,657 |
Current Liabilities | £6,467 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2018 | Application to strike the company off the register (3 pages) |
5 January 2018 | Application to strike the company off the register (3 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 28 February 2017 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 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
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) |
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
16 March 2015 | Termination of appointment of Shahed Ahmed as a director on 17 February 2015 (1 page) |
16 March 2015 | Appointment of Mr Tajinder Singh as a director on 17 February 2015 (2 pages) |
16 March 2015 | Appointment of Mr Tajinder Singh as a director on 17 February 2015 (2 pages) |
16 March 2015 | Termination of appointment of Shahed Ahmed as a director on 17 February 2015 (1 page) |
16 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
15 December 2014 | Termination of appointment of Yeasmin Khanom as a director on 1 January 2014 (1 page) |
15 December 2014 | Termination of appointment of Yeasmin Khanom as a director on 1 January 2014 (1 page) |
15 December 2014 | Termination of appointment of Yeasmin Khanom as a director on 1 January 2014 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 February 2014 | Appointment of Mr Shahed Ahmed as a director (2 pages) |
25 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Appointment of Mr Shahed Ahmed as a director (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 April 2013 | Appointment of Mrs Yeasmin Khanom as a director (2 pages) |
24 April 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Termination of appointment of Md Islam as a secretary (1 page) |
24 April 2013 | Termination of appointment of Md Islam as a secretary (1 page) |
24 April 2013 | Termination of appointment of Md Islam as a director (1 page) |
24 April 2013 | Termination of appointment of Md Islam as a director (1 page) |
24 April 2013 | Appointment of Mrs Yeasmin Khanom as a director (2 pages) |
24 April 2013 | Termination of appointment of Ousman Kolley as a director (1 page) |
24 April 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Termination of appointment of Ousman Kolley as a director (1 page) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Appointment of Mr Ousman Kolley as a director (2 pages) |
30 March 2011 | Appointment of Mr Ousman Kolley as a director (2 pages) |
28 January 2011 | Registered office address changed from 76 Brady Street London London E1 5DW England on 28 January 2011 (1 page) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 January 2011 | Registered office address changed from 76 Brady Street London London E1 5DW England on 28 January 2011 (1 page) |
28 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
31 December 2009 | Incorporation
|
31 December 2009 | Incorporation
|
31 December 2009 | Incorporation
|