London
E1 2DE
Director Name | Goyas Miah |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lemna Road London E11 1HX |
Director Name | Mr Sm Salman Rahman |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 November 2010(1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Birchdown House Rainhill Way London E3 3NS |
Director Name | Ms Sharagin Bahar |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 10 November 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Channel House Aston Street London E14 7NJ |
Director Name | Mr Mohammed Shahidul Islam |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 May 2012(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room-P 88 Mile End Road London E1 4UN |
Director Name | Mr Md Shahidul Islam |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 June 2012(1 year, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Hanbury Business Centre 50.5 Hanbury Street London E1 5JL |
Director Name | Mr Samson Chowdhury |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2014) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | Nelson Business Centre 56 60 Nelson Street London E1 2DE |
Director Name | Mr Mohammed Shahidul Islam |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 January 2014(3 years, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 29 January 2014) |
Role | Employed |
Country of Residence | United Kingdom |
Correspondence Address | Nelson Business Centre 56 60 Nelson Street London E1 2DE |
Secretary Name | Mr Mohammed Islam |
---|---|
Status | Resigned |
Appointed | 01 January 2014(3 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 July 2014) |
Role | Company Director |
Correspondence Address | 430 Roman Road London E3 5LU |
Website | www.globalaiduk.org |
---|---|
Telephone | 020 36430513 |
Telephone region | London |
Registered Address | Nbc Ground Floor Nelson Street London E1 2DE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2016 | Application to strike the company off the register (3 pages) |
28 November 2016 | Application to strike the company off the register (3 pages) |
26 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
26 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
30 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
30 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
4 September 2015 | Annual return made up to 30 July 2015 no member list (2 pages) |
4 September 2015 | Annual return made up to 30 July 2015 no member list (2 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
2 July 2015 | Termination of appointment of Mohammed Islam as a secretary on 30 July 2014 (1 page) |
2 July 2015 | Termination of appointment of Mohammed Islam as a secretary on 30 July 2014 (1 page) |
2 July 2015 | Registered office address changed from 430 Roman Road London E3 5LU England to Nbc Ground Floor Nelson Street London E1 2DE on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 430 Roman Road London E3 5LU England to Nbc Ground Floor Nelson Street London E1 2DE on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 430 Roman Road London E3 5LU England to Nbc Ground Floor Nelson Street London E1 2DE on 2 July 2015 (1 page) |
20 January 2015 | Registered office address changed from Nelson Business Centre 56 60 Nelson Street London E1 2DE to 430 Roman Road London E3 5LU on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from Nelson Business Centre 56 60 Nelson Street London E1 2DE to 430 Roman Road London E3 5LU on 20 January 2015 (1 page) |
30 July 2014 | Appointment of Mr Mohammed Islam as a secretary on 1 January 2014 (2 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 July 2014 | Annual return made up to 30 July 2014 no member list (2 pages) |
30 July 2014 | Appointment of Mrs Rekha Parveen as a director on 29 January 2014 (2 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 July 2014 | Annual return made up to 30 July 2014 no member list (2 pages) |
30 July 2014 | Appointment of Mrs Rekha Parveen as a director on 29 January 2014 (2 pages) |
30 July 2014 | Appointment of Mr Mohammed Islam as a secretary on 1 January 2014 (2 pages) |
30 July 2014 | Termination of appointment of Mohammed Shahidul Islam as a director on 29 January 2014 (1 page) |
30 July 2014 | Appointment of Mr Mohammed Islam as a secretary on 1 January 2014 (2 pages) |
30 July 2014 | Termination of appointment of Mohammed Shahidul Islam as a director on 29 January 2014 (1 page) |
29 January 2014 | Company name changed human assistance\certificate issued on 29/01/14
|
29 January 2014 | Company name changed human assistance\certificate issued on 29/01/14
|
28 January 2014 | Termination of appointment of Samson Chowdhury as a director (1 page) |
28 January 2014 | Appointment of Mr Mohammed Islam as a director (2 pages) |
28 January 2014 | Appointment of Mr Mohammed Islam as a director (2 pages) |
28 January 2014 | Termination of appointment of Samson Chowdhury as a director (1 page) |
5 July 2013 | Annual return made up to 4 July 2013 no member list (2 pages) |
5 July 2013 | Annual return made up to 4 July 2013 no member list (2 pages) |
5 July 2013 | Annual return made up to 4 July 2013 no member list (2 pages) |
4 July 2013 | Registered office address changed from 50.5 Hanbury Street London E1 5JL United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 50.5 Hanbury Street London E1 5JL United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 50.5 Hanbury Street London E1 5JL United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Nelson Business Centre 56-60 Nelson Street London E1 2DE England on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Nelson Business Centre 56-60 Nelson Street London E1 2DE England on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Nelson Business Centre 56-60 Nelson Street London E1 2DE England on 4 July 2013 (1 page) |
17 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
11 January 2013 | Appointment of Mr Samson Chowdhury as a director (2 pages) |
11 January 2013 | Appointment of Mr Samson Chowdhury as a director (2 pages) |
2 December 2012 | Registered office address changed from Unit 2 Hanbury Business Centre 50.5 Hanbury Street London E1 5JL United Kingdom on 2 December 2012 (1 page) |
2 December 2012 | Registered office address changed from Unit 2 Hanbury Business Centre 50.5 Hanbury Street London E1 5JL United Kingdom on 2 December 2012 (1 page) |
2 December 2012 | Registered office address changed from Unit 2 Hanbury Business Centre 50.5 Hanbury Street London E1 5JL United Kingdom on 2 December 2012 (1 page) |
2 December 2012 | Termination of appointment of Md Islam as a director (1 page) |
2 December 2012 | Termination of appointment of Md Islam as a director (1 page) |
6 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 June 2012 | Registered office address changed from Room-P 88 Mile End Road London E1 4UN United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Room-P 88 Mile End Road London E1 4UN United Kingdom on 14 June 2012 (1 page) |
13 June 2012 | Appointment of Mdshahidul Islam as a director (2 pages) |
13 June 2012 | Appointment of Mdshahidul Islam as a director (2 pages) |
24 May 2012 | Termination of appointment of Mohammed Islam as a director (1 page) |
24 May 2012 | Termination of appointment of Mohammed Islam as a director (1 page) |
15 May 2012 | Appointment of Mr Mohammed Shahidul Islam as a director (2 pages) |
15 May 2012 | Annual return made up to 14 May 2012 no member list (2 pages) |
15 May 2012 | Registered office address changed from 2a (Second Floor) Old Montague Street London E1 5NG United Kingdom on 15 May 2012 (1 page) |
15 May 2012 | Appointment of Mr Mohammed Shahidul Islam as a director (2 pages) |
15 May 2012 | Annual return made up to 14 May 2012 no member list (2 pages) |
15 May 2012 | Registered office address changed from 2a (Second Floor) Old Montague Street London E1 5NG United Kingdom on 15 May 2012 (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | Registered office address changed from 24 Osborn Street, (First Floor) London E1 6TD United Kingdom on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from 24 Osborn Street, (First Floor) London E1 6TD United Kingdom on 27 May 2011 (1 page) |
27 May 2011 | Termination of appointment of Sharagin Bahar as a director (1 page) |
27 May 2011 | Termination of appointment of Sharagin Bahar as a director (1 page) |
3 February 2011 | Resolutions
|
3 February 2011 | Memorandum and Articles of Association (16 pages) |
3 February 2011 | Statement of company's objects (2 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Statement of company's objects (2 pages) |
3 February 2011 | Memorandum and Articles of Association (16 pages) |
18 January 2011 | Company name changed social aid\certificate issued on 18/01/11
|
18 January 2011 | Company name changed social aid\certificate issued on 18/01/11
|
10 November 2010 | Appointment of Ms Sharagin Bahar as a director (2 pages) |
10 November 2010 | Termination of appointment of Sm Rahman as a director (1 page) |
10 November 2010 | Termination of appointment of Sm Rahman as a director (1 page) |
10 November 2010 | Appointment of Ms Sharagin Bahar as a director (2 pages) |
3 November 2010 | Appointment of Mr Sm Salman Rahman as a director (2 pages) |
3 November 2010 | Appointment of Mr Sm Salman Rahman as a director (2 pages) |
3 November 2010 | Termination of appointment of Goyas Miah as a director (1 page) |
3 November 2010 | Termination of appointment of Goyas Miah as a director (1 page) |
25 October 2010 | Incorporation (24 pages) |
25 October 2010 | Incorporation (24 pages) |