London
E7 0EW
Director Name | Mr Mujibur Rahman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Woodgrange Road London E7 0EW |
Director Name | Mr Juber Alom |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 Katherine Road East Ham London E6 1ER |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 84 Woodgrange Road London E7 0EW |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate North |
Built Up Area | Greater London |
100 at £1 | Mujibur Rahman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £108,672 |
Gross Profit | £5,783 |
Net Worth | -£7,754 |
Cash | £2,616 |
Current Liabilities | £28,020 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2015 | Application to strike the company off the register (3 pages) |
25 June 2015 | Application to strike the company off the register (3 pages) |
22 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
12 August 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
12 August 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
3 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
5 August 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
5 August 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
28 March 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
28 September 2011 | Registered office address changed from 82 Plashet Road London E13 0RQ United Kingdom on 28 September 2011 (2 pages) |
28 September 2011 | Registered office address changed from 82 Plashet Road London E13 0RQ United Kingdom on 28 September 2011 (2 pages) |
1 June 2011 | Registered office address changed from 138 Katherine Road East Ham London E6 1ER United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 138 Katherine Road East Ham London E6 1ER United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 138 Katherine Road East Ham London E6 1ER United Kingdom on 1 June 2011 (1 page) |
13 April 2011 | Termination of appointment of Juber Alom as a director (1 page) |
13 April 2011 | Termination of appointment of Juber Alom as a director (1 page) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Appointment of Mr Mujibur Rahman as a director (2 pages) |
5 April 2011 | Appointment of Mr Mujibur Rahman as a director (2 pages) |
5 April 2011 | Registered office address changed from 82 Plashet Road Plaistow London E13 0RQ United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Appointment of Mr Juber Alom as a director (2 pages) |
5 April 2011 | Registered office address changed from 82 Plashet Road Plaistow London E13 0RQ United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Appointment of Mr Mujibur Rahman as a director (2 pages) |
5 April 2011 | Appointment of Mr Juber Alom as a director (2 pages) |
5 April 2011 | Appointment of Mr Mujibur Rahman as a director (2 pages) |
5 April 2011 | Registered office address changed from 82 Plashet Road Plaistow London E13 0RQ United Kingdom on 5 April 2011 (1 page) |
13 January 2011 | Registered office address changed from 82 Plashet Road Plaistow London United Kingdom E13 0RQ United Kingdom on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from 22 Osborn Street London E1 6TD United Kingdom on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from 82 Plashet Road Plaistow London United Kingdom E13 0RQ United Kingdom on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from 22 Osborn Street London E1 6TD United Kingdom on 13 January 2011 (1 page) |
29 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 October 2010 | Incorporation
|
26 October 2010 | Incorporation
|
26 October 2010 | Incorporation
|