Off Vallance Road
London
E1 5BW
Director Name | Mr Kazi Mohammed Abidur Rahman |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2017(7 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 56 Pedley Street Off Vallance Road London E1 5BW |
Director Name | Mr Kazi Md Safiqur Rahman |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 Boden House Woodseer Street Ground Floor London E1 5JF |
Director Name | Mr Kazi Mohammed Safiqur Rahman |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2011(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 56 Pedley Street Off Valance Road London E1 5BW |
Telephone | 020 86164735 |
---|---|
Telephone region | London |
Registered Address | Unit 56 Pedley Street Off Vallance Road London E1 5BW |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
1 at £1 | Kazi M.d. Abdur Rahman 20.00% Ordinary |
---|---|
1 at £1 | Kazi M.d. Abidur Rahman 20.00% Ordinary |
1 at £1 | Kazi M.d. Ashiqur Rahman 20.00% Ordinary |
1 at £1 | Kazi M.d. Luthfur Rahman 20.00% Ordinary |
1 at £1 | Kazi M.d. Safiqur Rahman 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,785 |
Cash | £9,062 |
Current Liabilities | £91,676 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
4 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
24 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
8 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
9 March 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
8 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
20 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
4 March 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
31 July 2018 | Amended total exemption full accounts made up to 31 October 2016 (6 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
14 June 2018 | Amended total exemption full accounts made up to 31 October 2016 (5 pages) |
27 March 2018 | Amended total exemption small company accounts made up to 31 October 2015 (5 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
30 January 2018 | Notification of Kazi Mohammed Abidur Rahman as a person with significant control on 6 November 2017 (2 pages) |
30 January 2018 | Appointment of Mr Kazi Mohammed Abidur Rahman as a director on 6 November 2017 (2 pages) |
30 January 2018 | Cessation of Kazi Mohammed Safiqur Rahman as a person with significant control on 6 November 2017 (1 page) |
30 January 2018 | Termination of appointment of Kazi Mohammed Safiqur Rahman as a director on 6 November 2017 (1 page) |
1 December 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
10 January 2017 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
13 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
18 August 2015 | Director's details changed (2 pages) |
18 August 2015 | Director's details changed (2 pages) |
17 August 2015 | Secretary's details changed for Kazi Md Luthfur Rahman on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from Unit 56 Pedley Street London E1 5BW England to Unit 56 Pedley Street Off Vallance Road London E1 5BW on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from Unit 56 Pedley Street London E1 5BW England to Unit 56 Pedley Street Off Vallance Road London E1 5BW on 17 August 2015 (1 page) |
17 August 2015 | Secretary's details changed for Kazi Md Luthfur Rahman on 17 August 2015 (1 page) |
17 August 2015 | Director's details changed for Mr Kazi Md Safiqur Rahman on 17 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Kazi Md Safiqur Rahman on 17 August 2015 (2 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 July 2015 | Company name changed kazi brothers wholesale LIMITED\certificate issued on 10/07/15
|
10 July 2015 | Company name changed kazi brothers wholesale LIMITED\certificate issued on 10/07/15
|
19 December 2014 | Registered office address changed from Unit 56 Off Vallance Road London E1 5BW to Unit 56 Pedley Street London E1 5BW on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from Unit 56 Off Vallance Road London E1 5BW to Unit 56 Pedley Street London E1 5BW on 19 December 2014 (1 page) |
17 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
16 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
15 May 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
15 May 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
6 May 2013 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page) |
6 May 2013 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page) |
15 January 2013 | Registered office address changed from Suite 5 Boden House Woodseer Street Ground Floor London E1 5JF England on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from Suite 5 Boden House Woodseer Street Ground Floor London E1 5JF England on 15 January 2013 (1 page) |
26 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption full accounts made up to 30 November 2011 (7 pages) |
27 September 2012 | Total exemption full accounts made up to 30 November 2011 (7 pages) |
10 January 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (14 pages) |
10 January 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (14 pages) |
10 January 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (14 pages) |
8 January 2012 | Termination of appointment of Kazi Md Safiqur Rahman as a director (2 pages) |
8 January 2012 | Termination of appointment of Kazi Md Safiqur Rahman as a director (2 pages) |
8 January 2012 | Appointment of Kazi Md Safiqur Rahman as a director (3 pages) |
8 January 2012 | Appointment of Kazi Md Safiqur Rahman as a director (3 pages) |
21 October 2011 | Withdraw the company strike off application (2 pages) |
21 October 2011 | Withdraw the company strike off application (2 pages) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2011 | Application to strike the company off the register (3 pages) |
9 September 2011 | Application to strike the company off the register (3 pages) |
21 December 2010 | Company name changed kazi brothers ta sunnamusk LIMITED\certificate issued on 21/12/10
|
21 December 2010 | Company name changed kazi brothers ta sunnamusk LIMITED\certificate issued on 21/12/10
|
6 December 2010 | Director's details changed for Mr Kazi Md Abdur Rahman on 4 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Kazi Md Abdur Rahman on 4 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Kazi Md Abdur Rahman on 4 December 2010 (2 pages) |
4 November 2010 | Incorporation (34 pages) |
4 November 2010 | Incorporation (34 pages) |