Forest Green
Stroud
Gloucestershire
GL6 0HG
Wales
Director Name | Mr Nazrul Islam Miah |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 56 Norton Wood Forest Green Nailsworth Stroud Gloucestershire GL6 0HG Wales |
Registered Address | C/O The Robert Woolfson Partnership 1 Bentinck Street London W1U 2ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £19,051 |
Cash | £3,942 |
Current Liabilities | £9,716 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
13 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
13 November 2018 | Resolutions
|
13 November 2018 | Appointment of a voluntary liquidator (3 pages) |
13 November 2018 | Statement of affairs (8 pages) |
12 October 2018 | Registered office address changed from 2a Ashfield Parade London N14 5EJ to C/O the Robert Woolfson Partnership 1 Bentinck Street London W1U 2ED on 12 October 2018 (1 page) |
3 October 2018 | Change of details for Mr Raja Miah as a person with significant control on 24 November 2017 (2 pages) |
3 October 2018 | Cessation of Nazrul Islam Miah as a person with significant control on 24 November 2017 (1 page) |
16 January 2018 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
16 January 2018 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
28 December 2017 | Withdrawal of a person with significant control statement on 28 December 2017 (2 pages) |
28 December 2017 | Withdrawal of a person with significant control statement on 28 December 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
16 December 2016 | Confirmation statement made on 23 November 2016 with updates (7 pages) |
16 December 2016 | Confirmation statement made on 23 November 2016 with updates (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
1 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
5 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
2 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
17 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Current accounting period extended from 30 November 2012 to 31 January 2013 (2 pages) |
19 September 2012 | Current accounting period extended from 30 November 2012 to 31 January 2013 (2 pages) |
2 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
2 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
27 February 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (14 pages) |
27 February 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (14 pages) |
22 June 2011 | Appointment of Raja Miah as a director (2 pages) |
22 June 2011 | Appointment of Raja Miah as a director (2 pages) |
20 May 2011 | Termination of appointment of Nazrul Islam Miah as a director (2 pages) |
20 May 2011 | Termination of appointment of Nazrul Islam Miah as a director (2 pages) |
23 November 2010 | Incorporation (20 pages) |
23 November 2010 | Incorporation (20 pages) |