London
E12 5QP
Secretary Name | Mr Md Tanvir Rahman |
---|---|
Status | Closed |
Appointed | 01 January 2014(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 03 July 2018) |
Role | Company Director |
Correspondence Address | 58 Nelson Street London E1 2DE |
Director Name | Sujit Kumar Nath |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 10 Bristol Road London E7 8HF |
Director Name | Mr Md Mosaddeque Hosain |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 February 2013(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2013) |
Role | Private Service |
Country of Residence | England |
Correspondence Address | 1st Floor 87 Whitechapel High Street London E1 7QX |
Director Name | Mr Md Mosaddeque Hosain |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 February 2013(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 May 2017) |
Role | Private Service |
Country of Residence | England |
Correspondence Address | 58 Nelson Street London E1 2DE |
Website | xpertiz.net |
---|
Registered Address | 58 Nelson Street London E1 2DE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
25k at £1 | Mosaddeque Hosain 50.00% Ordinary |
---|---|
25k at £1 | Syed Aminur Rahman 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £52,373 |
Net Worth | £5,427 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2018 | Application to strike the company off the register (3 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (12 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (12 pages) |
26 May 2017 | Termination of appointment of Md Mosaddeque Hosain as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Md Mosaddeque Hosain as a director on 26 May 2017 (1 page) |
26 May 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 September 2016 | Amended total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 September 2016 | Amended total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
3 December 2015 | Director's details changed for Mr Syed Aminur Rahman on 1 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Syed Aminur Rahman on 1 December 2015 (2 pages) |
1 December 2015 | Registered office address changed from 82 London Road Leicester LE2 0QR to 58 Nelson Street London E1 2DE on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 82 London Road Leicester LE2 0QR to 58 Nelson Street London E1 2DE on 1 December 2015 (1 page) |
28 October 2015 | Micro company accounts made up to 31 January 2015 (7 pages) |
28 October 2015 | Micro company accounts made up to 31 January 2015 (7 pages) |
13 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
24 March 2015 | Registered office address changed from 1St Floor 87 Whitechapel High Street London E1 7QX to 82 London Road Leicester LE2 0QR on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 1St Floor 87 Whitechapel High Street London E1 7QX to 82 London Road Leicester LE2 0QR on 24 March 2015 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
24 March 2014 | Appointment of Mr Md Tanvir Rahman as a secretary (2 pages) |
24 March 2014 | Appointment of Mr Md Tanvir Rahman as a secretary (2 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
1 March 2013 | Appointment of Mr Md Mosaddeque Hosain as a director (2 pages) |
1 March 2013 | Appointment of Mr Md Mosaddeque Hosain as a director (2 pages) |
1 March 2013 | Termination of appointment of Md Hosain as a director (1 page) |
1 March 2013 | Termination of appointment of Md Hosain as a director (1 page) |
26 February 2013 | Registered office address changed from 2Nd Floor 87 Whitechapel High Street London E1 7QX England on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from 2Nd Floor 87 Whitechapel High Street London E1 7QX England on 26 February 2013 (1 page) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Appointment of Mr Md Mosaddeque Hosain as a director (2 pages) |
18 February 2013 | Appointment of Mr Md Mosaddeque Hosain as a director (2 pages) |
25 January 2013 | Registered office address changed from 2Nd Floor 112-116 Whitechapel Road London E1 1JE United Kingdom on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from 2Nd Floor 112-116 Whitechapel Road London E1 1JE United Kingdom on 25 January 2013 (1 page) |
18 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
24 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Termination of appointment of Sujit Kumar Nath as a director (1 page) |
24 January 2012 | Appointment of Mr Syed Aminur Rahman as a director (2 pages) |
24 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Termination of appointment of Sujit Kumar Nath as a director (1 page) |
24 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Appointment of Mr Syed Aminur Rahman as a director (2 pages) |
5 January 2011 | Incorporation
|
5 January 2011 | Incorporation
|
5 January 2011 | Incorporation
|