London
E1 2DE
Director Name | Mr Afran Kazi |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 30 July 2014(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 March 2016) |
Role | Business |
Country of Residence | England |
Correspondence Address | 56-60 Nelson Street 2nd Floor London E1 2DE |
Secretary Name | Mr Iqbal Hossain |
---|---|
Status | Closed |
Appointed | 30 July 2014(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 March 2016) |
Role | Company Director |
Correspondence Address | 56-60 Nelson Street London E1 2DE |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(3 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Director Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2014(3 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 July 2014) |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Registered Address | 56-60 Nelson Street 2nd Floor London E1 2DE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Afran Kazi 50.00% Ordinary |
---|---|
1 at £1 | Iqbal Hossain 50.00% Ordinary |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | Application to strike the company off the register (3 pages) |
22 December 2015 | Application to strike the company off the register (3 pages) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | Registered office address changed from 56-60 Nelson Street London E1 2DE to 56-60 Nelson Street 2Nd Floor London E1 2DE on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 56-60 Nelson Street London E1 2DE to 56-60 Nelson Street 2Nd Floor London E1 2DE on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 56-60 Nelson Street London E1 2DE to 56-60 Nelson Street 2Nd Floor London E1 2DE on 9 September 2014 (1 page) |
2 September 2014 | Appointment of Mr Afran Kazi as a director on 30 July 2014 (2 pages) |
2 September 2014 | Registered office address changed from 52 Ring House Sage Street London E1 0BZ England to 56-60 Nelson Street 2Nd Floor London E1 2DE on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 52 Ring House Sage Street London E1 0BZ England to 56-60 Nelson Street 2Nd Floor London E1 2DE on 2 September 2014 (1 page) |
2 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Appointment of Mr Afran Kazi as a director on 30 July 2014 (2 pages) |
2 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Registered office address changed from 52 Ring House Sage Street London E1 0BZ England to 56-60 Nelson Street 2Nd Floor London E1 2DE on 2 September 2014 (1 page) |
1 August 2014 | Company name changed reach for business LIMITED\certificate issued on 01/08/14
|
1 August 2014 | Company name changed reach for business LIMITED\certificate issued on 01/08/14
|
31 July 2014 | Appointment of Mr Iqbal Hossain as a director on 30 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Bryan Anthony Thornton as a director on 30 July 2014 (1 page) |
31 July 2014 | Appointment of Mr Iqbal Hossain as a secretary on 30 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Cfs Secretaries Limited as a director on 30 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Bryan Anthony Thornton as a director on 30 July 2014 (1 page) |
31 July 2014 | Appointment of Mr Iqbal Hossain as a director on 30 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Cfs Secretaries Limited as a director on 30 July 2014 (1 page) |
31 July 2014 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 56-60 Nelson Street 2Nd Floor London E1 2DE on 31 July 2014 (1 page) |
31 July 2014 | Appointment of Mr Iqbal Hossain as a secretary on 30 July 2014 (2 pages) |
31 July 2014 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 56-60 Nelson Street 2Nd Floor London E1 2DE on 31 July 2014 (1 page) |
23 April 2014 | Annual return made up to 14 January 2014 with a full list of shareholders (3 pages) |
23 April 2014 | Annual return made up to 14 January 2014 with a full list of shareholders (3 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
23 April 2014 | Company name changed yofo LTD\certificate issued on 23/04/14
|
23 April 2014 | Termination of appointment of a director (1 page) |
23 April 2014 | Termination of appointment of a director (1 page) |
23 April 2014 | Company name changed yofo LTD\certificate issued on 23/04/14
|
23 April 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
22 April 2014 | Appointment of Cfs Secretaries Limited as a director on 15 April 2014 (2 pages) |
22 April 2014 | Appointment of Cfs Secretaries Limited as a director on 15 April 2014 (2 pages) |
22 April 2014 | Appointment of Mr Bryan Anthony Thornton as a director on 15 April 2014 (2 pages) |
22 April 2014 | Appointment of Mr Bryan Anthony Thornton as a director on 15 April 2014 (2 pages) |
15 April 2014 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 15 April 2014 (1 page) |
16 January 2014 | Termination of appointment of Peter Anthony Valaitis as a director on 15 January 2014 (1 page) |
16 January 2014 | Termination of appointment of Peter Anthony Valaitis as a director on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 15 January 2014 (1 page) |
21 November 2013 | Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages) |
27 March 2013 | Registered office address changed from The Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from The Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013 (1 page) |
8 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
8 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
14 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
14 January 2011 | Incorporation (20 pages) |
14 January 2011 | Incorporation (20 pages) |