London
WC2B 4AS
Director Name | Dr Shaikh Obaidur Rahman |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Registered Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200 at £1 | Shaikh Obaidur Rahman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,074 |
Cash | £7,424 |
Current Liabilities | £651,778 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 October 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2022 | Compulsory strike-off action has been suspended (1 page) |
14 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2021 | Confirmation statement made on 9 March 2021 with updates (6 pages) |
25 January 2021 | Change of details for Mr Nadeem Rahman as a person with significant control on 25 January 2021 (2 pages) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
10 July 2018 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 10 July 2018 (1 page) |
4 May 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
28 April 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 February 2017 | Termination of appointment of Shaikh Obaidur Rahman as a director on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Shaikh Obaidur Rahman as a director on 15 February 2017 (1 page) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
30 April 2016 | Compulsory strike-off action has been suspended (1 page) |
30 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2015 | Statement of capital following an allotment of shares on 17 November 2011
|
5 February 2015 | Statement of capital following an allotment of shares on 17 November 2011
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 February 2014 | Appointment of Nadeem Rahman as a director (2 pages) |
20 February 2014 | Appointment of Nadeem Rahman as a director (2 pages) |
7 August 2013 | Director's details changed for Dr Shaikh Obaidur Rahman on 6 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Dr Shaikh Obaidur Rahman on 6 August 2013 (2 pages) |
16 May 2013 | Statement of capital following an allotment of shares on 17 November 2011
|
16 May 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 May 2013 | Statement of capital following an allotment of shares on 17 November 2011
|
16 May 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | Registered office address changed from 5 Heol-Y-Gelli Godreaman Aberdare CF44 6LN United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 5 Heol-Y-Gelli Godreaman Aberdare CF44 6LN United Kingdom on 11 September 2012 (1 page) |
24 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2012 | Register inspection address has been changed (1 page) |
20 April 2012 | Register(s) moved to registered inspection location (1 page) |
20 April 2012 | Register(s) moved to registered inspection location (1 page) |
20 April 2012 | Register inspection address has been changed (1 page) |
10 March 2011 | Incorporation
|
10 March 2011 | Incorporation
|