Hall 3 The Whitechapel Centre
London
E1 1HQ
Director Name | Mr Mir Siddiqur Rahman |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Myrdle Street Hall 3 The Whitechapel Centre London E1 1HQ |
Director Name | Sultan Mahmud |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1b Gloucester Avenue East Tilbury Essex RM18 8RB |
Director Name | Mr Monowar Foyez Noor |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(12 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Myrdle Street Hall 3 The Whitechapel Centre London E1 1HQ |
Registered Address | 85 Myrdle Street Hall 3 The Whitechapel Centre London E1 1HQ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Monowar Foyez Noor 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
16 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
18 August 2020 | Confirmation statement made on 18 August 2020 with updates (3 pages) |
4 August 2020 | Termination of appointment of Monowar Foyez Noor as a director on 23 May 2020 (1 page) |
28 May 2020 | Appointment of Mr Monowar Foyez Noor as a director on 22 May 2020 (2 pages) |
22 May 2020 | Termination of appointment of Monowar Foyez Noor as a director on 22 May 2020 (1 page) |
22 May 2020 | Appointment of Mr Mir Siddiqur Rahman as a director on 22 May 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
22 May 2020 | Cessation of Monowar Foyez Noor as a person with significant control on 22 May 2020 (1 page) |
22 May 2020 | Notification of Mir Siddiqur Rahman as a person with significant control on 22 May 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
8 December 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
8 December 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
8 December 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 October 2016 | Registered office address changed from Hall 1 the Whitechapel Centre 85 Myrdle Street London England E1 1HL to 85 Myrdle Street Hall 3 the Whitechapel Centre London E1 1HL on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from Hall 1 the Whitechapel Centre 85 Myrdle Street London England E1 1HL to 85 Myrdle Street Hall 3 the Whitechapel Centre London E1 1HL on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from 85 Myrdle Street Hall 3 the Whitechapel Centre London E1 1HL England to 85 Myrdle Street Hall 3 the Whitechapel Centre London E1 1HQ on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from 85 Myrdle Street Hall 3 the Whitechapel Centre London E1 1HL England to 85 Myrdle Street Hall 3 the Whitechapel Centre London E1 1HQ on 21 October 2016 (1 page) |
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
12 November 2015 | Company name changed preem indian takeaway LTD\certificate issued on 12/11/15
|
12 November 2015 | Company name changed preem indian takeaway LTD\certificate issued on 12/11/15
|
21 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 July 2012 | Termination of appointment of Sultan Mahmud as a director (1 page) |
5 July 2012 | Appointment of Mr Monowar Foyez Noor as a director (2 pages) |
5 July 2012 | Registered office address changed from 1B Gloucester Avenue East Tilbury Essex England RM18 8RB England on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 1B Gloucester Avenue East Tilbury Essex England RM18 8RB England on 5 July 2012 (1 page) |
5 July 2012 | Termination of appointment of Sultan Mahmud as a director (1 page) |
5 July 2012 | Appointment of Mr Monowar Foyez Noor as a director (2 pages) |
5 July 2012 | Registered office address changed from 1B Gloucester Avenue East Tilbury Essex England RM18 8RB England on 5 July 2012 (1 page) |
16 March 2011 | Incorporation
|
16 March 2011 | Incorporation
|