London
SE12 9LX
Director Name | Mr Meer Md Julhash Hossain |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(2 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 June 2014) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor 112 - 116 Whitechapel Road London E1 1JE |
Website | mahbubandco.com |
---|
Registered Address | 388-390 Romford Road London E7 8BS |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Green Street West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mahbub Murshed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,585 |
Cash | £30,699 |
Current Liabilities | £19,750 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
13 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
3 April 2023 | Previous accounting period shortened from 30 April 2023 to 30 September 2022 (1 page) |
28 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2023 | Application to strike the company off the register (1 page) |
8 December 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
7 July 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
21 June 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
18 May 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
10 December 2019 | Registered office address changed from 58 Nelson Street London E1 2DE to 388-390 Romford Road London E7 8BS on 10 December 2019 (1 page) |
10 May 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (14 pages) |
23 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (14 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
2 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 May 2015 | Registered office address changed from 2nd Floor 112 - 116 Whitechapel Road London E1 1JE to 58 Nelson Street London E1 2DE on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from 2nd Floor 112 - 116 Whitechapel Road London E1 1JE to 58 Nelson Street London E1 2DE on 15 May 2015 (1 page) |
15 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 July 2014 | Termination of appointment of Meer Hossain as a director (1 page) |
8 July 2014 | Termination of appointment of Meer Hossain as a director (1 page) |
6 May 2014 | Appointment of Mr Meer Md Julhash Hossain as a director (2 pages) |
6 May 2014 | Appointment of Mr Meer Md Julhash Hossain as a director (2 pages) |
6 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
28 July 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
15 January 2012 | Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
15 January 2012 | Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
10 May 2011 | Registered office address changed from 10 Guibal Road London SE12 9LX United Kingdom on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 10 Guibal Road London SE12 9LX United Kingdom on 10 May 2011 (1 page) |
24 March 2011 | Incorporation
|
24 March 2011 | Incorporation
|
24 March 2011 | Incorporation
|