Company NameMahbub & Co Limited
Company StatusDissolved
Company Number07576332
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)
Dissolution Date13 June 2023 (10 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Mahbub Murshed
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Guibal Road
London
SE12 9LX
Director NameMr Meer Md Julhash Hossain
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(2 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 June 2014)
RolePractice Manager
Country of ResidenceEngland
Correspondence Address2nd Floor
112 - 116 Whitechapel Road
London
E1 1JE

Contact

Websitemahbubandco.com

Location

Registered Address388-390 Romford Road
London
E7 8BS
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mahbub Murshed
100.00%
Ordinary

Financials

Year2014
Net Worth£35,585
Cash£30,699
Current Liabilities£19,750

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
3 April 2023Previous accounting period shortened from 30 April 2023 to 30 September 2022 (1 page)
28 March 2023First Gazette notice for voluntary strike-off (1 page)
16 March 2023Application to strike the company off the register (1 page)
8 December 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
7 July 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
21 June 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
18 May 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
10 December 2019Registered 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 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (14 pages)
23 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (14 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
12 June 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1
(3 pages)
2 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 May 2015Registered 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 2015Registered 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 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 July 2014Termination of appointment of Meer Hossain as a director (1 page)
8 July 2014Termination of appointment of Meer Hossain as a director (1 page)
6 May 2014Appointment of Mr Meer Md Julhash Hossain as a director (2 pages)
6 May 2014Appointment of Mr Meer Md Julhash Hossain as a director (2 pages)
6 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013Compulsory strike-off action has been discontinued (1 page)
28 July 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
28 July 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
15 January 2012Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
15 January 2012Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
10 May 2011Registered office address changed from 10 Guibal Road London SE12 9LX United Kingdom on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 10 Guibal Road London SE12 9LX United Kingdom on 10 May 2011 (1 page)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)