London
E12 5QY
Director Name | Mr Ruhul Islam |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Cobden Court Wimpole Close Bromley BR2 9JF |
Director Name | Mr Muhammad Iqbal |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 2016) |
Role | Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Altmore Avenue London E6 2BZ |
Telephone | 01782 499585 |
---|---|
Telephone region | Stoke-on-Trent |
Registered Address | 24 Tylney Road Bromley BR1 2RL |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Muhammad Iqbal 50.00% Ordinary |
---|---|
50 at £1 | Ruhul Islam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £515 |
Cash | £21,037 |
Current Liabilities | £27,191 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
21 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
9 December 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
16 July 2020 | Registered office address changed from 1st Floor 2 Cobden Court Wimpole Close Bromley BR2 9JF England to 24 Tylney Road Bromley BR1 2RL on 16 July 2020 (1 page) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 December 2018 | Notification of Sharifa Khanom as a person with significant control on 17 December 2018 (2 pages) |
18 December 2018 | Cessation of Ruhul Islam as a person with significant control on 17 December 2018 (1 page) |
17 December 2018 | Appointment of Ms Sharifa Khanom as a director on 17 December 2018 (2 pages) |
17 December 2018 | Termination of appointment of Ruhul Islam as a director on 17 December 2018 (1 page) |
17 December 2018 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
21 September 2018 | Registered office address changed from 254 Parkhurst Road Manor Park London E12 5QY England to 1st Floor 2 Cobden Court Wimpole Close Bromley BR2 9JF on 21 September 2018 (1 page) |
19 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 September 2016 | Termination of appointment of Muhammad Iqbal as a director on 23 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Muhammad Iqbal as a director on 23 September 2016 (1 page) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 October 2015 | Registered office address changed from 252 Parkhurst Road Manor Park London E12 5QY to 254 Parkhurst Road Manor Park London E12 5QY on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 252 Parkhurst Road Manor Park London E12 5QY to 254 Parkhurst Road Manor Park London E12 5QY on 14 October 2015 (1 page) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
1 April 2015 | Appointment of Mr Muhammad Iqbal as a director on 1 July 2014 (2 pages) |
1 April 2015 | Appointment of Mr Muhammad Iqbal as a director on 1 July 2014 (2 pages) |
1 April 2015 | Appointment of Mr Muhammad Iqbal as a director on 1 July 2014 (2 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders (3 pages) |
24 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
22 June 2011 | Incorporation
|
22 June 2011 | Incorporation
|
22 June 2011 | Incorporation
|