London
E3 3YD
Director Name | Mrs Faizar Nasa Moon |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Bangladeshi |
Status | Current |
Appointed | 27 October 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Lock Studios 7 Corsican Square,Bow London E3 3YD |
Director Name | Mr Abu Sufian |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 39 Burdett Road London E3 4TN |
Secretary Name | Mr Abu Sufian |
---|---|
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Burdett Road London E3 4TN |
Director Name | Mr Tanvir Ahmed |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 January 2015(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Burdett Road London E3 4TN |
Director Name | Mr Abu Sufian |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 03 February 2016(4 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 01 March 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 39 Burdett Road London E3 4TN |
Director Name | Mr Shuhel Hasan |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2017(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Burdett Road London E3 4TN |
Telephone | 020 89800888 |
---|---|
Telephone region | London |
Registered Address | 116 Lock Studios 7 Corsican Square,Bow London E3 3YD |
---|
100 at £1 | Tanvir Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,316 |
Cash | £1,790 |
Current Liabilities | £173 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 25 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 1 week from now) |
6 March 2024 | Director's details changed for Mrs Faizar Nasa Moon on 6 March 2024 (2 pages) |
---|---|
6 March 2024 | Director's details changed for Mr Akhtar Mahmmad Tazul Islam on 6 March 2024 (2 pages) |
18 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
25 November 2022 | Confirmation statement made on 25 November 2022 with updates (4 pages) |
25 November 2022 | Change of details for Mr Akhtar Mahmmad Tazul Islam as a person with significant control on 25 November 2022 (2 pages) |
31 October 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
24 March 2022 | Amended total exemption full accounts made up to 31 July 2020 (6 pages) |
22 March 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with updates (3 pages) |
17 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
10 February 2021 | Registered office address changed from 7 Corsican Square Lock Studio Bow Londonlondon E3 3YD United Kingdom to 116 Lock Studios 7 Corsican Square,Bow London E3 3YD on 10 February 2021 (1 page) |
16 December 2020 | Director's details changed for Mr Akhtar Mahmmad Tazul Islam on 13 December 2020 (2 pages) |
16 December 2020 | Director's details changed for Mrs Faizar Nasa Moon on 14 December 2020 (2 pages) |
16 December 2020 | Registered office address changed from 15 Solebay Street London E1 4PN England to Lock Studios 7 Corsican Square Bow London E3 3YD on 16 December 2020 (1 page) |
16 December 2020 | Registered office address changed from Lock Studios 7 Corsican Square Bow London E3 3YD United Kingdom to 7 Corsican Square Lock Studio Bow Londonlondon E3 3YD on 16 December 2020 (1 page) |
17 November 2020 | Registered office address changed from 39 Burdett Road London E3 4TN to 15 Solebay Street London E1 4PN on 17 November 2020 (1 page) |
3 November 2020 | Appointment of Mrs Faizar Nasa Moon as a director on 27 October 2020 (2 pages) |
3 November 2020 | Confirmation statement made on 3 November 2020 with updates (4 pages) |
12 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (2 pages) |
13 January 2020 | Change of details for Mr Akhtar Mahmmad Tazul Islam as a person with significant control on 13 January 2020 (2 pages) |
13 January 2020 | Director's details changed for Mr Akhtar Mahmmad Tazul Islam on 13 January 2020 (2 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
30 April 2019 | Appointment of Mr Akhtar Mahmmad Tazul Islam as a director on 29 April 2019 (2 pages) |
30 April 2019 | Notification of Akhtar Mahmmad Tazul Islam as a person with significant control on 29 April 2019 (2 pages) |
30 April 2019 | Termination of appointment of Shuhel Hasan as a director on 29 April 2019 (1 page) |
14 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
10 October 2017 | Termination of appointment of Tanvir Ahmed as a director on 28 August 2017 (1 page) |
10 October 2017 | Cessation of Tanvir Ahmed as a person with significant control on 28 August 2017 (1 page) |
10 October 2017 | Cessation of Tanvir Ahmed as a person with significant control on 28 August 2017 (1 page) |
10 October 2017 | Termination of appointment of Tanvir Ahmed as a director on 28 August 2017 (1 page) |
9 October 2017 | Appointment of Mr Shuhel Hasan as a director on 25 August 2017 (2 pages) |
9 October 2017 | Appointment of Mr Shuhel Hasan as a director on 25 August 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
1 March 2017 | Termination of appointment of Abu Sufian as a director on 1 March 2016 (1 page) |
1 March 2017 | Termination of appointment of Abu Sufian as a director on 1 March 2016 (1 page) |
23 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
10 February 2016 | Appointment of Mr Abu Sufian as a director on 3 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Abu Sufian as a director on 3 February 2016 (2 pages) |
4 September 2015 | Termination of appointment of Abu Sufian as a secretary on 24 May 2015 (1 page) |
4 September 2015 | Termination of appointment of Abu Sufian as a director on 24 May 2015 (1 page) |
4 September 2015 | Termination of appointment of Abu Sufian as a director on 24 May 2015 (1 page) |
4 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Termination of appointment of Abu Sufian as a secretary on 24 May 2015 (1 page) |
4 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
1 July 2015 | Appointment of Mr Tanvir Ahmed as a director on 1 January 2015 (2 pages) |
1 July 2015 | Appointment of Mr Tanvir Ahmed as a director on 1 January 2015 (2 pages) |
1 July 2015 | Appointment of Mr Tanvir Ahmed as a director on 1 January 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
31 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
12 July 2011 | Incorporation
|
12 July 2011 | Incorporation
|
12 July 2011 | Incorporation
|