London
EC1Y 8NA
Director Name | Mrs Parul Aktar |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2017(6 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 10 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
Director Name | Mr Md Kabir Uddin |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2018(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
Director Name | Mr Tanvir Mostofa |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Plumbers Row Unit - D Upper Ground Floor London E1 1EQ |
Registered Address | Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
24k at £1 | Tanvir Mostofa 60.00% Ordinary |
---|---|
16k at £1 | Muhammed Imran Hussain 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,513 |
Cash | £112,012 |
Current Liabilities | £233,904 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 February 2012 | Delivered on: 9 February 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
10 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2019 | Notice of move from Administration to Dissolution (14 pages) |
19 March 2019 | Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 19 March 2019 (2 pages) |
28 November 2018 | Administrator's progress report (17 pages) |
26 November 2018 | Result of meeting of creditors (5 pages) |
2 August 2018 | Statement of affairs with form AM02SOA (14 pages) |
2 July 2018 | Statement of administrator's proposal (28 pages) |
24 May 2018 | Appointment of an administrator (3 pages) |
11 May 2018 | Registered office address changed from 17 Plumbers Row Unit - D Upper Ground Floor London E1 1EQ to 37 Sun Street London EC2M 2PL on 11 May 2018 (2 pages) |
2 February 2018 | Satisfaction of charge 1 in full (1 page) |
2 February 2018 | Notification of Parul Aktar as a person with significant control on 7 August 2017 (2 pages) |
31 January 2018 | Appointment of Mr Md Kabir Uddin as a director on 17 January 2018 (2 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
15 August 2017 | Appointment of Mrs Parul Aktar as a director on 7 August 2017 (2 pages) |
15 August 2017 | Registered office address changed from 17 Plumbers Row Unit-D, Upper Ground Floor London E1 1EQ to 17 Plumbers Row Unit - D Upper Ground Floor London E1 1EQ on 15 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Tanvir Mostofa as a director on 7 August 2017 (1 page) |
15 August 2017 | Appointment of Mrs Parul Aktar as a director on 7 August 2017 (2 pages) |
15 August 2017 | Registered office address changed from 17 Plumbers Row Unit-D, Upper Ground Floor London E1 1EQ to 17 Plumbers Row Unit - D Upper Ground Floor London E1 1EQ on 15 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
28 July 2017 | Registered office address changed from 136 Cannon Street Road London E1 2LH to 17 Plumbers Row Unit-D, Upper Ground Floor London E1 1EQ on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from 136 Cannon Street Road London E1 2LH to 17 Plumbers Row Unit-D, Upper Ground Floor London E1 1EQ on 28 July 2017 (1 page) |
14 June 2017 | Registered office address changed from 20 Langley Road Slough SL3 7AB to 138 Cannon Street Road London E1 2LH on 14 June 2017 (2 pages) |
14 June 2017 | Registered office address changed from 20 Langley Road Slough SL3 7AB to 138 Cannon Street Road London E1 2LH on 14 June 2017 (2 pages) |
15 November 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
10 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
26 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
28 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
8 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
26 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|