Wembley
HA0 3SF
Director Name | Mr Mohammad Nazim Hossain |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 30 August 2011(same day as company formation) |
Role | Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | 1a Victoria Court London Middlesex HA9 6QJ |
Director Name | Miss Sarah Jennifer Attaullah |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 March 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 137 Brent Street, Chruchill House Hendon London NW4 4DJ |
Director Name | Mr Mohammad Nazim Hossain |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 28 November 2017(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2020) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 137 Chruchill House Brent Street London NW4 4DJ |
Registered Address | 36 Spencer Road Spencer Road Wembley HA0 3SF |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
1 at £1 | Mohammad Nazim Hossain 50.00% Ordinary |
---|---|
1 at £1 | Sarah Jennifer Attaullah 50.00% Ordinary |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
27 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2021 | Application to strike the company off the register (1 page) |
21 January 2021 | Appointment of Miss Sarah Jennifer Attaullah as a director on 20 January 2020 (2 pages) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
28 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
7 April 2020 | Registered office address changed from 137 Brent Street London NW4 4DJ England to 36 Spencer Road Spencer Road Wembley HA0 3SF on 7 April 2020 (1 page) |
14 February 2020 | Termination of appointment of Mohammad Nazim Hossain as a director on 1 February 2020 (1 page) |
14 February 2020 | Notification of Sarah J Attaullah as a person with significant control on 14 February 2020 (1 page) |
24 November 2019 | Cessation of Mohammad Nazim Hossain as a person with significant control on 1 September 2019 (1 page) |
25 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
29 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
31 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
4 March 2018 | Termination of appointment of Sarah Jennifer Attaullah as a director on 4 March 2018 (1 page) |
28 November 2017 | Appointment of Mr Mohammad Nazim Hossain as a director on 28 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Mohammad Nazim Hossain as a director on 28 November 2017 (2 pages) |
18 October 2017 | Appointment of Miss Sarah Jennifer Attaullah as a director on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Miss Sarah Jennifer Attaullah as a director on 18 October 2017 (2 pages) |
24 September 2017 | Termination of appointment of Sarah Jennifer Attaullah as a director on 22 September 2017 (1 page) |
24 September 2017 | Termination of appointment of Sarah Jennifer Attaullah as a director on 22 September 2017 (1 page) |
5 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
5 September 2017 | Registered office address changed from 1a Victoria Court Wembley Middlesex HA9 6QJ to 137 Brent Street London NW4 4DJ on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 1a Victoria Court Wembley Middlesex HA9 6QJ to 137 Brent Street London NW4 4DJ on 5 September 2017 (1 page) |
27 May 2017 | Director's details changed for Miss Sarah Jennifer Attaullah on 14 May 2017 (2 pages) |
27 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
27 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
27 May 2017 | Director's details changed for Miss Sarah Jennifer Attaullah on 14 May 2017 (2 pages) |
8 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
10 December 2015 | Director's details changed for Miss Sara Jennifer Attaullah on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Miss Sara Jennifer Attaullah on 10 December 2015 (2 pages) |
23 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
26 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
15 May 2015 | Termination of appointment of Mohammad Nazim Hossain as a director on 30 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Mohammad Nazim Hossain as a director on 30 April 2015 (1 page) |
22 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
26 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
26 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
26 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
23 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
23 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
23 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
23 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Director's details changed for Miss Sarah Jennifer Attaullah on 26 June 2012 (3 pages) |
26 June 2012 | Director's details changed for Mr Mohammad Nazim Hossain on 26 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Mohammad Nazim Hossain on 26 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Miss Sarah Jennifer Attaullah on 26 June 2012 (3 pages) |
8 May 2012 | Registered office address changed from 227 Great North Way London London NW4 1PN United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 227 Great North Way London London NW4 1PN United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 227 Great North Way London London NW4 1PN United Kingdom on 8 May 2012 (1 page) |
30 August 2011 | Incorporation
|
30 August 2011 | Incorporation
|