London
E1 2DE
Director Name | Mr Md. Obaidur Rahaman |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 50 Dunkeld Street Aberfeldy PH15 2AF Scotland |
Director Name | Mrs Sabrina Afrin |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 04 October 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Chapel Street Aberfeldy Perthshire PH15 2AS Scotland |
Registered Address | 58 Nelson Street Nelson Street London E1 2DE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
50 at £100 | Sabrina Afrin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,383 |
Cash | £12,868 |
Current Liabilities | £10,820 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2017 | Application to strike the company off the register (3 pages) |
23 February 2017 | Application to strike the company off the register (3 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
27 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
19 June 2015 | Registered office address changed from 2nd Floor 112-116 Whitechapel Road London E1 1JE to 58 Nelson Street Nelson Street London E1 2DE on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from 2nd Floor 112-116 Whitechapel Road London E1 1JE to 58 Nelson Street Nelson Street London E1 2DE on 19 June 2015 (1 page) |
13 February 2015 | Termination of appointment of Sabrina Afrin as a director on 1 November 2014 (1 page) |
13 February 2015 | Appointment of Mr Reza Rabby as a director on 1 November 2014 (2 pages) |
13 February 2015 | Termination of appointment of Sabrina Afrin as a director on 1 November 2014 (1 page) |
13 February 2015 | Appointment of Mr Reza Rabby as a director on 1 November 2014 (2 pages) |
13 February 2015 | Termination of appointment of Sabrina Afrin as a director on 1 November 2014 (1 page) |
13 February 2015 | Appointment of Mr Reza Rabby as a director on 1 November 2014 (2 pages) |
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
12 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Termination of appointment of MD. Rahaman as a director (1 page) |
12 November 2013 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 12 November 2013 (1 page) |
12 November 2013 | Appointment of Mrs Sabrina Afrin as a director (2 pages) |
12 November 2013 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 12 November 2013 (1 page) |
12 November 2013 | Appointment of Mrs Sabrina Afrin as a director (2 pages) |
12 November 2013 | Termination of appointment of MD. Rahaman as a director (1 page) |
12 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
20 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
20 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
20 June 2013 | Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page) |
20 June 2013 | Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page) |
14 May 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | Incorporation
|
21 October 2011 | Incorporation
|
21 October 2011 | Incorporation
|