London
E15 2JL
Director Name | Mr Mohammad Hoq |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 273a(3rdfloor) Whitechapel Road London E1 1BY |
Director Name | Mr Syed Siddique |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 273a(3rdfloor) Whitechapel Road London E1 1BY |
Director Name | Ms Nazma Akter |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Bnagladeshi |
Status | Resigned |
Appointed | 01 January 2013(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 August 2018) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 2c High Street London E13 0AJ |
Telephone | 020 73940384 |
---|---|
Telephone region | London |
Registered Address | 13 Doran Walk London E15 2JL |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£200 |
Cash | £120 |
Current Liabilities | £2,820 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
1 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2019 | Completion of winding up (1 page) |
30 August 2018 | Order of court to wind up (3 pages) |
16 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
16 August 2018 | Termination of appointment of Nazma Akter as a director on 16 August 2018 (1 page) |
9 May 2018 | Appointment of Mr Shamsul Alam as a director on 9 May 2018 (2 pages) |
9 May 2018 | Registered office address changed from 16-18 Whitechapel Road London E1 1EW to 13 Doran Walk London E15 2JL on 9 May 2018 (1 page) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
30 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2016 | Registered office address changed from Unit 15 Sky Line View Skylines Village Limeharbour London E14 9TS to 16-18 Whitechapel Road London E1 1EW on 28 November 2016 (2 pages) |
28 November 2016 | Registered office address changed from Unit 15 Sky Line View Skylines Village Limeharbour London E14 9TS to 16-18 Whitechapel Road London E1 1EW on 28 November 2016 (2 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) |
20 November 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
19 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
10 June 2015 | Company name changed uk asia consultants LTD\certificate issued on 10/06/15
|
10 June 2015 | Company name changed uk asia consultants LTD\certificate issued on 10/06/15
|
3 February 2015 | Registered office address changed from Unit 1 City Business Centre Lower Road London SE16 2XB to Unit 15 Sky Line View Skylines Village Limeharbour London E14 9TS on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Unit 1 City Business Centre Lower Road London SE16 2XB to Unit 15 Sky Line View Skylines Village Limeharbour London E14 9TS on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Unit 1 City Business Centre Lower Road London SE16 2XB to Unit 15 Sky Line View Skylines Village Limeharbour London E14 9TS on 3 February 2015 (1 page) |
9 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
1 October 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-05-27
|
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2013 | Registered office address changed from 16-18 Whitechapel Road London E1 1EW United Kingdom on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from 16-18 Whitechapel Road London E1 1EW United Kingdom on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from Unit 2 City Business Centre Lower Road London SE16 2XB England on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from Unit 2 City Business Centre Lower Road London SE16 2XB England on 20 September 2013 (1 page) |
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
20 June 2013 | Termination of appointment of Syed Siddique as a director (1 page) |
20 June 2013 | Termination of appointment of Syed Siddique as a director (1 page) |
20 June 2013 | Appointment of Ms Nazma Akter as a director (2 pages) |
20 June 2013 | Termination of appointment of Mohammad Hoq as a director (1 page) |
20 June 2013 | Termination of appointment of Mohammad Hoq as a director (1 page) |
20 June 2013 | Appointment of Ms Nazma Akter as a director (2 pages) |
1 January 2013 | Registered office address changed from 273a(3Rdfloor) Whitechapel Road London E1 1BY England on 1 January 2013 (1 page) |
1 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
1 January 2013 | Registered office address changed from 273a(3Rdfloor) Whitechapel Road London E1 1BY England on 1 January 2013 (1 page) |
1 January 2013 | Registered office address changed from 273a(3Rdfloor) Whitechapel Road London E1 1BY England on 1 January 2013 (1 page) |
1 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Incorporation (25 pages) |
14 November 2011 | Incorporation (25 pages) |