499-501 High Road
Woodford Green
IG8 0SR
Director Name | Mr Md Shahidul Islam |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 16 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Plashet Road London E13 0QA |
Director Name | Mrs Mahmuda Akter |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 15 August 2013(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 March 2019) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Telephone | 020 84707665 |
---|---|
Telephone region | London |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mahmuda Akter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,618 |
Cash | £16,974 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
6 January 2020 | Order of court to wind up (2 pages) |
---|---|
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2019 | Director's details changed for Mr Md Shahidul Islam on 18 March 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (5 pages) |
14 May 2019 | Change of details for Mr Md Shahidul Islam as a person with significant control on 18 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Mahmuda Akter as a director on 18 March 2019 (1 page) |
12 March 2019 | Registered office address changed from Unit-1 Midland House 111-113 Victoria Road Romford RM1 2LX England to 12 Helmet Row London EC1V 3QJ on 12 March 2019 (1 page) |
25 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
13 July 2018 | Registered office address changed from 77 Plashet Road London E13 0RA England to Unit-1 Midland House 111-113 Victoria Road Romford RM1 2LX on 13 July 2018 (1 page) |
20 April 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
12 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
12 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
9 September 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
9 September 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
21 August 2017 | Registered office address changed from 117 Whitechapel Road London E1 1DT England to 77 Plashet Road London E13 0RA on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from 117 Whitechapel Road London E1 1DT England to 77 Plashet Road London E13 0RA on 21 August 2017 (1 page) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 October 2016 | Registered office address changed from 80 Mountfield Road London E6 6BJ England to 117 Whitechapel Road London E1 1DT on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from 80 Mountfield Road London E6 6BJ England to 117 Whitechapel Road London E1 1DT on 12 October 2016 (1 page) |
26 May 2016 | Registered office address changed from 2 Heigham Road Imperial Office London E6 2JG England to 80 Mountfield Road London E6 6BJ on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from 2 Heigham Road Imperial Office London E6 2JG England to 80 Mountfield Road London E6 6BJ on 26 May 2016 (1 page) |
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
31 January 2016 | Registered office address changed from 77 Plashet Road London E13 0RA to 2 Heigham Road Imperial Office London E6 2JG on 31 January 2016 (1 page) |
31 January 2016 | Registered office address changed from 77 Plashet Road London E13 0RA to 2 Heigham Road Imperial Office London E6 2JG on 31 January 2016 (1 page) |
29 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 September 2015 | Appointment of Mr Md Shahidul Islam as a director on 1 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Md Shahidul Islam as a director on 1 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Md Shahidul Islam as a director on 1 September 2015 (2 pages) |
6 May 2015 | Registered office address changed from 69 Plashet Road London E13 0QA to 77 Plashet Road London E13 0RA on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 69 Plashet Road London E13 0QA to 77 Plashet Road London E13 0RA on 6 May 2015 (1 page) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Registered office address changed from 69 Plashet Road London E13 0QA to 77 Plashet Road London E13 0RA on 6 May 2015 (1 page) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
17 September 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
17 September 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
14 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders (3 pages) |
14 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders (3 pages) |
12 August 2014 | Registered office address changed from 73 Plashet Road London E13 0QA United Kingdom to 69 Plashet Road London E13 0QA on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from 73 Plashet Road London E13 0QA United Kingdom to 69 Plashet Road London E13 0QA on 12 August 2014 (1 page) |
18 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-18
|
18 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-18
|
17 August 2013 | Termination of appointment of Md Islam as a director (1 page) |
17 August 2013 | Appointment of Mrs Mahmuda Akter as a director (2 pages) |
17 August 2013 | Termination of appointment of Md Islam as a director (1 page) |
17 August 2013 | Appointment of Mrs Mahmuda Akter as a director (2 pages) |
28 February 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
28 February 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
11 February 2013 | Previous accounting period shortened from 30 November 2013 to 31 January 2013 (1 page) |
11 February 2013 | Previous accounting period shortened from 30 November 2013 to 31 January 2013 (1 page) |
18 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
16 November 2011 | Incorporation
|
16 November 2011 | Incorporation
|
16 November 2011 | Incorporation
|