2nd Floor
London
E1 2DE
Director Name | Mr Md Zahidul Alam |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 09 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Greater London |
Correspondence Address | 50-60 Nelson Street 2nd Floor London E1 2DE |
Registered Address | 50-60 Nelson Street 2nd Floor London E1 2DE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
100 at £1 | Md Zahidul Alam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£414 |
Cash | £3,594 |
Current Liabilities | £4,549 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Termination of appointment of Md Zahidul Alam as a director on 15 June 2016 (1 page) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Termination of appointment of Md Zahidul Alam as a director on 15 June 2016 (1 page) |
24 February 2016 | Appointment of Mrs Ilma Afrose as a director on 31 January 2016 (2 pages) |
24 February 2016 | Appointment of Mrs Ilma Afrose as a director on 31 January 2016 (2 pages) |
8 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
11 December 2015 | Registered office address changed from 112-126 Whitechapel Road 3rd Floor London E1 1JE England to 50-60 Nelson Street 2nd Floor London E1 2DE on 11 December 2015 (1 page) |
11 December 2015 | Registered office address changed from 112-126 Whitechapel Road 3rd Floor London E1 1JE England to 50-60 Nelson Street 2nd Floor London E1 2DE on 11 December 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 June 2015 | Registered office address changed from 64 Cranmer Road London Greater London E7 0JL to 112-126 Whitechapel Road 3rd Floor London E1 1JE on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from 64 Cranmer Road London Greater London E7 0JL to 112-126 Whitechapel Road 3rd Floor London E1 1JE on 25 June 2015 (1 page) |
12 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 September 2014 | Company name changed prime student solution LTD\certificate issued on 02/09/14
|
2 September 2014 | Company name changed prime student solution LTD\certificate issued on 02/09/14
|
23 February 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-02-23
|
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
24 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
24 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Incorporation
|
9 December 2011 | Incorporation
|