London
E8 3FF
Director Name | Mr Bilat Shaista |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2012(4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 May 2013) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 21 Woodhayes Road Frome Somerset BA11 2DG |
Website | thinkdebt.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 3192784 |
Telephone region | Unknown |
Registered Address | Studio 19 205 Richmond Road London E8 3FF |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Central |
Built Up Area | Greater London |
170 at £1 | Mohammad Abedin 85.00% Ordinary |
---|---|
10 at £1 | Sheli Kadir 5.00% Ordinary |
20 at £1 | Mohammed Miah 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,957 |
Current Liabilities | £49,080 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
28 June 2012 | Delivered on: 3 July 2012 Persons entitled: Octagon Assets Limited Classification: Rent deposit deed Secured details: £15,087.60 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account see image for full details. Outstanding |
---|
7 February 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2019 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
7 February 2019 | Registered office address changed from Unit G01,Doros House 12 Cambridge Heath Road London E1 5QH England to Studio 19 205 Richmond Road London E8 3FF on 7 February 2019 (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2018 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 February 2018 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
30 November 2016 | Registered office address changed from 21 Woodhayes Road Frome Somerset BA11 2DG to Unit G01,Doros House 12 Cambridge Heath Road London E1 5QH on 30 November 2016 (1 page) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
30 November 2016 | Registered office address changed from 21 Woodhayes Road Frome Somerset BA11 2DG to Unit G01,Doros House 12 Cambridge Heath Road London E1 5QH on 30 November 2016 (1 page) |
30 November 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
30 November 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
25 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-25
|
25 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-25
|
29 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
29 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
30 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 May 2013 | Termination of appointment of Bilat Shaista as a director (1 page) |
13 May 2013 | Termination of appointment of Bilat Shaista as a director (1 page) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Director's details changed for Mr Mohammad Zoynal Abedin on 1 February 2013 (2 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Director's details changed for Mr Mohammad Zoynal Abedin on 1 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Mr Mohammad Zoynal Abedin on 1 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Bilat Shaista on 1 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Bilat Shaista on 1 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Bilat Shaista on 1 February 2013 (2 pages) |
20 July 2012 | Registered office address changed from 51 Fashion Street London E1 6PX United Kingdom on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from 51 Fashion Street London E1 6PX United Kingdom on 20 July 2012 (1 page) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 June 2012 | Appointment of Mr Bilat Shaista as a director (2 pages) |
7 June 2012 | Appointment of Mr Bilat Shaista as a director (2 pages) |
1 February 2012 | Incorporation
|
1 February 2012 | Incorporation
|