Portsmouth
PO1 5JB
Director Name | Mr Shah Shariar Ahmed |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Role | Sales Execuitive |
Country of Residence | United Kingdom |
Correspondence Address | Unit E 37 Princelet Street London E1 5LP |
Registered Address | Unit 103 8-10 Greatorex Street London E1 5NF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
1 at £3 | Shah Shariar Ahmed 100.00% Ordinary |
---|
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 November 2017 | Application to strike the company off the register (3 pages) |
28 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
3 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2015 | Registered office address changed from Unit E 37 Princelet Street London E1 5LP to Unit 103 8-10 Greatorex Street London E1 5NF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Unit E 37 Princelet Street London E1 5LP to Unit 103 8-10 Greatorex Street London E1 5NF on 9 February 2015 (1 page) |
9 February 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
19 July 2014 | Appointment of Mr Md Robiul Sumon as a director on 14 July 2014 (2 pages) |
19 July 2014 | Termination of appointment of Shah Shariar Ahmed as a director on 14 July 2014 (1 page) |
14 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
18 October 2013 | Director's details changed for Mr Shah Shahriar Shariar Ahmed on 18 October 2013 (2 pages) |
9 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
8 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Registered office address changed from C/O 3 Rd Floor 117 New Road London E1 1HJ England on 21 January 2013 (2 pages) |
1 February 2012 | Incorporation
|