Whitechapel
E1 5NF
Director Name | Mr Md Ifthekharul Islam |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 189 Plashet Grove Plashet Grove East Ham E6 1BX |
Director Name | Mr Arif Ahmed |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 August 2014(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 May 2015) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 08-10 Greatorex Business Centre Unit 104, Greatore Whitechapel E1 5NF |
Director Name | Mr Shamsul Kibria |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(3 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 September 2015) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 13 Newbury Road Ilford IG2 7HB |
Website | rsconsultancyfirm.com |
---|
Registered Address | 08-10 Greatorex Business Centre Unit 104, Greatorex Street Whitechapel E1 5NF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
200 at £500 | Arin Jahan Pinki 40.00% Ordinary |
---|---|
200 at £500 | Mohammad Aman Ullah 40.00% Ordinary |
100 at £500 | Ms Ishita Mehta 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £251,239 |
Cash | £507 |
Current Liabilities | £1,800 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 January 2016 | Appointment of Ms Ishita Mehta as a director on 26 May 2015 (2 pages) |
15 January 2016 | Appointment of Ms Ishita Mehta as a director on 26 May 2015 (2 pages) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | Termination of appointment of Shamsul Kibria as a director on 1 September 2015 (1 page) |
27 October 2015 | Termination of appointment of Shamsul Kibria as a director on 1 September 2015 (1 page) |
11 June 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
11 June 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
10 June 2015 | Termination of appointment of Md Ifthekharul Islam as a director on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Md Ifthekharul Islam as a director on 10 June 2015 (1 page) |
27 May 2015 | Termination of appointment of a director (1 page) |
27 May 2015 | Termination of appointment of a director (1 page) |
26 May 2015 | Appointment of Mr Shamsul Kibria as a director on 26 May 2015 (2 pages) |
26 May 2015 | Termination of appointment of Arif Ahmed as a director on 26 May 2015 (1 page) |
26 May 2015 | Appointment of Mr Shamsul Kibria as a director on 26 May 2015 (2 pages) |
26 May 2015 | Termination of appointment of Arif Ahmed as a director on 26 May 2015 (1 page) |
27 January 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
27 January 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
10 September 2014 | Director's details changed for Mr Mohammad Ifthekharul Islam on 10 September 2012 (2 pages) |
10 September 2014 | Director's details changed for Mr Mohammad Ifthekharul Islam on 10 September 2012 (2 pages) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2014 | Appointment of Mr Arif Ahmed as a director on 1 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Arif Ahmed as a director on 1 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 14 March 2014 with a full list of shareholders (3 pages) |
28 August 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
28 August 2014 | Appointment of Mr Arif Ahmed as a director on 1 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 14 March 2014 with a full list of shareholders (3 pages) |
28 August 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2014 | Registered office address changed from 140 Caulfield Road East Ham London E6 2DG England on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 140 Caulfield Road East Ham London E6 2DG England on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 140 Caulfield Road East Ham London E6 2DG England on 2 July 2014 (1 page) |
21 January 2014 | Registered office address changed from 7 Jephson Road Forest Gate E7 8NA England on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from 7 Jephson Road Forest Gate E7 8NA England on 21 January 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | Annual return made up to 14 March 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 14 March 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2012 | Registered office address changed from 7 Jephson Road Forest Gate E7 8NA England on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from 7 Jephson Road Forest Gate E7 8NA England on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from 189 Plashet Grove Plashet Grove East Ham E6 1BX England on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from 189 Plashet Grove Plashet Grove East Ham E6 1BX England on 24 December 2012 (1 page) |
14 March 2012 | Incorporation
|
14 March 2012 | Incorporation
|