Birmingham
B1 2PP
Director Name | Mr Tarek Chowdhury |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 21 March 2012(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | Greatorex Business Centre Room B1, 8-10 Greatorex London E1 5NF |
Director Name | Mrs Shuhena Bahar |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 March 2015) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 25 Donoghue Cottages Galsworthy Avenue Poplar London E14 7SH |
Director Name | Mr Md Abul Bashar |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2015(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Radial House 3-5 Ripple Road, Suite No: 201 Barking Essex IG11 7NF |
Registered Address | Radial House 3-5 Ripple Road Barking IG11 7NF |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Saifuzzaman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £625 |
Cash | £1,614 |
Current Liabilities | £1,414 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
5 January 2021 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
7 January 2019 | Director's details changed for Mr Md Saifuzzaman on 7 January 2018 (2 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
28 March 2018 | Amended micro company accounts made up to 31 March 2017 (7 pages) |
19 March 2018 | Registered office address changed from Radial House 3-5 Ripple Road Suite No 205 Barking IG11 7NF England to Room No 7 214 Whitechapel Road 2nd Floor London E1 1BJ on 19 March 2018 (1 page) |
19 March 2018 | Registered office address changed from Room No 7 214 Whitechapel Road 2nd Floor London E1 1BJ England to 214 Whitechapel Road 2nd Floor London E1 1BJ on 19 March 2018 (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Change of details for Mr Md Saifuzzaman as a person with significant control on 14 October 2016 (2 pages) |
14 November 2017 | Director's details changed for Mr Md Saifuzzaman on 14 October 2016 (2 pages) |
14 November 2017 | Confirmation statement made on 23 October 2017 with updates (3 pages) |
14 November 2017 | Confirmation statement made on 23 October 2017 with updates (3 pages) |
14 November 2017 | Change of details for Mr Md Saifuzzaman as a person with significant control on 14 October 2016 (2 pages) |
14 November 2017 | Director's details changed for Mr Md Saifuzzaman on 14 October 2016 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 November 2016 | Registered office address changed from Radial House 3-5 Ripple Road, Suite No: 201 Barking Essex IG11 7NF to Radial House 3-5 Ripple Road Suite No 205 Barking IG11 7NF on 22 November 2016 (1 page) |
22 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
22 November 2016 | Registered office address changed from Radial House 3-5 Ripple Road, Suite No: 201 Barking Essex IG11 7NF to Radial House 3-5 Ripple Road Suite No 205 Barking IG11 7NF on 22 November 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Termination of appointment of Md Abul Bashar as a director on 19 October 2015 (1 page) |
26 October 2015 | Appointment of Mr Md Saifuzzaman as a director on 19 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr Md Saifuzzaman as a director on 19 October 2015 (2 pages) |
26 October 2015 | Registered office address changed from I2 Office Business Centre, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP to Radial House 3-5 Ripple Road, Suite No: 201 Barking Essex IG11 7NF on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Md Abul Bashar as a director on 19 October 2015 (1 page) |
26 October 2015 | Registered office address changed from I2 Office Business Centre, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP to Radial House 3-5 Ripple Road, Suite No: 201 Barking Essex IG11 7NF on 26 October 2015 (1 page) |
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
15 April 2015 | Director's details changed for Mr Md Abul Bashar on 15 March 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr Md Abul Bashar on 15 March 2015 (2 pages) |
14 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Appointment of Mr Md Abul Bashar as a director on 15 March 2015 (2 pages) |
14 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Appointment of Mr Md Abul Bashar as a director on 15 March 2015 (2 pages) |
14 April 2015 | Termination of appointment of Shuhena Bahar as a director on 15 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Shuhena Bahar as a director on 15 March 2015 (1 page) |
23 March 2015 | Registered office address changed from Bow Business Centre 153-159 Bow Road Suit No-317 London E3 2SE England to I2 Office Business Centre, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from Bow Business Centre 153-159 Bow Road Suit No-317 London E3 2SE England to I2 Office Business Centre, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 23 March 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 June 2014 | Termination of appointment of Tarek Chowdhury as a director (1 page) |
4 June 2014 | Termination of appointment of Tarek Chowdhury as a director (1 page) |
4 June 2014 | Registered office address changed from 11 St. Lawrence Road Upminster Essex RM14 2UN on 4 June 2014 (1 page) |
4 June 2014 | Appointment of Mrs Shuhena Bahar as a director (2 pages) |
4 June 2014 | Appointment of Mrs Shuhena Bahar as a director (2 pages) |
4 June 2014 | Registered office address changed from 11 St. Lawrence Road Upminster Essex RM14 2UN on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 11 St. Lawrence Road Upminster Essex RM14 2UN on 4 June 2014 (1 page) |
23 April 2014 | Registered office address changed from 121 Fourth Avenue London E12 6DP England on 23 April 2014 (1 page) |
23 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Registered office address changed from 121 Fourth Avenue London E12 6DP England on 23 April 2014 (1 page) |
23 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Registered office address changed from 37a Green Street London E7 8DA England on 20 December 2013 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Registered office address changed from 37a Green Street London E7 8DA England on 20 December 2013 (1 page) |
4 June 2013 | Registered office address changed from Greatorex Business Centre Room B1, 8-10 Greatorex Street London E1 5NF England on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Greatorex Business Centre Room B1, 8-10 Greatorex Street London E1 5NF England on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Greatorex Business Centre Room B1, 8-10 Greatorex Street London E1 5NF England on 4 June 2013 (1 page) |
17 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
21 March 2012 | Incorporation (24 pages) |
21 March 2012 | Incorporation (24 pages) |