London
E15 1NS
Secretary Name | Mr Md Mahedi Hassan |
---|---|
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat-2 4 Ashgrove Road Essex IG3 9XE |
Director Name | Mr Akif Khondaker |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2018(5 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 February 2019) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Suite 151 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE |
Director Name | Mr Hefazul Karim |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2018(5 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 2018) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Broadway Bizniz Point London Stratford E15 1XH |
Director Name | Mr Mehedi Hasan |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 February 2019(6 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 November 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Suite 151 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE |
Director Name | Mr Akif Khondaker |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2019(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 October 2020) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 129 Mile End Road London E1 4BG |
Registered Address | 129 Mile End Road London E1 4BG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | M.d. Mahedi Hassan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,742 |
Cash | £26,130 |
Current Liabilities | £3,932 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
20 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2021 | Completion of winding up (1 page) |
8 October 2020 | Termination of appointment of Akif Khondaker as a director on 2 October 2020 (1 page) |
3 September 2020 | Order of court to wind up (3 pages) |
2 July 2020 | Registered office address changed from Suite 151 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE England to 129 Mile End Road London E1 4BG on 2 July 2020 (1 page) |
2 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
5 June 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
5 June 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
27 November 2019 | Appointment of Mr Akif Khondaker as a director on 15 November 2019 (2 pages) |
27 November 2019 | Termination of appointment of Mehedi Hasan as a director on 19 November 2019 (1 page) |
29 July 2019 | Cessation of Akif Khondaker as a person with significant control on 29 July 2019 (1 page) |
26 July 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
6 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2019 | Termination of appointment of Akif Khondaker as a director on 7 February 2019 (1 page) |
8 February 2019 | Appointment of Mr Mehedi Hasan as a director on 8 February 2019 (2 pages) |
26 November 2018 | Registered office address changed from 2 2 Cromar Way Suite 151 Chelmsford CM1 2QE England to Suite 151 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 26 November 2018 (1 page) |
22 November 2018 | Registered office address changed from Waterhouse Business Centre 2 Cromar Way Suite 151 Chelmsford Essex CM1 2QE England to 2 2 Cromar Way Suite 151 Chelmsford CM1 2QE on 22 November 2018 (1 page) |
21 November 2018 | Registered office address changed from 44 Broadway Bizniz Point London Stratford E15 1XH England to Waterhouse Business Centre 2 Cromar Way Suite 151 Chelmsford Essex CM1 2QE on 21 November 2018 (1 page) |
9 October 2018 | Notification of Akif Khondaker as a person with significant control on 9 October 2018 (2 pages) |
9 October 2018 | Termination of appointment of Hefazul Karim as a director on 1 October 2018 (1 page) |
26 June 2018 | Appointment of Mr Hefazul Karim as a director on 26 June 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 3 May 2018 with updates (3 pages) |
14 May 2018 | Cessation of Md Mahedi Hassan as a person with significant control on 2 May 2018 (1 page) |
14 May 2018 | Registered office address changed from 39 Mark Road Innovation House Hemel Hempstead HP2 7DN England to 44 Broadway Bizniz Point London Stratford E15 1XH on 14 May 2018 (1 page) |
10 May 2018 | Termination of appointment of Md Mahedi Hassan as a director on 2 May 2018 (1 page) |
8 May 2018 | Registered office address changed from Unit S4 776 - 778 Barking Road London E13 9PJ England to 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 8 May 2018 (1 page) |
8 May 2018 | Registered office address changed from 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN England to 39 Mark Road Innovation House Hemel Hempstead HP2 7DN on 8 May 2018 (1 page) |
5 May 2018 | Appointment of Mr Akif Khondaker as a director on 5 May 2018 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 August 2016 | Registered office address changed from 2nd Floor 128-130 the Grove London E15 1NS to Unit S4 776 - 778 Barking Road London E13 9PJ on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 2nd Floor 128-130 the Grove London E15 1NS to Unit S4 776 - 778 Barking Road London E13 9PJ on 22 August 2016 (1 page) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Mr Md Mahedi Hassan on 3 May 2016 (2 pages) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Mr Md Mahedi Hassan on 3 May 2016 (2 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
2 February 2015 | Registered office address changed from 311 Trocoll House Wakering Road Barking Essex IG11 8PD England to 2nd Floor 128-130 the Grove London E15 1NS on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 311 Trocoll House Wakering Road Barking Essex IG11 8PD England to 2nd Floor 128-130 the Grove London E15 1NS on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 311 Trocoll House Wakering Road Barking Essex IG11 8PD England to 2nd Floor 128-130 the Grove London E15 1NS on 2 February 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 June 2014 | Registered office address changed from 102 Mile End Road London E1 4UN on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from 102 Mile End Road London E1 4UN on 17 June 2014 (1 page) |
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders (3 pages) |
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
19 July 2013 | Registered office address changed from Unit - 9 Third Floor 9 Cranbrook Road Ilford Essex IG1 4DU United Kingdom on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from Unit - 9 Third Floor 9 Cranbrook Road Ilford Essex IG1 4DU United Kingdom on 19 July 2013 (1 page) |
3 April 2013 | Director's details changed for Mr Md Mahedi Hassan on 3 April 2013 (2 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Termination of appointment of Md Mahedi Hassan as a secretary on 3 April 2013 (1 page) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Director's details changed for Mr Md Mahedi Hassan on 3 April 2013 (2 pages) |
3 April 2013 | Termination of appointment of Md Mahedi Hassan as a secretary on 3 April 2013 (1 page) |
3 April 2013 | Termination of appointment of Md Mahedi Hassan as a secretary on 3 April 2013 (1 page) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Director's details changed for Mr Md Mahedi Hassan on 3 April 2013 (2 pages) |
28 February 2013 | Registered office address changed from Flat-2 4 Ashgrove Road Essex IG3 9XE England on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from Flat-2 4 Ashgrove Road Essex IG3 9XE England on 28 February 2013 (1 page) |
4 July 2012 | Incorporation (25 pages) |
4 July 2012 | Incorporation (25 pages) |