Company NameHRR International Limited
DirectorMd Azizur Rahman
Company StatusActive - Proposal to Strike off
Company Number08138222
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Md Azizur Rahman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAhmed & Co. 284 Station Road
Harrow
HA1 2EA
Director NameMr Raktim Baran Das
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBangladeshi
StatusResigned
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Fowler Road
Hainault Business Park
Ilford
Essex
IG6 3UT
Director NameMr Md Emdadul Haque
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBangladeshi
StatusResigned
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAhmed & Co. 284 Station Road
Harrow
HA1 2EA

Location

Registered AddressAhmed & Co.
284 Station Road
Harrow
HA1 2EA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

75 at £1Md Azizur Rahman
50.00%
Ordinary
75 at £1Md Emdadul Haque
50.00%
Ordinary

Financials

Year2014
Net Worth£15,623
Cash£1,427
Current Liabilities£84,369

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return2 July 2021 (2 years, 9 months ago)
Next Return Due16 July 2022 (overdue)

Filing History

9 December 2021Compulsory strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
2 August 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
18 January 2021Micro company accounts made up to 30 November 2019 (5 pages)
29 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
2 July 2019Termination of appointment of Md Emdadul Haque as a director on 26 June 2019 (1 page)
2 July 2019Cessation of Emdadul Haque as a person with significant control on 26 June 2019 (1 page)
2 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
16 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
8 March 2018Registered office address changed from 284 Station Road Ahmed & Co. Harrow Middlesex HA1 2EA England to Ahmed & Co. 284 Station Road Harrow HA1 2EA on 8 March 2018 (1 page)
8 March 2018Registered office address changed from C/O Ahmed & Co 102 Collegeroad Ferrari House 2nd Floor Mezzanine Harrow Middlesex HA1 1ES to 284 Station Road Ahmed & Co. Harrow Middlesex HA1 2EA on 8 March 2018 (1 page)
10 October 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 October 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
21 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
19 December 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 April 2016Amended total exemption small company accounts made up to 30 November 2014 (5 pages)
18 April 2016Amended total exemption small company accounts made up to 30 November 2014 (5 pages)
14 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 150
(3 pages)
14 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 150
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 150
(3 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 150
(3 pages)
11 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
11 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 March 2014Previous accounting period extended from 31 July 2013 to 30 November 2013 (1 page)
20 March 2014Previous accounting period extended from 31 July 2013 to 30 November 2013 (1 page)
28 February 2014Registered office address changed from 36 Fowler Road Hainault Business Park Ilford Essex IG6 3UT United Kingdom on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 36 Fowler Road Hainault Business Park Ilford Essex IG6 3UT United Kingdom on 28 February 2014 (1 page)
28 February 2014Termination of appointment of Raktim Das as a director (1 page)
28 February 2014Termination of appointment of Raktim Das as a director (1 page)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Director's details changed for Md Azizur Rahman on 16 July 2013 (2 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Director's details changed for Md Azizur Rahman on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Mr Raktim Das on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Mr Raktim Das on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Md Emdadul Haque on 16 June 2013 (2 pages)
16 July 2013Director's details changed for Md Emdadul Haque on 16 June 2013 (2 pages)
9 October 2012Registered office address changed from Phyllis Gerson House 2-8 Beaumont Grove London E1 4NQ England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Phyllis Gerson House 2-8 Beaumont Grove London E1 4NQ England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Phyllis Gerson House 2-8 Beaumont Grove London E1 4NQ England on 9 October 2012 (1 page)
13 July 2012Director's details changed for Md Azizur Rahman on 11 July 2012 (2 pages)
13 July 2012Director's details changed for Md Azizur Rahman on 11 July 2012 (2 pages)
11 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)