Harrow
HA1 2EA
Director Name | Mr Raktim Baran Das |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 11 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Fowler Road Hainault Business Park Ilford Essex IG6 3UT |
Director Name | Mr Md Emdadul Haque |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 11 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ahmed & Co. 284 Station Road Harrow HA1 2EA |
Registered Address | Ahmed & Co. 284 Station Road Harrow HA1 2EA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
75 at £1 | Md Azizur Rahman 50.00% Ordinary |
---|---|
75 at £1 | Md Emdadul Haque 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,623 |
Cash | £1,427 |
Current Liabilities | £84,369 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 2 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 16 July 2022 (overdue) |
9 December 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
18 January 2021 | Micro company accounts made up to 30 November 2019 (5 pages) |
29 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
2 July 2019 | Termination of appointment of Md Emdadul Haque as a director on 26 June 2019 (1 page) |
2 July 2019 | Cessation of Emdadul Haque as a person with significant control on 26 June 2019 (1 page) |
2 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
16 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
8 March 2018 | Registered 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 2018 | Registered 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 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
10 October 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
21 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
19 December 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 April 2016 | Amended total exemption small company accounts made up to 30 November 2014 (5 pages) |
18 April 2016 | Amended total exemption small company accounts made up to 30 November 2014 (5 pages) |
14 September 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
11 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
11 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
20 March 2014 | Previous accounting period extended from 31 July 2013 to 30 November 2013 (1 page) |
20 March 2014 | Previous accounting period extended from 31 July 2013 to 30 November 2013 (1 page) |
28 February 2014 | Registered office address changed from 36 Fowler Road Hainault Business Park Ilford Essex IG6 3UT United Kingdom on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from 36 Fowler Road Hainault Business Park Ilford Essex IG6 3UT United Kingdom on 28 February 2014 (1 page) |
28 February 2014 | Termination of appointment of Raktim Das as a director (1 page) |
28 February 2014 | Termination of appointment of Raktim Das as a director (1 page) |
16 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
16 July 2013 | Director's details changed for Md Azizur Rahman on 16 July 2013 (2 pages) |
16 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
16 July 2013 | Director's details changed for Md Azizur Rahman on 16 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Raktim Das on 16 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Raktim Das on 16 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Md Emdadul Haque on 16 June 2013 (2 pages) |
16 July 2013 | Director's details changed for Md Emdadul Haque on 16 June 2013 (2 pages) |
9 October 2012 | Registered office address changed from Phyllis Gerson House 2-8 Beaumont Grove London E1 4NQ England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Phyllis Gerson House 2-8 Beaumont Grove London E1 4NQ England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Phyllis Gerson House 2-8 Beaumont Grove London E1 4NQ England on 9 October 2012 (1 page) |
13 July 2012 | Director's details changed for Md Azizur Rahman on 11 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Md Azizur Rahman on 11 July 2012 (2 pages) |
11 July 2012 | Incorporation
|
11 July 2012 | Incorporation
|