London
E1 8NF
Director Name | Mohammed Amdadul Islam |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 23 July 2012(same day as company formation) |
Role | Services |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 (Unit106) Greatorex Street London E1 5NF |
Director Name | Mr Mohammad Nasim Uddin |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 23 July 2012(same day as company formation) |
Role | Services |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 (Unit106) Greatorex Street London E1 5NF |
Director Name | Mr Yaser Ahmed |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 2014) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Unit-106 8-10,Greatorex Business Center Greatorex Street London E1 5NF |
Director Name | Mr Md Muzahidul Islam |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 September 2014(2 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 October 2014) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Unit-106 8-10,Greatorex Business Center Greatorex Street London E1 5NF |
Registered Address | Unit 105; Greatorex Business Center 8-10 Greatorex Street London E1 8NF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
1 at £1 | Yaser Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,375 |
Cash | £22 |
Current Liabilities | £9,383 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2016 | Application to strike the company off the register (3 pages) |
17 August 2016 | Application to strike the company off the register (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 September 2015 | Registered office address changed from Unit-106 8-10,Greatorex Business Center Greatorex Street London E1 5NF to Unit 105; Greatorex Business Center 8-10 Greatorex Street, London E1 8NF on 4 September 2015 (1 page) |
4 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Registered office address changed from Unit-106 8-10,Greatorex Business Center Greatorex Street London E1 5NF to Unit 105; Greatorex Business Center 8-10 Greatorex Street, London E1 8NF on 4 September 2015 (1 page) |
4 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Registered office address changed from Unit-106 8-10,Greatorex Business Center Greatorex Street London E1 5NF to Unit 105; Greatorex Business Center 8-10 Greatorex Street, London E1 8NF on 4 September 2015 (1 page) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 November 2014 | Termination of appointment of Md Muzahidul Islam as a director on 25 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Md Muzahidul Islam as a director on 25 October 2014 (1 page) |
1 November 2014 | Appointment of Mr Mohammad Harunor Rashid as a director on 1 October 2014 (2 pages) |
1 November 2014 | Appointment of Mr Mohammad Harunor Rashid as a director on 1 October 2014 (2 pages) |
1 November 2014 | Appointment of Mr Mohammad Harunor Rashid as a director on 1 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Yaser Ahmed as a director on 15 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Yaser Ahmed as a director on 15 October 2014 (1 page) |
29 September 2014 | Appointment of Mr Md Muzahidul Islam as a director on 1 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Md Muzahidul Islam as a director on 1 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Md Muzahidul Islam as a director on 1 September 2014 (2 pages) |
13 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 September 2013 | Termination of appointment of Mohammed Islam as a director (1 page) |
23 September 2013 | Termination of appointment of Mohammed Islam as a director (1 page) |
21 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
29 July 2013 | Appointment of Mr Yaser Ahmed as a director (2 pages) |
29 July 2013 | Appointment of Mr Yaser Ahmed as a director (2 pages) |
9 April 2013 | Termination of appointment of Mohammad Uddin as a director (1 page) |
9 April 2013 | Termination of appointment of Mohammad Uddin as a director (1 page) |
25 July 2012 | Registered office address changed from 371C Romford Road London E7 8AB England on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from 371C Romford Road London E7 8AB England on 25 July 2012 (1 page) |
23 July 2012 | Incorporation (37 pages) |
23 July 2012 | Incorporation (37 pages) |