London
E1 5NF
Secretary Name | Yeasmin Khanom |
---|---|
Status | Closed |
Appointed | 27 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit G8 8-10 Greatorex Street London E1 5NF |
Director Name | Mrs Hasina Begum |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G8 8-10 Greatorex Street London E1 5NF |
Director Name | Mr Mohammed Shipu Miah |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2015(3 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 September 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit G8 8-10 Greatorex Street London E1 5NF |
Director Name | Mr Fokhar Uddin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 29 July 2015(3 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 September 2018) |
Role | Chef |
Country of Residence | England |
Correspondence Address | Unit G8 8-10 Greatorex Street London E1 5NF |
Director Name | Zahida Begum |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Stewarts Road London SW8 4UG |
Director Name | Mr Douglas Stevenson Oltyan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Stewarts Road London SW8 4UG |
Director Name | Mr Rufus Michael Thomas |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Stewarts Road London SW8 4UG |
Registered Address | Unit G8 8-10 Greatorex Street London E1 5NF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,840 |
Cash | £6,848 |
Current Liabilities | £3,008 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
16 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 November 2015 | Appointment of Mr Mohammed Shipu Miah as a director on 29 July 2015 (2 pages) |
25 November 2015 | Registered office address changed from 100 Stewarts Road London London SW8 4UG to Unit G8 8-10 Greatorex Street London E1 5NF on 25 November 2015 (1 page) |
25 November 2015 | Appointment of Mr Fokhar Uddin as a director on 29 July 2015 (2 pages) |
25 November 2015 | Appointment of Mr Mohammed Shipu Miah as a director on 29 July 2015 (2 pages) |
25 November 2015 | Termination of appointment of Douglas Stevenson Oltyan as a director on 28 July 2015 (1 page) |
25 November 2015 | Termination of appointment of Rufus Michael Thomas as a director on 28 July 2015 (1 page) |
25 November 2015 | Registered office address changed from 100 Stewarts Road London London SW8 4UG to Unit G8 8-10 Greatorex Street London E1 5NF on 25 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Douglas Stevenson Oltyan as a director on 28 July 2015 (1 page) |
25 November 2015 | Appointment of Mr Fokhar Uddin as a director on 29 July 2015 (2 pages) |
25 November 2015 | Termination of appointment of Rufus Michael Thomas as a director on 28 July 2015 (1 page) |
10 November 2015 | Annual return made up to 27 July 2015 no member list (4 pages) |
10 November 2015 | Annual return made up to 27 July 2015 no member list (4 pages) |
7 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
19 August 2014 | Annual return made up to 27 July 2014 no member list (4 pages) |
19 August 2014 | Annual return made up to 27 July 2014 no member list (4 pages) |
27 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 September 2013 | Annual return made up to 27 July 2013 no member list (4 pages) |
27 September 2013 | Annual return made up to 27 July 2013 no member list (4 pages) |
28 November 2012 | Statement of company's objects (2 pages) |
28 November 2012 | Resolutions
|
28 November 2012 | Resolutions
|
28 November 2012 | Statement of company's objects (2 pages) |
12 October 2012 | Appointment of Mr Rufus Michael Thomas as a director (2 pages) |
12 October 2012 | Appointment of Mr Douglas Stevenson Oltyan as a director (2 pages) |
12 October 2012 | Appointment of Mr Rufus Michael Thomas as a director (2 pages) |
12 October 2012 | Appointment of Mrs Hasina Begum as a director (2 pages) |
12 October 2012 | Appointment of Mr Douglas Stevenson Oltyan as a director (2 pages) |
12 October 2012 | Appointment of Mrs Hasina Begum as a director (2 pages) |
10 August 2012 | Termination of appointment of Zahida Begum as a director (1 page) |
10 August 2012 | Director's details changed for Md Tazul Liton Islam on 1 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Md Tazul Liton Islam on 1 August 2012 (2 pages) |
10 August 2012 | Termination of appointment of Zahida Begum as a director (1 page) |
10 August 2012 | Director's details changed for Md Tazul Liton Islam on 1 August 2012 (2 pages) |
27 July 2012 | Incorporation
|
27 July 2012 | Incorporation
|
27 July 2012 | Incorporation
|