London
E1 7QX
Director Name | Mr Syed Aminur Rahman |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Unit F3 87 Whitechapel High Street London E1 7QX |
Telephone | 020 72477017 |
---|---|
Telephone region | London |
Registered Address | 87 Whitechapel High Street(1st Floor) London E1 7QX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
1 at £1 | Syed Rahman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79 |
Cash | £799 |
Current Liabilities | £720 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 February 2014 | Director's details changed for Mr Md Tanvir Rahman on 20 February 2014 (2 pages) |
20 February 2014 | Director's details changed for Mr Md Tanvir Rahman on 20 February 2014 (2 pages) |
15 November 2013 | Termination of appointment of Syed Rahman as a director (1 page) |
15 November 2013 | Termination of appointment of Syed Rahman as a director (1 page) |
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
5 July 2013 | Appointment of Mr Md Tanvir Rahman as a director (2 pages) |
5 July 2013 | Appointment of Mr Md Tanvir Rahman as a director (2 pages) |
4 July 2013 | Director's details changed for Mr Syed Aminur Rahman on 3 July 2013 (3 pages) |
4 July 2013 | Director's details changed for Mr Syed Aminur Rahman on 3 July 2013 (3 pages) |
4 July 2013 | Director's details changed for Mr Syed Aminur Rahman on 3 July 2013 (3 pages) |
25 April 2013 | Registered office address changed from Unit F3 82-88 Mile End Road London E1 4UN United Kingdom on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from Unit F3 82-88 Mile End Road London E1 4UN United Kingdom on 25 April 2013 (1 page) |
6 August 2012 | Incorporation
|
6 August 2012 | Incorporation
|