Company NameBoost Education Service Limited
DirectorsMohammad Shafiqul Islam and Naice Sultana
Company StatusActive
Company Number08186502
CategoryPrivate Limited Company
Incorporation Date21 August 2012(11 years, 8 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameDr Mohammad Shafiqul Islam
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleBusinesses
Country of ResidenceUnited Kingdom
Correspondence Address11 Beaufort Court, Admirals Way
Canary Wharf
London
E14 9XL
Director NameMrs Naice Sultana
Date of BirthMay 1988 (Born 36 years ago)
NationalityBangladeshi
StatusCurrent
Appointed01 March 2022(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Beaufort Court, Admirals Way
Canary Wharf
London
E14 9XL
Director NameMr Md Ashikuzzaman
Date of BirthMay 1986 (Born 38 years ago)
NationalityBangladeshi
StatusResigned
Appointed21 August 2012(same day as company formation)
RoleBusinessman
Country of ResidenceBangladesh
Correspondence Address271a Whitechapel Road
London
E1 1BY
Director NameMr Rezaul Hai
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBangladeshi
StatusResigned
Appointed21 August 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address117 New Road
London
E1 1HJ
Director NameMr Mohammad Shafiqul Islam
Date of BirthMay 1987 (Born 37 years ago)
NationalityBangladeshi
StatusResigned
Appointed21 August 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address117 New Road
London
E1 1HJ
Director NameMrs Ummay Shahana
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBnagladeshi
StatusResigned
Appointed01 January 2014(1 year, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 August 2014)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address271a Whitechapel Road
London
E1 1BY
Director NameMr Mohammad Jasim Uddin
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBangladeshi
StatusResigned
Appointed18 August 2014(1 year, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 October 2014)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address185 Lonsdale Avenue
London
E6 3PR
Director NameMr Thouhidul Islam
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(2 years, 1 month after company formation)
Appointment Duration7 months (resigned 12 May 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address271a Whitechapel Road
London
E1 1BY
Director NameMr Md Abul Bashar
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(2 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 February 2023)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address11 Beaufort Court, Admirals Way
Canary Wharf
London
E14 9XL
Director NameMrs Naice Sultana
Date of BirthMay 1988 (Born 36 years ago)
NationalityBangladeshi
StatusResigned
Appointed06 December 2017(5 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 January 2022)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address37 Salisbury Avenue
Barking
IG11 9XQ

Location

Registered Address11 Beaufort Court, Admirals Way
Canary Wharf
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2 at £500Md Abdul Bashar
100.00%
Ordinary

Financials

Year2014
Net Worth£4,154
Cash£150
Current Liabilities£588

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

19 January 2021Confirmation statement made on 19 January 2021 with updates (5 pages)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
17 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
11 October 2018Registered office address changed from Nile Business Centre Nelson Street 2nd Floor ( Unit: 209 & 210) London E1 2DY England to 56-60 Nile Business Centre (2nd Floor - Room 209 & 210) Nelson Street London E1 2DE on 11 October 2018 (1 page)
27 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
6 April 2018Registered office address changed from First Floor, 80-82 Nelson Street London E1 2DY to Nile Business Centre Nelson Street 2nd Floor ( Unit: 209 & 210) London E1 2DY on 6 April 2018 (1 page)
6 December 2017Appointment of Mrs Naice Sultana as a director on 6 December 2017 (2 pages)
6 December 2017Appointment of Mrs Naice Sultana as a director on 6 December 2017 (2 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
23 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
23 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
8 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
(6 pages)
8 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
(6 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(3 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(3 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(3 pages)
15 May 2015Registered office address changed from 271a Whitechapel Road London E1 1BY to First Floor, 80-82 Nelson Street London E1 2DY on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 271a Whitechapel Road London E1 1BY to First Floor, 80-82 Nelson Street London E1 2DY on 15 May 2015 (1 page)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(3 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(3 pages)
12 May 2015Termination of appointment of Thouhidul Islam as a director on 12 May 2015 (1 page)
12 May 2015Appointment of Mr Md Abul Bashar as a director on 12 May 2015 (2 pages)
12 May 2015Termination of appointment of Thouhidul Islam as a director on 12 May 2015 (1 page)
12 May 2015Appointment of Mr Md Abul Bashar as a director on 12 May 2015 (2 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(3 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(3 pages)
10 October 2014Appointment of Mr Thouhidul Islam as a director on 10 October 2014 (2 pages)
10 October 2014Termination of appointment of Mohammad Jasim Uddin as a director on 10 October 2014 (1 page)
10 October 2014Appointment of Mr Thouhidul Islam as a director on 10 October 2014 (2 pages)
10 October 2014Termination of appointment of Mohammad Jasim Uddin as a director on 10 October 2014 (1 page)
25 September 2014Termination of appointment of a director (1 page)
25 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(4 pages)
25 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(4 pages)
25 September 2014Termination of appointment of a director (1 page)
29 August 2014Appointment of Mr Mohammad Jasim Uddin as a director on 18 August 2014 (2 pages)
29 August 2014Appointment of Mr Mohammad Jasim Uddin as a director on 18 August 2014 (2 pages)
29 August 2014Termination of appointment of Ummay Shahana as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Ummay Shahana as a director on 29 August 2014 (1 page)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 March 2014Termination of appointment of Md Ashikuzzaman as a director (1 page)
6 March 2014Termination of appointment of Md Ashikuzzaman as a director (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
30 January 2014Appointment of Mrs Ummay Shahana as a director (2 pages)
30 January 2014Appointment of Mrs Ummay Shahana as a director (2 pages)
29 January 2014Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(3 pages)
29 January 2014Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(3 pages)
28 January 2014Registered office address changed from 117 New Road London E1 1HJ England on 28 January 2014 (1 page)
28 January 2014Registered office address changed from 117 New Road London E1 1HJ England on 28 January 2014 (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
14 May 2013Appointment of Mr Md Ashikuzzaman as a director (2 pages)
14 May 2013Appointment of Mr Md Ashikuzzaman as a director (2 pages)
24 September 2012Termination of appointment of Rezaul Hai as a director (1 page)
24 September 2012Termination of appointment of Rezaul Hai as a director (1 page)
24 September 2012Termination of appointment of Mohammad Islam as a director (1 page)
24 September 2012Termination of appointment of Mohammad Islam as a director (1 page)
21 September 2012Termination of appointment of Rezaul Hai as a director (1 page)
21 September 2012Termination of appointment of Mohammad Islam as a director (1 page)
21 September 2012Termination of appointment of Rezaul Hai as a director (1 page)
21 September 2012Termination of appointment of Mohammad Islam as a director (1 page)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)