Canary Wharf
London
E14 9XL
Director Name | Mrs Naice Sultana |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | Bangladeshi |
Status | Current |
Appointed | 01 March 2022(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Beaufort Court, Admirals Way Canary Wharf London E14 9XL |
Director Name | Mr Md Ashikuzzaman |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 21 August 2012(same day as company formation) |
Role | Businessman |
Country of Residence | Bangladesh |
Correspondence Address | 271a Whitechapel Road London E1 1BY |
Director Name | Mr Rezaul Hai |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 21 August 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 New Road London E1 1HJ |
Director Name | Mr Mohammad Shafiqul Islam |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 21 August 2012(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 117 New Road London E1 1HJ |
Director Name | Mrs Ummay Shahana |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | Bnagladeshi |
Status | Resigned |
Appointed | 01 January 2014(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 29 August 2014) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 271a Whitechapel Road London E1 1BY |
Director Name | Mr Mohammad Jasim Uddin |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 18 August 2014(1 year, 12 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 October 2014) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 185 Lonsdale Avenue London E6 3PR |
Director Name | Mr Thouhidul Islam |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(2 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 12 May 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 271a Whitechapel Road London E1 1BY |
Director Name | Mr Md Abul Bashar |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 February 2023) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 11 Beaufort Court, Admirals Way Canary Wharf London E14 9XL |
Director Name | Mrs Naice Sultana |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 06 December 2017(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 January 2022) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 37 Salisbury Avenue Barking IG11 9XQ |
Registered Address | 11 Beaufort Court, Admirals Way Canary Wharf London E14 9XL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
2 at £500 | Md Abdul Bashar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,154 |
Cash | £150 |
Current Liabilities | £588 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
19 January 2021 | Confirmation statement made on 19 January 2021 with updates (5 pages) |
---|---|
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
17 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
11 October 2018 | Registered 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 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
22 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
6 April 2018 | Registered 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 2017 | Appointment of Mrs Naice Sultana as a director on 6 December 2017 (2 pages) |
6 December 2017 | Appointment of Mrs Naice Sultana as a director on 6 December 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
23 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
23 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
8 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
15 May 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Termination of appointment of Thouhidul Islam as a director on 12 May 2015 (1 page) |
12 May 2015 | Appointment of Mr Md Abul Bashar as a director on 12 May 2015 (2 pages) |
12 May 2015 | Termination of appointment of Thouhidul Islam as a director on 12 May 2015 (1 page) |
12 May 2015 | Appointment of Mr Md Abul Bashar as a director on 12 May 2015 (2 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
10 October 2014 | Appointment of Mr Thouhidul Islam as a director on 10 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Mohammad Jasim Uddin as a director on 10 October 2014 (1 page) |
10 October 2014 | Appointment of Mr Thouhidul Islam as a director on 10 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Mohammad Jasim Uddin as a director on 10 October 2014 (1 page) |
25 September 2014 | Termination of appointment of a director (1 page) |
25 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Termination of appointment of a director (1 page) |
29 August 2014 | Appointment of Mr Mohammad Jasim Uddin as a director on 18 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Mohammad Jasim Uddin as a director on 18 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Ummay Shahana as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Ummay Shahana as a director on 29 August 2014 (1 page) |
12 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
6 March 2014 | Termination of appointment of Md Ashikuzzaman as a director (1 page) |
6 March 2014 | Termination of appointment of Md Ashikuzzaman as a director (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2014 | Appointment of Mrs Ummay Shahana as a director (2 pages) |
30 January 2014 | Appointment of Mrs Ummay Shahana as a director (2 pages) |
29 January 2014 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
28 January 2014 | Registered office address changed from 117 New Road London E1 1HJ England on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from 117 New Road London E1 1HJ England on 28 January 2014 (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2013 | Appointment of Mr Md Ashikuzzaman as a director (2 pages) |
14 May 2013 | Appointment of Mr Md Ashikuzzaman as a director (2 pages) |
24 September 2012 | Termination of appointment of Rezaul Hai as a director (1 page) |
24 September 2012 | Termination of appointment of Rezaul Hai as a director (1 page) |
24 September 2012 | Termination of appointment of Mohammad Islam as a director (1 page) |
24 September 2012 | Termination of appointment of Mohammad Islam as a director (1 page) |
21 September 2012 | Termination of appointment of Rezaul Hai as a director (1 page) |
21 September 2012 | Termination of appointment of Mohammad Islam as a director (1 page) |
21 September 2012 | Termination of appointment of Rezaul Hai as a director (1 page) |
21 September 2012 | Termination of appointment of Mohammad Islam as a director (1 page) |
21 August 2012 | Incorporation
|
21 August 2012 | Incorporation
|