London
E1 7QX
Director Name | Mr Faisal Riaz |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Private Service |
Country of Residence | United Kingdom |
Correspondence Address | 1b Oriental Road Woking Surrey GU22 7AH |
Director Name | Mr Ravi Alis Jitesh Jitendra Solanki |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Private Service |
Country of Residence | England |
Correspondence Address | 32 The Market Wrythe Lane Carshalton Surrey SM5 1AG |
Director Name | Ms Seefat Mustafa |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 July 2014(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 The Market Wrythe Lane Carshalton Surrey SM5 1AG |
Director Name | Mr Md Abu Noman |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 08 April 2015(2 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 April 2015) |
Role | Private Service |
Country of Residence | England |
Correspondence Address | 32 The Market Wrythe Lane Carshalton Surrey SM5 1AG |
Director Name | Mr Md Farhad Kabir |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 September 2015) |
Role | Private Service |
Country of Residence | United Kingdom |
Correspondence Address | 37 Salisbury Avenue Barking Essex IG11 9XQ |
Director Name | Mr Abdullah Mohamad |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 2015(3 years after company formation) |
Appointment Duration | 7 months (resigned 01 June 2016) |
Role | Private Service |
Country of Residence | England |
Correspondence Address | Unit2 87 Whitechapel High Street London E1 7QX |
Secretary Name | Mr Md Abu Noman |
---|---|
Status | Resigned |
Appointed | 01 November 2015(3 years after company formation) |
Appointment Duration | 7 months (resigned 01 June 2016) |
Role | Company Director |
Correspondence Address | Unit2 87 Whitechapel High Street London E1 7QX |
Registered Address | Unit2 87 Whitechapel High Street London E1 7QX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2017 | Appointment of Mr Rajj Solanki as a director on 2 January 2017 (2 pages) |
22 January 2017 | Appointment of Mr Rajj Solanki as a director on 2 January 2017 (2 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 July 2016 | Termination of appointment of Md Abu Noman as a secretary on 1 June 2016 (1 page) |
22 July 2016 | Termination of appointment of Md Abu Noman as a secretary on 1 June 2016 (1 page) |
22 July 2016 | Termination of appointment of Abdullah Mohamad as a director on 1 June 2016 (1 page) |
22 July 2016 | Termination of appointment of Abdullah Mohamad as a director on 1 June 2016 (1 page) |
1 February 2016 | Company name changed export & import consultancy LTD\certificate issued on 01/02/16
|
1 February 2016 | Company name changed export & import consultancy LTD\certificate issued on 01/02/16
|
12 November 2015 | Appointment of Mr Abdullah Mohamad as a director on 1 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Abdullah Mohamad as a director on 1 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Md Abu Noman as a secretary on 1 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Md Abu Noman as a secretary on 1 November 2015 (2 pages) |
18 September 2015 | Termination of appointment of Md Farhad Kabir as a director on 18 September 2015 (1 page) |
18 September 2015 | Company name changed surrey accountancy & management services LTD\certificate issued on 18/09/15
|
18 September 2015 | Termination of appointment of Md Farhad Kabir as a director on 18 September 2015 (1 page) |
18 September 2015 | Company name changed surrey accountancy & management services LTD\certificate issued on 18/09/15
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
25 July 2015 | Registered office address changed from 32 the Market Wrythe Lane Carshalton Surrey SM5 1AG to Unit2 87 Whitechapel High Street London E1 7QX on 25 July 2015 (1 page) |
25 July 2015 | Registered office address changed from 32 the Market Wrythe Lane Carshalton Surrey SM5 1AG to Unit2 87 Whitechapel High Street London E1 7QX on 25 July 2015 (1 page) |
11 May 2015 | Appointment of Mr Md Farhad Kabir as a director on 11 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Seefat Mustafa as a director on 11 May 2015 (1 page) |
11 May 2015 | Appointment of Mr Md Farhad Kabir as a director on 11 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Seefat Mustafa as a director on 11 May 2015 (1 page) |
20 April 2015 | Appointment of Ms Seefat Mustafa as a director on 9 April 2015 (2 pages) |
20 April 2015 | Appointment of Ms Seefat Mustafa as a director on 9 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Seefat Mustafa as a director on 8 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Seefat Mustafa as a director on 8 April 2015 (1 page) |
11 March 2015 | Appointment of Mr Md Abu Noman as a secretary on 2 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Md Abu Noman as a secretary on 2 March 2015 (2 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 December 2014 | Withdraw the company strike off application (1 page) |
31 December 2014 | Withdraw the company strike off application (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2014 | Application to strike the company off the register (3 pages) |
19 December 2014 | Application to strike the company off the register (3 pages) |
18 August 2014 | Company name changed softiles LIMITED\certificate issued on 18/08/14
|
18 August 2014 | Company name changed softiles LIMITED\certificate issued on 18/08/14
|
14 August 2014 | Appointment of Ms Seefat Mustafa as a director on 1 July 2014 (2 pages) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders (3 pages) |
14 August 2014 | Registered office address changed from 62 Manor Drive Wembley Middlesex HA9 8EG to Unit2 87 Whitechapel High Street London E1 7QX on 14 August 2014 (1 page) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders (3 pages) |
14 August 2014 | Appointment of Ms Seefat Mustafa as a director on 1 July 2014 (2 pages) |
14 August 2014 | Registered office address changed from 32 the Market Wrythe Lane Carshalton Surrey SM5 1AG England to Unit2 87 Whitechapel High Street London E1 7QX on 14 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Ravi Alis Jitesh Jitendra Solanki as a director on 1 July 2014 (1 page) |
14 August 2014 | Registered office address changed from 62 Manor Drive Wembley Middlesex HA9 8EG to Unit2 87 Whitechapel High Street London E1 7QX on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from 32 the Market Wrythe Lane Carshalton Surrey SM5 1AG England to Unit2 87 Whitechapel High Street London E1 7QX on 14 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Ravi Alis Jitesh Jitendra Solanki as a director on 1 July 2014 (1 page) |
1 August 2014 | Accounts made up to 31 October 2013 (2 pages) |
1 August 2014 | Accounts made up to 31 October 2013 (2 pages) |
1 August 2014 | Termination of appointment of Faisal Riaz as a director on 1 April 2014 (1 page) |
1 August 2014 | Termination of appointment of Faisal Riaz as a director on 1 April 2014 (1 page) |
27 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders (4 pages) |
27 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders (4 pages) |
24 December 2013 | Registered office address changed from 7 Raglan Court Empire Way Wembley HA9 0RE United Kingdom on 24 December 2013 (1 page) |
24 December 2013 | Director's details changed for Mr Faisal Riaz on 1 December 2013 (2 pages) |
24 December 2013 | Director's details changed for Mr Faisal Riaz on 1 December 2013 (2 pages) |
24 December 2013 | Registered office address changed from 7 Raglan Court Empire Way Wembley HA9 0RE United Kingdom on 24 December 2013 (1 page) |
4 October 2012 | Incorporation
|
4 October 2012 | Incorporation
|