Company NamePrajapati IT Consultancy UK Ltd
Company StatusDissolved
Company Number08272847
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 6 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anamul Hoque
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2017(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 27 November 2018)
RoleService
Country of ResidenceEngland
Correspondence Address87 Whitechapel High Street
London
E1 7QX
Director NameMr Debendra Prajapati
Date of BirthJuly 1985 (Born 38 years ago)
NationalityNepal
StatusResigned
Appointed30 October 2012(same day as company formation)
RolePrivate Service
Country of ResidenceUnited Kingdom
Correspondence Address39 Havelock Road
Harrow
HA3 5SB
Director NameMd Abu Shahadat
Date of BirthMay 1979 (Born 45 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 November 2012(2 days after company formation)
Appointment Duration4 years, 8 months (resigned 04 July 2017)
RolePrivate Service
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G5 8-10 Greatorex Street
Greatorex Business Centre
London
E1 5NF
Secretary NameMr Md Alaul Kabir Mazumder
StatusResigned
Appointed29 July 2015(2 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 January 2016)
RoleCompany Director
Correspondence AddressFirstfloor Unit 2g 87 Whitechapel High Street
London
E1 7QX
Director NameMr Md Anamul Hoque
Date of BirthJune 1980 (Born 43 years ago)
NationalityBangladeshi
StatusResigned
Appointed12 October 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressUnit G5 8-10 Greatorex Street
Greatorex Business Centre
London
E1 5NF

Location

Registered Address87 Whitechapel High Street
London
E1 7QX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
15 July 2017Appointment of Mr Anamul Hoque as a director on 4 July 2017 (2 pages)
15 July 2017Cessation of Abu Shahadat as a person with significant control on 4 July 2017 (1 page)
15 July 2017Registered office address changed from Unit G5 8-10 Greatorex Street Greatorex Business Centre London E1 5NF to 87 Whitechapel High Street London E1 7QX on 15 July 2017 (1 page)
15 July 2017Cessation of Abu Shahadat as a person with significant control on 4 July 2017 (1 page)
15 July 2017Registered office address changed from Unit G5 8-10 Greatorex Street Greatorex Business Centre London E1 5NF to 87 Whitechapel High Street London E1 7QX on 15 July 2017 (1 page)
15 July 2017Appointment of Mr Anamul Hoque as a director on 4 July 2017 (2 pages)
15 July 2017Termination of appointment of Md Abu Shahadat as a director on 4 July 2017 (1 page)
15 July 2017Termination of appointment of Md Abu Shahadat as a director on 4 July 2017 (1 page)
7 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
6 March 2017Termination of appointment of Md Anamul Hoque as a director on 3 March 2017 (1 page)
6 March 2017Termination of appointment of Md Anamul Hoque as a director on 3 March 2017 (1 page)
17 February 2017Registered office address changed from 87 Whitechapel High Street First Floor Unit 2-G London London E1 7QX to Unit G5 8-10 Greatorex Street Greatorex Business Centre London E1 5NF on 17 February 2017 (2 pages)
17 February 2017Registered office address changed from 87 Whitechapel High Street First Floor Unit 2-G London London E1 7QX to Unit G5 8-10 Greatorex Street Greatorex Business Centre London E1 5NF on 17 February 2017 (2 pages)
14 February 2017Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 February 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
14 February 2017Confirmation statement made on 21 December 2016 with updates (60 pages)
14 February 2017Registered office address changed from Firstfloor Unit 2G 87 Whitechapel High Street London E1 7QX England to 87 Whitechapel High Street First Floor Unit 2-G London London E1 7QX on 14 February 2017 (2 pages)
14 February 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
14 February 2017Administrative restoration application (3 pages)
14 February 2017Annual return made up to 24 November 2013 with a full list of shareholders (19 pages)
14 February 2017Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 February 2017Confirmation statement made on 21 December 2016 with updates (60 pages)
14 February 2017Registered office address changed from Firstfloor Unit 2G 87 Whitechapel High Street London E1 7QX England to 87 Whitechapel High Street First Floor Unit 2-G London London E1 7QX on 14 February 2017 (2 pages)
14 February 2017Annual return made up to 24 November 2013 with a full list of shareholders (19 pages)
14 February 2017Administrative restoration application (3 pages)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
22 April 2016Termination of appointment of Md Alaul Kabir Mazumder as a secretary on 1 January 2016 (1 page)
22 April 2016Termination of appointment of Md Alaul Kabir Mazumder as a secretary on 1 January 2016 (1 page)
22 February 2016Registered office address changed from 87 Whitechapel High Street 2nd Floor London E1 7QX to Firstfloor Unit 2G 87 Whitechapel High Street London E1 7QX on 22 February 2016 (1 page)
22 February 2016Registered office address changed from , 87 Whitechapel High Street, 2nd Floor, London, E1 7QX to Firstfloor Unit 2G 87 Whitechapel High Street London E1 7QX on 22 February 2016 (1 page)
22 February 2016Registered office address changed from , 87 Whitechapel High Street, 2nd Floor, London, E1 7QX to Firstfloor Unit 2G 87 Whitechapel High Street London E1 7QX on 22 February 2016 (1 page)
28 December 2015Registered office address changed from , 3rd Floor 87 Whitechapel High Street, London, E1 7QX to Firstfloor Unit 2G 87 Whitechapel High Street London E1 7QX on 28 December 2015 (1 page)
28 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 65,000
(4 pages)
28 December 2015Registered office address changed from , 3rd Floor 87 Whitechapel High Street, London, E1 7QX to Firstfloor Unit 2G 87 Whitechapel High Street London E1 7QX on 28 December 2015 (1 page)
28 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 65,000
(4 pages)
28 December 2015Registered office address changed from 3rd Floor 87 Whitechapel High Street London E1 7QX to 87 Whitechapel High Street 2nd Floor London E1 7QX on 28 December 2015 (1 page)
11 December 2015Termination of appointment of Debendra Prajapati as a director on 1 December 2015 (1 page)
11 December 2015Termination of appointment of Debendra Prajapati as a director on 1 December 2015 (1 page)
11 December 2015Termination of appointment of Debendra Prajapati as a director on 1 December 2015 (1 page)
13 October 2015Appointment of Mr Md Anamul Hoque as a director on 12 October 2015 (2 pages)
13 October 2015Appointment of Mr Md Anamul Hoque as a director on 12 October 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Appointment of Mr Md Alaul Kabir Mazumder as a secretary on 29 July 2015 (2 pages)
29 July 2015Appointment of Mr Md Alaul Kabir Mazumder as a secretary on 29 July 2015 (2 pages)
30 June 2015Director's details changed for Mr Debendra Prajapati on 30 June 2015 (2 pages)
30 June 2015Director's details changed for Mr Debendra Prajapati on 30 June 2015 (2 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 65,000
(4 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 65,000
(4 pages)
2 August 2014Registered office address changed from 39 a Havelock Road Harrow Middlesex HA3 5SB England to 3Rd Floor 87 Whitechapel High Street London E1 7QX on 2 August 2014 (1 page)
2 August 2014Registered office address changed from , 39 a Havelock Road, Harrow, Middlesex, HA3 5SB, England to Firstfloor Unit 2G 87 Whitechapel High Street London E1 7QX on 2 August 2014 (1 page)
2 August 2014Registered office address changed from 39 a Havelock Road Harrow Middlesex HA3 5SB England to 3Rd Floor 87 Whitechapel High Street London E1 7QX on 2 August 2014 (1 page)
2 August 2014Registered office address changed from , 39 a Havelock Road, Harrow, Middlesex, HA3 5SB, England to Firstfloor Unit 2G 87 Whitechapel High Street London E1 7QX on 2 August 2014 (1 page)
1 August 2014Registered office address changed from , 3rd Floor ,87 Whitechapel High Street, London, E1 7QX, England to Firstfloor Unit 2G 87 Whitechapel High Street London E1 7QX on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 3Rd Floor ,87 Whitechapel High Street London E1 7QX England to 39 a Havelock Road Harrow Middlesex HA3 5SB on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 3Rd Floor ,87 Whitechapel High Street London E1 7QX England to 39 a Havelock Road Harrow Middlesex HA3 5SB on 1 August 2014 (1 page)
1 August 2014Registered office address changed from , 3rd Floor ,87 Whitechapel High Street, London, E1 7QX, England to Firstfloor Unit 2G 87 Whitechapel High Street London E1 7QX on 1 August 2014 (1 page)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 June 2014Registered office address changed from Unit 502 E1 Business Centre 7 Whitechapel Road London E1 1DU on 23 June 2014 (1 page)
23 June 2014Registered office address changed from , Unit 502 E1 Business Centre, 7 Whitechapel Road, London, E1 1DU on 23 June 2014 (1 page)
23 June 2014Registered office address changed from , Unit 502 E1 Business Centre, 7 Whitechapel Road, London, E1 1DU on 23 June 2014 (1 page)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 65,000
(4 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 65,000
(4 pages)
27 January 2014Director's details changed for Md Abu Shahadat on 27 January 2014 (2 pages)
27 January 2014Director's details changed for Md Abu Shahadat on 27 January 2014 (2 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders (4 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders (4 pages)
15 November 2013Registered office address changed from , 20 Bordars Road, Hanwell, London, W7 1AF, England on 15 November 2013 (1 page)
15 November 2013Registered office address changed from , 20 Bordars Road, Hanwell, London, W7 1AF, England on 15 November 2013 (1 page)
15 November 2013Registered office address changed from 20 Bordars Road Hanwell London W7 1AF England on 15 November 2013 (1 page)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
24 November 2012Director's details changed for Mr Debendra Prajapati on 24 November 2012 (2 pages)
24 November 2012Director's details changed for Mr Debendra Prajapati on 24 November 2012 (2 pages)
24 November 2012Appointment of Md Abu Shahadat as a director (2 pages)
24 November 2012Appointment of Md Abu Shahadat as a director (2 pages)
8 November 2012Registered office address changed from 34 Dawlish Drive Ruislip HA4 9SD England on 8 November 2012 (1 page)
8 November 2012Registered office address changed from , 34 Dawlish Drive, Ruislip, HA4 9SD, England on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 34 Dawlish Drive Ruislip HA4 9SD England on 8 November 2012 (1 page)
8 November 2012Registered office address changed from , 34 Dawlish Drive, Ruislip, HA4 9SD, England on 8 November 2012 (1 page)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)