London
E1 7QX
Director Name | Mr Debendra Prajapati |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Nepal |
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Role | Private Service |
Country of Residence | United Kingdom |
Correspondence Address | 39 Havelock Road Harrow HA3 5SB |
Director Name | Md Abu Shahadat |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 November 2012(2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 July 2017) |
Role | Private Service |
Country of Residence | United Kingdom |
Correspondence Address | Unit G5 8-10 Greatorex Street Greatorex Business Centre London E1 5NF |
Secretary Name | Mr Md Alaul Kabir Mazumder |
---|---|
Status | Resigned |
Appointed | 29 July 2015(2 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | Firstfloor Unit 2g 87 Whitechapel High Street London E1 7QX |
Director Name | Mr Md Anamul Hoque |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 12 October 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Unit G5 8-10 Greatorex Street Greatorex Business Centre London E1 5NF |
Registered Address | 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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2017 | Appointment of Mr Anamul Hoque as a director on 4 July 2017 (2 pages) |
15 July 2017 | Cessation of Abu Shahadat as a person with significant control on 4 July 2017 (1 page) |
15 July 2017 | Registered 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 2017 | Cessation of Abu Shahadat as a person with significant control on 4 July 2017 (1 page) |
15 July 2017 | Registered 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 2017 | Appointment of Mr Anamul Hoque as a director on 4 July 2017 (2 pages) |
15 July 2017 | Termination of appointment of Md Abu Shahadat as a director on 4 July 2017 (1 page) |
15 July 2017 | Termination of appointment of Md Abu Shahadat as a director on 4 July 2017 (1 page) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
6 March 2017 | Termination of appointment of Md Anamul Hoque as a director on 3 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Md Anamul Hoque as a director on 3 March 2017 (1 page) |
17 February 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
14 February 2017 | Confirmation statement made on 21 December 2016 with updates (60 pages) |
14 February 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
14 February 2017 | Administrative restoration application (3 pages) |
14 February 2017 | Annual return made up to 24 November 2013 with a full list of shareholders (19 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 February 2017 | Confirmation statement made on 21 December 2016 with updates (60 pages) |
14 February 2017 | Registered 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 2017 | Annual return made up to 24 November 2013 with a full list of shareholders (19 pages) |
14 February 2017 | Administrative restoration application (3 pages) |
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2016 | Termination of appointment of Md Alaul Kabir Mazumder as a secretary on 1 January 2016 (1 page) |
22 April 2016 | Termination of appointment of Md Alaul Kabir Mazumder as a secretary on 1 January 2016 (1 page) |
22 February 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Registered 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 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Registered 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 2015 | Termination of appointment of Debendra Prajapati as a director on 1 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Debendra Prajapati as a director on 1 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Debendra Prajapati as a director on 1 December 2015 (1 page) |
13 October 2015 | Appointment of Mr Md Anamul Hoque as a director on 12 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Md Anamul Hoque as a director on 12 October 2015 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2015 | Appointment of Mr Md Alaul Kabir Mazumder as a secretary on 29 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Md Alaul Kabir Mazumder as a secretary on 29 July 2015 (2 pages) |
30 June 2015 | Director's details changed for Mr Debendra Prajapati on 30 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Mr Debendra Prajapati on 30 June 2015 (2 pages) |
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
2 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 June 2014 | Registered office address changed from Unit 502 E1 Business Centre 7 Whitechapel Road London E1 1DU on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from , Unit 502 E1 Business Centre, 7 Whitechapel Road, London, E1 1DU on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from , Unit 502 E1 Business Centre, 7 Whitechapel Road, London, E1 1DU on 23 June 2014 (1 page) |
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
27 January 2014 | Director's details changed for Md Abu Shahadat on 27 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Md Abu Shahadat on 27 January 2014 (2 pages) |
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders (4 pages) |
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders (4 pages) |
15 November 2013 | Registered office address changed from , 20 Bordars Road, Hanwell, London, W7 1AF, England on 15 November 2013 (1 page) |
15 November 2013 | Registered office address changed from , 20 Bordars Road, Hanwell, London, W7 1AF, England on 15 November 2013 (1 page) |
15 November 2013 | Registered office address changed from 20 Bordars Road Hanwell London W7 1AF England on 15 November 2013 (1 page) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
24 November 2012 | Director's details changed for Mr Debendra Prajapati on 24 November 2012 (2 pages) |
24 November 2012 | Director's details changed for Mr Debendra Prajapati on 24 November 2012 (2 pages) |
24 November 2012 | Appointment of Md Abu Shahadat as a director (2 pages) |
24 November 2012 | Appointment of Md Abu Shahadat as a director (2 pages) |
8 November 2012 | Registered office address changed from 34 Dawlish Drive Ruislip HA4 9SD England on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from , 34 Dawlish Drive, Ruislip, HA4 9SD, England on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 34 Dawlish Drive Ruislip HA4 9SD England on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from , 34 Dawlish Drive, Ruislip, HA4 9SD, England on 8 November 2012 (1 page) |
30 October 2012 | Incorporation
|
30 October 2012 | Incorporation
|