London
E2 9QP
Director Name | Mrs Tahera Yasmin |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Essex Road Barking IG11 7QL |
Website | www.borakjute.com |
---|
Registered Address | Unit 4g 10-14 Hollybush Garden London E2 9QP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
1 at £1 | Nazi Ullah Chowdhury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,359 |
Current Liabilities | £18,967 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2016 | Application to strike the company off the register (3 pages) |
14 November 2016 | Application to strike the company off the register (3 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
26 March 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
26 March 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
4 February 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
4 February 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
19 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Termination of appointment of Tahera Yasmin as a director (1 page) |
14 May 2014 | Termination of appointment of Tahera Yasmin as a director (1 page) |
14 May 2014 | Termination of appointment of Tahera Yasmin as a director (1 page) |
14 May 2014 | Termination of appointment of Tahera Yasmin as a director (1 page) |
13 May 2014 | Appointment of Mr Nazi Ullah Chowdhury as a director (2 pages) |
13 May 2014 | Appointment of Mr Nazi Ullah Chowdhury as a director (2 pages) |
13 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders (3 pages) |
13 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Registered office address changed from 82 Essex Road Barking IG11 7QL England on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from 82 Essex Road Barking IG11 7QL England on 16 January 2013 (1 page) |
30 October 2012 | Incorporation
|
30 October 2012 | Incorporation
|