Company NameMehnaj Enterprise Limited
Company StatusDissolved
Company Number08294865
CategoryPrivate Limited Company
Incorporation Date15 November 2012(11 years, 5 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Juber Mr Alom
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2015(2 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (closed 22 March 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address147 Sixth Avenue
London
E12 5PT
Director NameMr Juber Mr Alom
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address147 Sixth Avenue
Manor Park East Ham
London
E12 5PT
Director NameMr Shabbir Siddique
Date of BirthAugust 1988 (Born 35 years ago)
NationalityPakistani
StatusResigned
Appointed15 November 2013(1 year after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 August 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address45 Cornation Road
Coronation Road
London
E13 9QB
Director NameMr Juber Mr Alom
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(1 year, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 March 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address147 Sixth Avenue
Manor Park
London
E12 5PT
Director NameMr Jamil Ahmed
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(2 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 July 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address84 Woodgrange Road
Forest Gate
London
E7 0EW

Location

Registered Address84 Woodgrange Road
Forest Gate
London
E7 0EW
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate North
Built Up AreaGreater London

Shareholders

2 at £1Juber Alom
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,643
Cash£652
Current Liabilities£53,345

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
29 December 2015Application to strike the company off the register (3 pages)
3 July 2015Termination of appointment of Jamil Ahmed as a director on 2 July 2015 (1 page)
3 July 2015Appointment of Mr Juber Alom as a director on 2 July 2015 (2 pages)
3 July 2015Termination of appointment of Jamil Ahmed as a director on 2 July 2015 (1 page)
3 July 2015Appointment of Mr Juber Alom as a director on 2 July 2015 (2 pages)
30 May 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
24 March 2015Appointment of Mr Jamil Ahmed as a director on 23 March 2015 (2 pages)
24 March 2015Termination of appointment of Juber Alom as a director on 23 March 2015 (1 page)
13 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
6 August 2014Termination of appointment of Shabbir Siddique as a director on 1 August 2014 (1 page)
6 August 2014Termination of appointment of Shabbir Siddique as a director on 1 August 2014 (1 page)
6 August 2014Termination of appointment of Shabbir Siddique as a director on 1 August 2014 (1 page)
6 August 2014Termination of appointment of Shabbir Siddique as a director on 1 August 2014 (1 page)
6 August 2014Appointment of Mr Juber Alom as a director on 1 August 2014 (2 pages)
6 August 2014Appointment of Mr Juber Alom as a director on 1 August 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
25 July 2014Registered office address changed from 48 Woodgrange Road Forest Gate London E7 0EW England to 84 Woodgrange Road Forest Gate London E7 0EW on 25 July 2014 (1 page)
25 July 2014Registered office address changed from Citygate House 1St Floor, Room 11 246-250 Romford Road London E7 9HZ to 84 Woodgrange Road Forest Gate London E7 0EW on 25 July 2014 (1 page)
9 April 2014Termination of appointment of Juber Alom as a director (1 page)
5 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(3 pages)
5 December 2013Appointment of Mr Shabbir Siddique as a director (2 pages)
15 November 2012Incorporation (36 pages)