London
E12 5PT
Director Name | Mr Juber Mr Alom |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 147 Sixth Avenue Manor Park East Ham London E12 5PT |
Director Name | Mr Shabbir Siddique |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 November 2013(1 year after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 August 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 45 Cornation Road Coronation Road London E13 9QB |
Director Name | Mr Juber Mr Alom |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 March 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 147 Sixth Avenue Manor Park London E12 5PT |
Director Name | Mr Jamil Ahmed |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 July 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 84 Woodgrange Road Forest Gate London E7 0EW |
Registered Address | 84 Woodgrange Road Forest Gate London E7 0EW |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate North |
Built Up Area | Greater London |
2 at £1 | Juber Alom 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,643 |
Cash | £652 |
Current Liabilities | £53,345 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | Application to strike the company off the register (3 pages) |
3 July 2015 | Termination of appointment of Jamil Ahmed as a director on 2 July 2015 (1 page) |
3 July 2015 | Appointment of Mr Juber Alom as a director on 2 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Jamil Ahmed as a director on 2 July 2015 (1 page) |
3 July 2015 | Appointment of Mr Juber Alom as a director on 2 July 2015 (2 pages) |
30 May 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
24 March 2015 | Appointment of Mr Jamil Ahmed as a director on 23 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Juber Alom as a director on 23 March 2015 (1 page) |
13 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
6 August 2014 | Termination of appointment of Shabbir Siddique as a director on 1 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Shabbir Siddique as a director on 1 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Shabbir Siddique as a director on 1 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Shabbir Siddique as a director on 1 August 2014 (1 page) |
6 August 2014 | Appointment of Mr Juber Alom as a director on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Juber Alom as a director on 1 August 2014 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
25 July 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Juber Alom as a director (1 page) |
5 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Appointment of Mr Shabbir Siddique as a director (2 pages) |
15 November 2012 | Incorporation (36 pages) |