Whitechapel Technology Centre
London
E1 1DU
Director Name | Mr Amm Noor-Us-Saiyem Khan |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 16 November 2012(same day as company formation) |
Role | Business |
Country of Residence | England |
Correspondence Address | Unit-2.37 75 Whitechapel Road Whitechapel Technology Centre London E1 1DU |
Registered Address | Unit-2.37 75 Whitechapel Road Whitechapel Technology Centre London E1 1DU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 5 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
16 March 2017 | Termination of appointment of Amm Noor-Us-Saiyem Khan as a director on 6 March 2017 (1 page) |
16 March 2017 | Appointment of Mr Mohammad Zainul Abedin as a director on 6 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
16 March 2017 | Termination of appointment of Amm Noor-Us-Saiyem Khan as a director on 6 March 2017 (1 page) |
16 March 2017 | Appointment of Mr Mohammad Zainul Abedin as a director on 6 March 2017 (2 pages) |
25 April 2016 | Amended total exemption small company accounts made up to 5 April 2016 (4 pages) |
25 April 2016 | Amended total exemption small company accounts made up to 5 April 2016 (4 pages) |
12 April 2016 | Director's details changed for Mr Amm Noor-Us-Saiyem Khan on 5 September 2015 (2 pages) |
12 April 2016 | Director's details changed for Mr Amm Noor-Us-Saiyem Khan on 5 September 2015 (2 pages) |
11 April 2016 | Previous accounting period extended from 30 November 2015 to 5 April 2016 (1 page) |
11 April 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
11 April 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
11 April 2016 | Previous accounting period extended from 30 November 2015 to 5 April 2016 (1 page) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
24 August 2015 | Registered office address changed from 7-8 Davenant Street Neuron Centre, Ground Floor London E1 5NB to Unit-2.37 75 Whitechapel Road Whitechapel Technology Centre London E1 1DU on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from 7-8 Davenant Street Neuron Centre, Ground Floor London E1 5NB to Unit-2.37 75 Whitechapel Road Whitechapel Technology Centre London E1 1DU on 24 August 2015 (1 page) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
11 February 2015 | Registered office address changed from 85a Burdett Road London E3 4JN England to 7-8 Davenant Street Neuron Centre, Ground Floor London E1 5NB on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 85a Burdett Road London E3 4JN England to 7-8 Davenant Street Neuron Centre, Ground Floor London E1 5NB on 11 February 2015 (1 page) |
29 August 2014 | Registered office address changed from 85a Burdett Road Burdett Road London E3 4JN to 85a Burdett Road London E3 4JN on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from 85a Burdett Road Burdett Road London E3 4JN to 85a Burdett Road London E3 4JN on 29 August 2014 (1 page) |
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
14 January 2014 | Director's details changed for Mr Amm Noor-Us-Saiyem Khan on 10 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mr Amm Noor-Us-Saiyem Khan on 10 January 2014 (2 pages) |
14 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
10 December 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10 December 2013 (1 page) |
16 November 2012 | Incorporation
|
16 November 2012 | Incorporation
|