London
E1 2DY
Secretary Name | Mr Md Shamim |
---|---|
Status | Closed |
Appointed | 01 January 2018(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (closed 10 July 2018) |
Role | Company Director |
Correspondence Address | 80-82 Nelson Street London E1 2DY |
Director Name | Mr Bala Sushanta Kumar |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 102 Anne Street London E13 8BY |
Secretary Name | Mr Bala Sushanta Kumar |
---|---|
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Anne Street London E13 8BY |
Director Name | Mrs Farhana Mamtaz Lucy |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 December 2012(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2016) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 102 Anne Street 102 Anne Street Plaistow London E13 8BY |
Secretary Name | Mrs Farhana Mamtaz Lucy |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 December 2012(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80-82 Nelson Street London E1 2DY |
Director Name | Mr Syed Jahedul Islam |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 December 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 76 Seymour Road London E6 1PX |
Website | smsrecruitment.webs.com/ |
---|---|
Telephone | 020 30028296 |
Telephone region | London |
Registered Address | 80-82 Nelson Street London E1 2DY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £100 | Bala Sushanta Kumar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,270 |
Cash | £7,188 |
Current Liabilities | £1,168 |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2018 | Application to strike the company off the register (1 page) |
11 April 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
13 January 2018 | Termination of appointment of Farhana Mamtaz Lucy as a secretary on 1 January 2018 (1 page) |
13 January 2018 | Appointment of Mr Md Shamim as a secretary on 1 January 2018 (2 pages) |
13 January 2018 | Termination of appointment of Farhana Mamtaz Lucy as a secretary on 1 January 2018 (1 page) |
13 January 2018 | Appointment of Mr Md Shamim as a secretary on 1 January 2018 (2 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
11 December 2016 | Termination of appointment of Syed Jahedul Islam as a director on 9 December 2016 (1 page) |
11 December 2016 | Termination of appointment of Syed Jahedul Islam as a director on 9 December 2016 (1 page) |
16 November 2016 | Director's details changed for Mr Md Shamim on 16 November 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
16 November 2016 | Director's details changed for Mr Md Shamim on 16 November 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
14 November 2016 | Appointment of Mr Md Shamim as a director on 1 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Md Shamim as a director on 1 November 2016 (2 pages) |
27 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
27 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
18 July 2016 | Director's details changed for Mr Syed Jahedul Islam on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr Syed Jahedul Islam on 18 July 2016 (2 pages) |
12 April 2016 | Registered office address changed from 56-60 Nelson Street London London E1 2DE England to 80-82 Nelson Street London E1 2DY on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from 56-60 Nelson Street London London E1 2DE England to 80-82 Nelson Street London E1 2DY on 12 April 2016 (1 page) |
4 April 2016 | Appointment of Mr Syed Jahedul Islam as a director on 1 April 2016 (2 pages) |
4 April 2016 | Appointment of Mr Syed Jahedul Islam as a director on 1 April 2016 (2 pages) |
2 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Termination of appointment of Farhana Mamtaz Lucy as a director on 1 April 2016 (1 page) |
2 April 2016 | Termination of appointment of Farhana Mamtaz Lucy as a director on 1 April 2016 (1 page) |
2 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
4 February 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
31 March 2015 | Registered office address changed from 12 Valance Road Vallance Road London E1 5HR to 56-60 Nelson Street London London E1 2DE on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 12 Valance Road Vallance Road London E1 5HR to 56-60 Nelson Street London London E1 2DE on 31 March 2015 (1 page) |
17 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
26 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
26 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
5 June 2014 | Registered office address changed from 102 Anne Street London E13 8BY on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 102 Anne Street London E13 8BY on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 102 Anne Street London E13 8BY on 5 June 2014 (1 page) |
29 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Director's details changed for Mrs Farhana Mamtaz Lucy on 2 July 2013 (2 pages) |
29 January 2014 | Director's details changed for Mrs Farhana Mamtaz Lucy on 2 July 2013 (2 pages) |
29 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Director's details changed for Mrs Farhana Mamtaz Lucy on 2 July 2013 (2 pages) |
18 February 2013 | Termination of appointment of Bala Sushanta Kumar as a director (1 page) |
18 February 2013 | Termination of appointment of Bala Sushanta Kumar as a director (1 page) |
17 February 2013 | Appointment of Mrs. Farhana Mamtaz Lucy as a secretary (1 page) |
17 February 2013 | Appointment of Mrs Farhana Mamtaz Lucy as a director (2 pages) |
17 February 2013 | Termination of appointment of Bala Sushanta Kumar as a director (1 page) |
17 February 2013 | Termination of appointment of Bala Sushanta Kumar as a secretary (1 page) |
17 February 2013 | Termination of appointment of Bala Sushanta Kumar as a director (1 page) |
17 February 2013 | Termination of appointment of Bala Sushanta Kumar as a secretary (1 page) |
17 February 2013 | Appointment of Mrs Farhana Mamtaz Lucy as a director (2 pages) |
17 February 2013 | Appointment of Mrs. Farhana Mamtaz Lucy as a secretary (1 page) |
21 November 2012 | Incorporation (25 pages) |
21 November 2012 | Incorporation (25 pages) |