Company Name08304816 Limited
DirectorMamun Rashid Chowdhury
Company StatusActive
Company Number08304816
CategoryPrivate Limited Company
Incorporation Date22 November 2012(11 years, 5 months ago)
Previous NamePremier (GB) Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Mamun Rashid Chowdhury
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address53 Johnson Road
London
E6 6JB

Location

Registered AddressBow Wharf, P13
Grove Road
London
E3 5SN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow West
Built Up AreaGreater London

Shareholders

100 at £1Mamun Rashid Chowdhury
100.00%
Ordinary

Financials

Year2014
Net Worth£2,081
Cash£236
Current Liabilities£6,686

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Next Accounts Due31 August 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Latest Return22 November 2016 (7 years, 5 months ago)
Next Return Due6 December 2017 (overdue)

Charges

23 March 2015Delivered on: 24 March 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

13 March 2020Restoration by order of the court (4 pages)
15 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
9 February 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
9 February 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
19 September 2016Satisfaction of charge 083048160001 in full (1 page)
19 September 2016Satisfaction of charge 083048160001 in full (1 page)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
12 February 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 April 2015Registered office address changed from 53 Johnson Road London E6 6JB to Bow Wharf, P13 Grove Road London E3 5SN on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 53 Johnson Road London E6 6JB to Bow Wharf, P13 Grove Road London E3 5SN on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 53 Johnson Road London E6 6JB to Bow Wharf, P13 Grove Road London E3 5SN on 8 April 2015 (1 page)
24 March 2015Registration of charge 083048160001, created on 23 March 2015 (54 pages)
24 March 2015Registration of charge 083048160001, created on 23 March 2015 (54 pages)
14 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
8 January 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
22 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
22 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)