London
E14 9NE
Secretary Name | Km Abdul Karim |
---|---|
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 248 41 Millharbour London E14 9NE |
Director Name | Mr Km Mostofa Kamal |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 05 December 2012(2 days after company formation) |
Appointment Duration | 11 months (resigned 31 October 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 28 Great Cambridge Road Enfield Middlesex EN1 1UT |
Secretary Name | Mr Km Mostofa Kamal |
---|---|
Status | Resigned |
Appointed | 05 December 2012(2 days after company formation) |
Appointment Duration | 11 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | 113 Ramsay Road London E7 9EP |
Director Name | Mr Rezaul Karim Khan |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 31 January 2013(1 month, 4 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 February 2013) |
Role | Private Service |
Country of Residence | England |
Correspondence Address | Flat - 309 Ebb Court 1 Albert Basin Way London E16 2QN |
Secretary Name | Mr Rezaul Karim Khan |
---|---|
Status | Resigned |
Appointed | 31 January 2013(1 month, 4 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 February 2013) |
Role | Company Director |
Correspondence Address | Flat - 309 Ebb Court 1 Albert Basin Way London E16 2QN |
Director Name | Mr Moktadir Siddiqee |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 November 2013(11 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 2013) |
Role | Private Service |
Country of Residence | England |
Correspondence Address | 28 Great Cambridge Road Enfield Middlesex EN1 1UT |
Director Name | Mr Paulinus Uche Nnabuife |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 April 2014(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2016) |
Role | Private Service |
Country of Residence | England |
Correspondence Address | 28 Great Cambridge Road Enfield Middlesex EN1 1UT |
Registered Address | 28 Great Cambridge Road Enfield Middlesex EN1 1UT |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Jubilee |
Built Up Area | Greater London |
2k at £50 | Paulinus Uche Nnabuife 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,503 |
Cash | £7,194 |
Current Liabilities | £219 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
5 September 2017 | Termination of appointment of Paulinus Uche Nnabuife as a director on 1 June 2016 (1 page) |
5 September 2017 | Cessation of Paulinus Uche Nnabuife as a person with significant control on 1 June 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 September 2016 | Confirmation statement made on 8 September 2016 with updates (4 pages) |
6 September 2016 | Register inspection address has been changed to 6 Progress Way Enfield EN1 1UX (1 page) |
6 September 2016 | Confirmation statement made on 6 September 2016 with no updates (3 pages) |
19 August 2016 | Director's details changed for Mr Paulinus Uche Nnabuife on 1 July 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
20 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Appointment of Mr Paulinus Uche Nnabuife as a director on 1 April 2014 (2 pages) |
13 July 2014 | Appointment of Mr Paulinus Uche Nnabuife as a director on 1 April 2014 (2 pages) |
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders
|
10 July 2014 | Termination of appointment of Moktadir Siddiqee as a director (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Company name changed K. M. mostofa kamal & company LIMITED\certificate issued on 02/07/14
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders (3 pages) |
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders (3 pages) |
1 July 2014 | Registered office address changed from 113 Ramsay Road London E7 9EP United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Termination of appointment of Km Kamal as a secretary (1 page) |
1 July 2014 | Termination of appointment of Km Kamal as a director (1 page) |
1 July 2014 | Registered office address changed from 113 Ramsay Road London E7 9EP United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Appointment of Mr Moktadir Siddiqee as a director (2 pages) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2013 | Termination of appointment of Rezaul Khan as a director (1 page) |
24 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
24 February 2013 | Termination of appointment of Rezaul Khan as a secretary (1 page) |
24 February 2013 | Registered office address changed from Flat - 309 Ebb Court 1 Albert Basin Way London E16 2QN United Kingdom on 24 February 2013 (1 page) |
24 February 2013 | Appointment of Mr Km Mostofa Kamal as a director (2 pages) |
24 February 2013 | Appointment of Mr Km Mostofa Kamal as a secretary (2 pages) |
11 February 2013 | Registered office address changed from Flat 248 41 Millharbour London E14 9NE England on 11 February 2013 (1 page) |
9 February 2013 | Termination of appointment of Km Karim as a director (1 page) |
9 February 2013 | Termination of appointment of Km Karim as a secretary (1 page) |
9 February 2013 | Appointment of Mr Rezaul Karim Khan as a secretary (1 page) |
9 February 2013 | Appointment of Mr Rezaul Karim Khan as a director (2 pages) |
3 December 2012 | Incorporation (37 pages) |