Company NameUchennabuife & Company Ltd
Company StatusDissolved
Company Number08316156
CategoryPrivate Limited Company
Incorporation Date3 December 2012(11 years, 4 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameK. M. Mostofa Kamal & Company Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKm Abdul Karim
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBangladeshi
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 248 41 Millharbour
London
E14 9NE
Secretary NameKm Abdul Karim
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 248 41 Millharbour
London
E14 9NE
Director NameMr Km Mostofa Kamal
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBangladeshi
StatusResigned
Appointed05 December 2012(2 days after company formation)
Appointment Duration11 months (resigned 31 October 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address28 Great Cambridge Road
Enfield
Middlesex
EN1 1UT
Secretary NameMr Km Mostofa Kamal
StatusResigned
Appointed05 December 2012(2 days after company formation)
Appointment Duration11 months (resigned 31 October 2013)
RoleCompany Director
Correspondence Address113 Ramsay Road
London
E7 9EP
Director NameMr Rezaul Karim Khan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBangladeshi
StatusResigned
Appointed31 January 2013(1 month, 4 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 February 2013)
RolePrivate Service
Country of ResidenceEngland
Correspondence AddressFlat - 309 Ebb Court
1 Albert Basin Way
London
E16 2QN
Secretary NameMr Rezaul Karim Khan
StatusResigned
Appointed31 January 2013(1 month, 4 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 February 2013)
RoleCompany Director
Correspondence AddressFlat - 309 Ebb Court
1 Albert Basin Way
London
E16 2QN
Director NameMr Moktadir Siddiqee
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 November 2013(11 months after company formation)
Appointment Duration2 months (resigned 31 December 2013)
RolePrivate Service
Country of ResidenceEngland
Correspondence Address28 Great Cambridge Road
Enfield
Middlesex
EN1 1UT
Director NameMr Paulinus Uche Nnabuife
Date of BirthMarch 1975 (Born 49 years ago)
NationalityNigerian
StatusResigned
Appointed01 April 2014(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2016)
RolePrivate Service
Country of ResidenceEngland
Correspondence Address28 Great Cambridge Road
Enfield
Middlesex
EN1 1UT

Location

Registered Address28 Great Cambridge Road
Enfield
Middlesex
EN1 1UT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London

Shareholders

2k at £50Paulinus Uche Nnabuife
100.00%
Ordinary

Financials

Year2014
Net Worth£83,503
Cash£7,194
Current Liabilities£219

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 October 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017Termination of appointment of Paulinus Uche Nnabuife as a director on 1 June 2016 (1 page)
5 September 2017Cessation of Paulinus Uche Nnabuife as a person with significant control on 1 June 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 September 2016Confirmation statement made on 8 September 2016 with updates (4 pages)
6 September 2016Register inspection address has been changed to 6 Progress Way Enfield EN1 1UX (1 page)
6 September 2016Confirmation statement made on 6 September 2016 with no updates (3 pages)
19 August 2016Director's details changed for Mr Paulinus Uche Nnabuife on 1 July 2016 (2 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100,000
(3 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100,000
(3 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100,000
(3 pages)
20 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 50,000
(3 pages)
13 July 2014Appointment of Mr Paulinus Uche Nnabuife as a director on 1 April 2014 (2 pages)
13 July 2014Appointment of Mr Paulinus Uche Nnabuife as a director on 1 April 2014 (2 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-11
(3 pages)
10 July 2014Termination of appointment of Moktadir Siddiqee as a director (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Company name changed K. M. mostofa kamal & company LIMITED\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (3 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (3 pages)
1 July 2014Registered office address changed from 113 Ramsay Road London E7 9EP United Kingdom on 1 July 2014 (1 page)
1 July 2014Termination of appointment of Km Kamal as a secretary (1 page)
1 July 2014Termination of appointment of Km Kamal as a director (1 page)
1 July 2014Registered office address changed from 113 Ramsay Road London E7 9EP United Kingdom on 1 July 2014 (1 page)
1 July 2014Appointment of Mr Moktadir Siddiqee as a director (2 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 February 2013Termination of appointment of Rezaul Khan as a director (1 page)
24 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
24 February 2013Termination of appointment of Rezaul Khan as a secretary (1 page)
24 February 2013Registered 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 2013Appointment of Mr Km Mostofa Kamal as a director (2 pages)
24 February 2013Appointment of Mr Km Mostofa Kamal as a secretary (2 pages)
11 February 2013Registered office address changed from Flat 248 41 Millharbour London E14 9NE England on 11 February 2013 (1 page)
9 February 2013Termination of appointment of Km Karim as a director (1 page)
9 February 2013Termination of appointment of Km Karim as a secretary (1 page)
9 February 2013Appointment of Mr Rezaul Karim Khan as a secretary (1 page)
9 February 2013Appointment of Mr Rezaul Karim Khan as a director (2 pages)
3 December 2012Incorporation (37 pages)