Dagenham
RM8 1DS
Director Name | Mr Sushanta Das Gupta |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 August 2014(1 year, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 September 2014) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 101 Whitechapel High Street London E1 7RA |
Registered Address | 22 Terling Road Dagenham RM8 1DS |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
16 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
2 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
9 August 2017 | Withdraw the company strike off application (1 page) |
9 August 2017 | Withdraw the company strike off application (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2017 | Application to strike the company off the register (3 pages) |
22 June 2017 | Application to strike the company off the register (3 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
22 July 2016 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 July 2016 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
26 September 2014 | Director's details changed for Mr Ajit Lal Das on 25 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Ajit Lal Das on 25 September 2014 (2 pages) |
26 September 2014 | Registered office address changed from 101 Whitechapel High Street London E1 7RA to 59 Cundy Road London E16 3DJ on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from 101 Whitechapel High Street London E1 7RA to 59 Cundy Road London E16 3DJ on 26 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Sushanta Das Gupta as a director on 24 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Sushanta Das Gupta as a director on 24 September 2014 (1 page) |
13 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 September 2014 | Director's details changed for Mr Sushanta Das Gupta on 4 September 2014 (2 pages) |
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Director's details changed for Mr Sushanta Das Gupta on 4 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Sushanta Das Gupta on 4 September 2014 (2 pages) |
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
4 September 2014 | Registered office address changed from Unit-1 Ground Floor Retail Unit Fondant Court,Paynee Road London E3 2SP to 101 Whitechapel High Street London E1 7RA on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Unit-1 Ground Floor Retail Unit Fondant Court,Paynee Road London E3 2SP to 101 Whitechapel High Street London E1 7RA on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Unit-1 Ground Floor Retail Unit Fondant Court,Paynee Road London E3 2SP to 101 Whitechapel High Street London E1 7RA on 4 September 2014 (1 page) |
28 August 2014 | Appointment of Mr Sushanta Das Gupta as a director on 1 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Sushanta Das Gupta as a director on 1 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Sushanta Das Gupta as a director on 1 August 2014 (2 pages) |
19 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
23 October 2013 | Registered office address changed from 32 Longford House Jubilee Street London E1 3EH England on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from 32 Longford House Jubilee Street London E1 3EH England on 23 October 2013 (1 page) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Director's details changed for Mr Ajit Lal Das on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mr Ajit Lal Das on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mr Ajit Lal Das on 7 January 2013 (2 pages) |
13 December 2012 | Incorporation
|
13 December 2012 | Incorporation
|