London
EC1V 2NX
Director Name | Mr Md Mamunur Rashid |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 17 December 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fraser House 39-47 Alie Street Aldgate London E1 8EW |
Director Name | Mr Sheikh Abdur Rahman |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 17 December 2012(same day as company formation) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 13 Dukes Court Barking Road London E6 2LS |
Director Name | Mr Zahid Iqbal |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 May 2014(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 October 2019) |
Role | Area Sales Manager |
Country of Residence | England |
Correspondence Address | 13 Dukes Court Barking Road London E6 2LS |
Registered Address | 152-160 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
34.1k at £1 | Sheikh Rahman 50.00% Ordinary |
---|---|
34.1k at £1 | Zahid Iqbal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,810 |
Cash | £9,460 |
Current Liabilities | £8,500 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 September 2020 | Confirmation statement made on 4 September 2020 with updates (5 pages) |
---|---|
17 February 2020 | Notification of Antonio Miguel Fernandes Coelho as a person with significant control on 20 November 2019 (2 pages) |
17 February 2020 | Cessation of Sheikh Abdur Rahman as a person with significant control on 20 November 2019 (1 page) |
17 February 2020 | Appointment of Mr Antonio Miguel Fernandes Coelho as a director on 21 October 2019 (2 pages) |
10 February 2020 | Termination of appointment of Zahid Iqbal as a director on 21 October 2019 (1 page) |
10 February 2020 | Cessation of Zahid Iqbal as a person with significant control on 21 October 2019 (1 page) |
19 December 2019 | Termination of appointment of Sheikh Abdur Rahman as a director on 20 November 2019 (1 page) |
20 June 2019 | Registered office address changed from 2 Leman Street London London E1 8FA England to 152-160 City Road London EC1V 2NX on 20 June 2019 (1 page) |
12 April 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
6 April 2019 | Confirmation statement made on 6 April 2019 with updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
4 September 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
12 January 2018 | Change of details for Mr Sheikh Abdur Rahman as a person with significant control on 1 January 2018 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
19 August 2017 | Confirmation statement made on 19 August 2017 with updates (3 pages) |
19 August 2017 | Confirmation statement made on 19 August 2017 with updates (3 pages) |
13 August 2016 | Director's details changed for Mr Sheikh Abdur Rahman on 1 February 2016 (2 pages) |
13 August 2016 | Director's details changed for Mr Zahid Iqbal on 1 February 2016 (2 pages) |
13 August 2016 | Director's details changed for Mr Sheikh Abdur Rahman on 1 February 2016 (2 pages) |
13 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
13 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
13 August 2016 | Director's details changed for Mr Zahid Iqbal on 1 February 2016 (2 pages) |
19 May 2016 | Registered office address changed from 32 the Market Wrythe Lane Carshalton Surrey SM5 1AG to 2 Leman Street London London E1 8FA on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from 32 the Market Wrythe Lane Carshalton Surrey SM5 1AG to 2 Leman Street London London E1 8FA on 19 May 2016 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
6 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Appointment of Mr Zahid Iqbal as a director on 1 May 2014 (2 pages) |
18 August 2014 | Appointment of Mr Zahid Iqbal as a director on 1 May 2014 (2 pages) |
18 August 2014 | Registered office address changed from E1 Business Center Room No 502 7 Whitechapel Road London E1 1DU to 32 the Market Wrythe Lane Carshalton Surrey SM5 1AG on 18 August 2014 (1 page) |
18 August 2014 | Appointment of Mr Zahid Iqbal as a director on 1 May 2014 (2 pages) |
18 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Registered office address changed from E1 Business Center Room No 502 7 Whitechapel Road London E1 1DU to 32 the Market Wrythe Lane Carshalton Surrey SM5 1AG on 18 August 2014 (1 page) |
18 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
23 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
5 November 2013 | Registered office address changed from Fraser House 39-47 Alie Street Aldgate London London E1 8EW United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Fraser House 39-47 Alie Street Aldgate London London E1 8EW United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Fraser House 39-47 Alie Street Aldgate London London E1 8EW United Kingdom on 5 November 2013 (1 page) |
14 May 2013 | Termination of appointment of Md Rashid as a director (1 page) |
14 May 2013 | Termination of appointment of Md Rashid as a director (1 page) |
17 December 2012 | Incorporation
|
17 December 2012 | Incorporation
|