152-160 City Road
London
EC1V 2NX
Secretary Name | Mr Shahid Raza |
---|---|
Status | Closed |
Appointed | 01 February 2014(1 year after company formation) |
Appointment Duration | 4 years, 6 months (closed 31 July 2018) |
Role | Company Director |
Correspondence Address | Suite-1457 Kemp House 150-160 City Road London EC1V 2NX |
Director Name | Mr Abu Hayat Khan Mohd Zakir |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 24 January 2013(same day as company formation) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Flat 3 51 Holland Road Hove BN3 1JU |
Director Name | Mr Mashrur Bin Selim |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 30 January 2013(6 days after company formation) |
Appointment Duration | 1 year (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1457 Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Mr Shahid Raza |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 February 2014(1 year after company formation) |
Appointment Duration | 3 months (resigned 03 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1457 Kemp House 152-160 City Road London EC1V 2NX |
Registered Address | Suite-1457 Kemp House 150-160 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
2.5k at £1 | Abu Hayat Khan Mohd Zakir 50.00% Ordinary |
---|---|
2.5k at £1 | Mashrur Bin Selim 50.00% Ordinary |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
---|---|
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
1 February 2016 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 January 2016 | Secretary's details changed for Mr. Shahid Raza on 1 February 2014 (1 page) |
28 January 2016 | Registered office address changed from C/O Mr Shahid Raza Suite-1457 Kemp House 150-160 City Road London EC1V 2NX to Suite-1457 Kemp House 150-160 City Road London EC1V 2NX on 28 January 2016 (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
20 August 2015 | Compulsory strike-off action has been suspended (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2015 | Registered office address changed from 2 Cromwell Road London E7 8PB to C/O Mr Shahid Raza Suite-1457 Kemp House 150-160 City Road London EC1V 2NX on 21 February 2015 (1 page) |
21 February 2015 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
3 May 2014 | Registered office address changed from Suite 1457 Kemp House 152-160 City Road London EC1V 2NX on 3 May 2014 (1 page) |
3 May 2014 | Registered office address changed from 2 Cromwell Road London E7 8PB England on 3 May 2014 (1 page) |
3 May 2014 | Registered office address changed from Suite 1457 Kemp House 152-160 City Road London EC1V 2NX on 3 May 2014 (1 page) |
3 May 2014 | Termination of appointment of Shahid Raza as a director (1 page) |
3 May 2014 | Registered office address changed from 2 Cromwell Road London E7 8PB England on 3 May 2014 (1 page) |
17 February 2014 | Registered office address changed from 2 Cromwell Street 2 Cromwell Road London E7 8PB England on 17 February 2014 (2 pages) |
17 February 2014 | Appointment of Mr Shahid Raza as a director (3 pages) |
13 February 2014 | Appointment of Mr. Shahid Raza as a secretary (2 pages) |
13 February 2014 | Registered office address changed from Suite 1457 Kemp House 152-160 City Road London EC1V 2NX England on 13 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Flat 3 51 Holland Road Hove BN3 1JU United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Appointment of Mr Shahid Raza as a director (2 pages) |
7 February 2014 | Registered office address changed from Flat 3 51 Holland Road Hove BN3 1JU United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Termination of appointment of Abu Zakir as a director (1 page) |
7 February 2014 | Termination of appointment of Mashrur Selim as a director (1 page) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Appointment of Mr Mashrur Bin Selim as a director (2 pages) |
24 January 2013 | Incorporation (36 pages) |