London
E1 1BY
Director Name | Mr Md Mahbubur Rahman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Aldborough Road Dagenham RM10 8AS |
Director Name | Mr Shaheed Mohammed Zia Masud |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Lea Crescent Ruislip Middlesex HA4 6PN |
Secretary Name | Shaheed Mohammed Zia Masud |
---|---|
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Lea Crescent Ruislip Middlesex HA4 6PN |
Registered Address | 273a, 3rd Floor Whitechapel Road London E1 1BY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
1 at £1 | Chris Haris 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
17 March 2014 | Appointment of Mr Chris Haris as a director on 1 January 2014 (2 pages) |
17 March 2014 | Appointment of Mr Chris Haris as a director on 1 January 2014 (2 pages) |
17 March 2014 | Appointment of Mr Chris Haris as a director on 1 January 2014 (2 pages) |
14 March 2014 | Termination of appointment of Md Mahbubur Rahman as a director on 1 January 2014 (1 page) |
14 March 2014 | Termination of appointment of Shaheed Mohammed Zia Masud as a director on 1 January 2014 (1 page) |
14 March 2014 | Termination of appointment of Shaheed Mohammed Zia Masud as a secretary on 1 January 2014 (1 page) |
14 March 2014 | Termination of appointment of Shaheed Mohammed Zia Masud as a director on 1 January 2014 (1 page) |
14 March 2014 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 14 March 2014 (1 page) |
14 March 2014 | Termination of appointment of Shaheed Mohammed Zia Masud as a director on 1 January 2014 (1 page) |
14 March 2014 | Termination of appointment of Shaheed Mohammed Zia Masud as a secretary on 1 January 2014 (1 page) |
14 March 2014 | Termination of appointment of Shaheed Mohammed Zia Masud as a director on 1 January 2014 (1 page) |
14 March 2014 | Termination of appointment of Shaheed Mohammed Zia Masud as a director on 1 January 2014 (1 page) |
14 March 2014 | Termination of appointment of Shaheed Mohammed Zia Masud as a director on 1 January 2014 (1 page) |
14 March 2014 | Termination of appointment of Shaheed Mohammed Zia Masud as a secretary on 1 January 2014 (1 page) |
14 March 2014 | Termination of appointment of Md Mahbubur Rahman as a director on 1 January 2014 (1 page) |
14 March 2014 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 14 March 2014 (1 page) |
14 March 2014 | Termination of appointment of Md Mahbubur Rahman as a director on 1 January 2014 (1 page) |
18 February 2013 | Incorporation (38 pages) |
18 February 2013 | Incorporation (38 pages) |