London
E1 5NB
Director Name | Mr Syed Muhammad Taiab |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 27 June 2013(same day as company formation) |
Role | Business |
Country of Residence | Bangladesh |
Correspondence Address | 8 Davenant Street (4th Floor) London E1 5NB |
Registered Address | 31 St. Georges Walk Croydon CR0 1YL |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2020 | Application to strike the company off the register (1 page) |
10 October 2019 | Registered office address changed from 8 Davenant Street 4th Floor, Room-402 London E1 5NB England to 31 st. Georges Walk Croydon CR0 1YL on 10 October 2019 (1 page) |
3 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
15 February 2019 | Change of details for Mrs Syeda Nahida Akter as a person with significant control on 14 February 2019 (2 pages) |
14 February 2019 | Director's details changed for Mrs Syeda Nahida Akter on 14 February 2019 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
20 July 2017 | Registered office address changed from 8 Davenant Street (4th Floor) London E1 5NB to 8 Davenant Street 4th Floor, Room-402 London E1 5NB on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from 8 Davenant Street (4th Floor) London E1 5NB to 8 Davenant Street 4th Floor, Room-402 London E1 5NB on 20 July 2017 (1 page) |
14 July 2017 | Director's details changed for Mrs Syeda Nahida Akter on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Syeda Nahida Akter as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
14 July 2017 | Notification of Syeda Nahida Akter as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Syeda Nahida Akter as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
14 July 2017 | Director's details changed for Mrs Syeda Nahida Akter on 14 July 2017 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Company name changed professor corporation LTD\certificate issued on 05/10/16
|
5 October 2016 | Company name changed professor corporation LTD\certificate issued on 05/10/16
|
4 October 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-10-04
|
4 October 2016 | Termination of appointment of Syed Muhammad Taiab as a director on 4 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Syed Muhammad Taiab as a director on 4 October 2016 (1 page) |
4 October 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-10-04
|
4 October 2016 | Termination of appointment of Syed Muhammad Taiab as a director on 4 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Syed Muhammad Taiab as a director on 4 October 2016 (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 September 2015 | Registered office address changed from 8 Davenant Street (1st Floor) London E1 5NB to 8 Davenant Street (4th Floor) London E1 5NB on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 8 Davenant Street (1st Floor) London E1 5NB to 8 Davenant Street (4th Floor) London E1 5NB on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 8 Davenant Street (1st Floor) London E1 5NB to 8 Davenant Street (4th Floor) London E1 5NB on 2 September 2015 (1 page) |
2 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
10 March 2015 | Accounts made up to 30 June 2014 (2 pages) |
10 March 2015 | Accounts made up to 30 June 2014 (2 pages) |
13 August 2014 | Company name changed uk trade global LTD\certificate issued on 13/08/14
|
13 August 2014 | Company name changed uk trade global LTD\certificate issued on 13/08/14
|
6 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
27 June 2013 | Incorporation
|
27 June 2013 | Incorporation
|