London
E13 9QE
Director Name | Mr Yahya Kouhestani |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 28 June 2013(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Miss Yasamin Koohestani |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 01 July 2013(3 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 May 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Mr Sheikh Muhammad Mahbub Hossain |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(5 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 102 Mile End Road London E1 4UN |
Director Name | Mr Fuad Mahmud Patwary |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 May 2019(5 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 102 Mile End Road London E1 4UN |
Registered Address | Ground Floor 7 New Goulston Street London E1 7QD |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
10 at £1 | Yahya Kouhestani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,791 |
Cash | £207,993 |
Current Liabilities | £212,702 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
16 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
13 February 2020 | Registered office address changed from 83 Patrick Road London E13 9QE England to Ground Floor 7 New Goulston Street London E1 7QD on 13 February 2020 (1 page) |
3 February 2020 | Termination of appointment of Fuad Mahmud Patwary as a director on 3 February 2020 (1 page) |
3 February 2020 | Cessation of Sheikh Muhammad Mahbub Hossain as a person with significant control on 3 February 2020 (1 page) |
3 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
3 February 2020 | Cessation of Fuad Mahmud Patwary as a person with significant control on 3 February 2020 (1 page) |
3 February 2020 | Notification of Rohul Amin as a person with significant control on 3 February 2020 (2 pages) |
3 February 2020 | Registered office address changed from First Floor 102 Mile End Road London E1 4UN England to 83 Patrick Road London E13 9QE on 3 February 2020 (1 page) |
3 February 2020 | Appointment of Mr Rohul Amin as a director on 3 February 2020 (2 pages) |
3 February 2020 | Termination of appointment of Sheikh Muhammad Mahbub Hossain as a director on 3 February 2020 (1 page) |
13 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
3 July 2019 | Termination of appointment of Yahya Kouhestani as a director on 30 June 2019 (1 page) |
3 July 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
3 July 2019 | Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to First Floor 102 Mile End Road London E1 4UN on 3 July 2019 (1 page) |
13 May 2019 | Appointment of Mr Fuad Mahmud Patwary as a director on 1 May 2019 (2 pages) |
13 May 2019 | Cessation of Yahya Kouhestani as a person with significant control on 1 May 2019 (1 page) |
13 May 2019 | Termination of appointment of Yasamin Koohestani as a director on 1 May 2019 (1 page) |
13 May 2019 | Notification of Fuad Mahmud Patwary as a person with significant control on 1 May 2019 (2 pages) |
13 May 2019 | Notification of Sheikh Muhammad Mahbub Hossain as a person with significant control on 1 May 2019 (2 pages) |
13 May 2019 | Appointment of Mr Sheikh Muhammad Mahbub Hossain as a director on 1 May 2019 (2 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
21 January 2015 | Appointment of Miss Yasamin Koohestani as a director on 1 July 2013 (2 pages) |
21 January 2015 | Appointment of Miss Yasamin Koohestani as a director on 1 July 2013 (2 pages) |
21 January 2015 | Appointment of Miss Yasamin Koohestani as a director on 1 July 2013 (2 pages) |
11 September 2014 | Registered office address changed from Flat 59 Anderson Heights 1260 London Road London SW16 4EH United Kingdom to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from Flat 59 Anderson Heights 1260 London Road London SW16 4EH United Kingdom to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 11 September 2014 (1 page) |
11 September 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
28 June 2013 | Incorporation
|
28 June 2013 | Incorporation
|