London
E16 4TG
Director Name | Miss Alice Gardini |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boardman House 64 Broadway London E15 1NT |
Secretary Name | Alice Gardini |
---|---|
Status | Resigned |
Appointed | 11 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Boardman House 64 Broadway London E15 1NT |
Director Name | Mr Tanvir Faisal |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 29 June 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 E Leytonstone Road London E15 1JA |
Director Name | Mr Md Moniruzzaman |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 20 March 2017(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 April 2018) |
Role | Service |
Country of Residence | United Kingdom |
Correspondence Address | 21 E Leytonstone Road London E15 1JA |
Registered Address | Unit-1e North Crescent London E16 4TG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Tanvir Faisal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,161 |
Cash | £4,262 |
Current Liabilities | £4,076 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
17 April 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
13 May 2022 | Confirmation statement made on 15 March 2022 with updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
29 September 2021 | Amended total exemption full accounts made up to 31 July 2020 (6 pages) |
28 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
14 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
16 October 2020 | Registered office address changed from Unit 6 Stour Road London E3 2NT England to Unit-1E North Crescent London E16 4TG on 16 October 2020 (1 page) |
12 June 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
27 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
24 March 2020 | Resolutions
|
28 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
23 July 2018 | Registered office address changed from 21 E Leytonstone Road London E15 1JA to Unit 6 Stour Road London E3 2NT on 23 July 2018 (1 page) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
23 April 2018 | Termination of appointment of Md Moniruzzaman as a director on 17 April 2018 (1 page) |
23 April 2018 | Cessation of Md Moniruzzaman as a person with significant control on 17 April 2018 (1 page) |
23 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
23 April 2018 | Notification of Imran Hossain as a person with significant control on 17 April 2018 (2 pages) |
23 April 2018 | Appointment of Mr Imran Hossain as a director on 17 April 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
29 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
29 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
27 March 2017 | Termination of appointment of Tanvir Faisal as a director on 20 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Tanvir Faisal as a director on 20 March 2017 (1 page) |
27 March 2017 | Appointment of Mr Md Moniruzzaman as a director on 20 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Md Moniruzzaman as a director on 20 March 2017 (2 pages) |
15 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 August 2014 | Termination of appointment of Alice Gardini as a secretary on 30 June 2014 (1 page) |
11 August 2014 | Termination of appointment of Alice Gardini as a director on 30 June 2014 (1 page) |
11 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Termination of appointment of Alice Gardini as a director on 30 June 2014 (1 page) |
11 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Appointment of Mr Tanvir Faisal as a director on 29 June 2014 (2 pages) |
11 August 2014 | Registered office address changed from 21 E Leytonstone Road London E15 1JA United Kingdom to 21 E Leytonstone Road London E15 1JA on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from Suite-19 (Ground Floor) Boardman House, 64 Broadway, Stratford. London E15 1NT England to 21 E Leytonstone Road London E15 1JA on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from Suite-19 (Ground Floor) Boardman House, 64 Broadway, Stratford. London E15 1NT England to 21 E Leytonstone Road London E15 1JA on 11 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Alice Gardini as a secretary on 30 June 2014 (1 page) |
11 August 2014 | Termination of appointment of Alice Gardini as a director on 30 June 2014 (1 page) |
11 August 2014 | Termination of appointment of Alice Gardini as a director on 30 June 2014 (1 page) |
11 August 2014 | Registered office address changed from 21 E Leytonstone Road London E15 1JA United Kingdom to 21 E Leytonstone Road London E15 1JA on 11 August 2014 (1 page) |
11 August 2014 | Appointment of Mr Tanvir Faisal as a director on 29 June 2014 (2 pages) |
11 July 2013 | Incorporation Statement of capital on 2013-07-11
|
11 July 2013 | Incorporation Statement of capital on 2013-07-11
|