London
E16 4TG
Director Name | Mr Md Rabiul Awal |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 26 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 19 Boardman House 64 Broadway London E15 1NT |
Director Name | Miss Alice Gardini |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 January 2014(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 March 2016) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 21 E Leytonstone Road London E15 1JA |
Director Name | Mr Imran Hossain |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 17 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 E Leytonstone Road London E15 1JA |
Director Name | Mr Tanvir Faisal |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 17 April 2018(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Stour Road London E3 2NT |
Director Name | Mr Imran Hossain |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2020(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit-1e North Crescent London E16 4TG |
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 | Alice Gardini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,429 |
Cash | £1,541 |
Current Liabilities | £3,068 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months from now) |
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) |
---|---|
10 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
2 October 2020 | Appointment of Mr Imran Hossain as a director on 23 September 2020 (2 pages) |
2 October 2020 | Cessation of Tanvir Faisal as a person with significant control on 23 September 2020 (1 page) |
2 October 2020 | Notification of Imran Hossain as a person with significant control on 23 September 2020 (2 pages) |
2 October 2020 | Termination of appointment of Tanvir Faisal as a director on 23 September 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) |
28 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
30 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) |
23 April 2018 | Appointment of Mr Tanvir Faisal as a director on 17 April 2018 (2 pages) |
23 April 2018 | Cessation of Imran Hossain as a person with significant control on 17 April 2018 (1 page) |
23 April 2018 | Termination of appointment of Imran Hossain as a director 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 Tanvir Faisal as a person with significant control on 17 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Imran Hossain as a director on 17 April 2018 (1 page) |
26 March 2018 | Confirmation statement made on 21 March 2018 with updates (3 pages) |
21 March 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
29 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
29 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
29 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
29 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
24 March 2016 | Termination of appointment of Alice Gardini as a director on 21 March 2016 (1 page) |
24 March 2016 | Appointment of Mr Imran Hossain as a director on 21 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Alice Gardini as a director on 21 March 2016 (1 page) |
24 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Appointment of Mr Imran Hossain as a director on 21 March 2016 (2 pages) |
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
6 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
12 August 2014 | Registered office address changed from Suite 19 Boardman House 64 Broadway Stratford London E15 1NT to 21 E Leytonstone Road London E15 1JA on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from Suite 19 Boardman House 64 Broadway Stratford London E15 1NT to 21 E Leytonstone Road London E15 1JA on 12 August 2014 (1 page) |
3 February 2014 | Appointment of Miss Alice Gardini as a director (2 pages) |
3 February 2014 | Appointment of Miss Alice Gardini as a director (2 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Termination of appointment of Md Awal as a director (1 page) |
3 February 2014 | Termination of appointment of Md Awal as a director (1 page) |
26 July 2013 | Incorporation (20 pages) |
26 July 2013 | Incorporation (20 pages) |