Company NameMOIN Builders Limited
DirectorMarjana Akther
Company StatusActive
Company Number08705111
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMiss Marjana Akther
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2016(3 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleService
Country of ResidenceEngland
Correspondence Address14 Leader Avenue
Manor Park
London
E12 6JP
Director NameMoin Uddin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleDirector / Builder
Country of ResidenceUnited Kingdom
Correspondence Address92 Rutland Road
Forest Gate
London
E7 8PH

Location

Registered Address14 Leader Avenue
London
E12 6JP
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardLittle Ilford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Moin Uddin
100.00%
Ordinary

Financials

Year2014
Net Worth-£381
Cash£803
Current Liabilities£1,184

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

10 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
8 November 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
3 February 2022Registered office address changed from 388-390 Romford Road London E7 8BS England to 14 Leader Avenue London E12 6JP on 3 February 2022 (1 page)
22 November 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
25 November 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
13 November 2019Registered office address changed from 58 Nelson Street London E1 2DE to 388-390 Romford Road London E7 8BS on 13 November 2019 (1 page)
31 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
9 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (13 pages)
20 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
20 October 2017Director's details changed for Miss Marjana Akther on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Miss Marjana Akther on 20 October 2017 (2 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 November 2016Termination of appointment of Moin Uddin as a director on 8 November 2016 (1 page)
9 November 2016Termination of appointment of Moin Uddin as a director on 8 November 2016 (1 page)
9 November 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
9 November 2016Appointment of Miss Marjana Akther as a director on 8 November 2016 (2 pages)
9 November 2016Appointment of Miss Marjana Akther as a director on 8 November 2016 (2 pages)
9 November 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
16 December 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
10 August 2015Registered office address changed from 112-116 Whitechapel Road London E1 1JE to 58 Nelson Street London E1 2DE on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 112-116 Whitechapel Road London E1 1JE to 58 Nelson Street London E1 2DE on 10 August 2015 (1 page)
20 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
24 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 1
(36 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 1
(36 pages)