Brighton
BN1 8AA
Director Name | Ms Sabreena Pasha |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(same day as company formation) |
Role | Company Registration Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 220 The Vale London NW11 8SR |
Director Name | Mr Abul Bashar Miah Shafiqul Hyder |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Larkfield Way Brighton BN1 8EF |
Registered Address | C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
50 at £1 | Abul Bashar Miah Shafiqul Hyder 50.00% Ordinary |
---|---|
50 at £1 | Anwar Hossain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £923 |
Cash | £7,254 |
Current Liabilities | £12,441 |
Latest Accounts | 30 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 October |
17 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2022 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
23 July 2021 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 23 July 2021 (2 pages) |
7 May 2021 | Liquidators' statement of receipts and payments to 27 February 2021 (20 pages) |
7 May 2020 | Liquidators' statement of receipts and payments to 27 February 2020 (21 pages) |
15 March 2019 | Registered office address changed from 220 the Vale London NW11 8SR to Gable House 239 Regents Park Road London N3 3LF on 15 March 2019 (2 pages) |
13 March 2019 | Appointment of a voluntary liquidator (3 pages) |
13 March 2019 | Statement of affairs (8 pages) |
13 March 2019 | Resolutions
|
6 August 2018 | Micro company accounts made up to 30 October 2017 (2 pages) |
2 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
27 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
18 October 2017 | Director's details changed for Mr Mohammed Anwar Hossain on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr Mohammed Anwar Hossain on 18 October 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
24 February 2017 | Termination of appointment of Abul Bashar Miah Shafiqul Hyder as a director on 20 February 2017 (1 page) |
24 February 2017 | Appointment of Mr Mohammed Anwar Hossain as a director on 20 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr Mohammed Anwar Hossain as a director on 20 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Abul Bashar Miah Shafiqul Hyder as a director on 20 February 2017 (1 page) |
2 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
26 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
7 November 2013 | Termination of appointment of Sabreena Pasha as a director (1 page) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Appointment of Mr Abul Bashar Miah Shafiqul Hyder as a director (2 pages) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Appointment of Mr Abul Bashar Miah Shafiqul Hyder as a director (2 pages) |
7 November 2013 | Termination of appointment of Sabreena Pasha as a director (1 page) |
10 October 2013 | Incorporation (24 pages) |
10 October 2013 | Incorporation (24 pages) |