Neath Hill
Milton Keynes
MK14 6JN
Director Name | Mr Mohammed Raqibul Haque |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Innholder Court Neath Hill Milton Keynes MK14 6JN |
Registered Address | 470a Green Lanes London N13 5PA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mohammad Redaul Haque 50.00% Ordinary |
---|---|
1 at £1 | Mohammed Raqibul Haque 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,439 |
Cash | £500 |
Current Liabilities | £65,044 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
28 April 2016 | Delivered on: 6 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
28 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2022 | Compulsory strike-off action has been suspended (1 page) |
18 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
28 January 2021 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
28 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
18 December 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
19 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2019 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
28 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 May 2016 | Registration of charge 087526450001, created on 28 April 2016 (18 pages) |
6 May 2016 | Registration of charge 087526450001, created on 28 April 2016 (18 pages) |
9 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|