8-10 Greatorex Street
London
E1 5NF
Director Name | Mr Manash Chowdhury |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Role | Business |
Country of Residence | England |
Correspondence Address | 12 Gardner Close London E11 2HN |
Director Name | Mr Ripan Rudra |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 College Point Wolffe Gardens London E15 4JL |
Director Name | Mrs Chandrani Chowdhury |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2015(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 March 2017) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Unit 121, Burford Road Business Centre 11 Burford London E15 2ST |
Director Name | Mrs Subarna Parven |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 24 March 2017(3 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairfield Royal Wootton Bassett Swindon SN4 7HJ |
Telephone | 020 32881075 |
---|---|
Telephone region | London |
Registered Address | Greatorex Business Centre Unit G8 8-10 Greatorex Street London E1 5NF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
50 at £1 | Chandrani Chowdhury 50.00% Ordinary |
---|---|
50 at £1 | Manash Chowdhury 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,530 |
Cash | £350 |
Current Liabilities | £16,980 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
20 January 2017 | Delivered on: 23 January 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
5 March 2015 | Delivered on: 5 March 2015 Persons entitled: Synergy in Trade LTD Classification: A registered charge Outstanding |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2019 | Application to strike the company off the register (4 pages) |
27 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 August 2017 | Registered office address changed from Unit 121, Burford Road Business Centre 11 Burford Road London E15 2st to Greatorex Business Centre Unit G8 8-10 Greatorex Street London E1 5NF on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from Unit 121, Burford Road Business Centre 11 Burford Road London E15 2st to Greatorex Business Centre Unit G8 8-10 Greatorex Street London E1 5NF on 8 August 2017 (1 page) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
6 June 2017 | Termination of appointment of Subarna Parven as a director on 1 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Subarna Parven as a director on 1 June 2017 (1 page) |
26 March 2017 | Appointment of Mrs Subarna Parven as a director on 24 March 2017 (2 pages) |
26 March 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
26 March 2017 | Appointment of Mrs Subarna Parven as a director on 24 March 2017 (2 pages) |
26 March 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
19 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
19 March 2017 | Termination of appointment of Chandrani Chowdhury as a director on 9 March 2017 (1 page) |
19 March 2017 | Termination of appointment of Chandrani Chowdhury as a director on 9 March 2017 (1 page) |
19 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
23 January 2017 | Registration of charge 088236150002, created on 20 January 2017 (22 pages) |
23 January 2017 | Registration of charge 088236150002, created on 20 January 2017 (22 pages) |
12 October 2016 | Appointment of Mr Manash Chowdhury as a director on 30 September 2016 (2 pages) |
12 October 2016 | Appointment of Mr Manash Chowdhury as a director on 30 September 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 March 2015 | Registration of charge 088236150001, created on 5 March 2015 (18 pages) |
5 March 2015 | Registration of charge 088236150001, created on 5 March 2015 (18 pages) |
5 March 2015 | Registration of charge 088236150001, created on 5 March 2015 (18 pages) |
4 February 2015 | Termination of appointment of Manash Chowdhury as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Ripan Rudra as a director on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Mrs Chandrani Chowdhury as a director on 4 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Manash Chowdhury as a director on 4 February 2015 (1 page) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Termination of appointment of Ripan Rudra as a director on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Mrs Chandrani Chowdhury as a director on 4 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Ripan Rudra as a director on 4 February 2015 (1 page) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Termination of appointment of Manash Chowdhury as a director on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Mrs Chandrani Chowdhury as a director on 4 February 2015 (2 pages) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
11 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
12 March 2014 | Director's details changed for Ripon Rudra on 25 December 2013 (2 pages) |
12 March 2014 | Registered office address changed from 5 Hillboro Court Buckinghan Road London Uk E18 2NQ United Kingdom on 12 March 2014 (1 page) |
12 March 2014 | Director's details changed for Ripon Rudra on 25 December 2013 (2 pages) |
12 March 2014 | Registered office address changed from 5 Hillboro Court Buckinghan Road London Uk E18 2NQ United Kingdom on 12 March 2014 (1 page) |
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|