London
N1 7QJ
Director Name | Mrs Taklima Rahman |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2018(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 21 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Mohammed Mozzammel Alam |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(same day as company formation) |
Role | Importer |
Country of Residence | England |
Correspondence Address | 58 Fryent Grove London NW9 7HG |
Director Name | Mrs Taklima Rahman |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Murray Grove London N1 7QJ |
Registered Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
1 at £1 | Mohammed Muzzammel Alam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,518 |
Cash | £6,175 |
Current Liabilities | £2,401 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
21 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2018 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
24 July 2018 | Registered office address changed from 86 Murray Grove London N1 7QJ England to 47-49 Green Lane Northwood Middlesex HA6 3AE on 24 July 2018 (2 pages) |
13 June 2018 | Resolutions
|
13 June 2018 | Statement of affairs (6 pages) |
13 June 2018 | Appointment of a voluntary liquidator (3 pages) |
1 May 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
1 May 2018 | Cessation of Shanewas Hossain as a person with significant control on 1 April 2018 (1 page) |
1 May 2018 | Notification of Taklima Rahman as a person with significant control on 1 April 2018 (2 pages) |
23 April 2018 | Appointment of Ms Taklima Rahman as a director on 1 April 2018 (2 pages) |
5 February 2018 | Cessation of Taklima Rahman as a person with significant control on 3 February 2018 (1 page) |
5 February 2018 | Termination of appointment of Taklima Rahman as a director on 3 February 2018 (1 page) |
5 February 2018 | Cessation of Taklima Rahman as a person with significant control on 3 February 2018 (1 page) |
5 February 2018 | Notification of Shanewas Hossain as a person with significant control on 3 February 2018 (1 page) |
5 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
5 February 2018 | Notification of Shanewas Hossain as a person with significant control on 3 February 2018 (1 page) |
15 January 2018 | Appointment of Shanewas Hossain as a director on 2 January 2018 (3 pages) |
15 December 2017 | Cessation of Mohammed Mozzammel Alam as a person with significant control on 27 November 2017 (1 page) |
15 December 2017 | Cessation of Mohammed Mozzammel Alam as a person with significant control on 27 November 2017 (1 page) |
15 December 2017 | Notification of Taklima Rahman as a person with significant control on 27 November 2017 (2 pages) |
15 December 2017 | Notification of Taklima Rahman as a person with significant control on 27 November 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
9 October 2017 | Termination of appointment of Mohammed Mozzammel Alam as a director on 8 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Mohammed Mozzammel Alam as a director on 8 October 2017 (1 page) |
31 July 2017 | Appointment of Mrs Taklima Rahman as a director on 28 July 2017 (2 pages) |
31 July 2017 | Appointment of Mrs Taklima Rahman as a director on 28 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
12 July 2017 | Registered office address changed from 58 Fryent Grove London NW9 7HG to 86 Murray Grove London N1 7QJ on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from 58 Fryent Grove London NW9 7HG to 86 Murray Grove London N1 7QJ on 12 July 2017 (1 page) |
12 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
27 January 2016 | Company name changed meximco europe LTD\certificate issued on 27/01/16
|
27 January 2016 | Company name changed meximco europe LTD\certificate issued on 27/01/16
|
27 January 2016 | Change of name notice (2 pages) |
27 January 2016 | Change of name notice (2 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
24 January 2014 | Incorporation (24 pages) |
24 January 2014 | Incorporation (24 pages) |