Dundonald
BT16 2AA
Northern Ireland
Director Name | Mr Razul Zaman |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kimberley Street Belfast Antrim BT7 3DY Northern Ireland |
Director Name | Mr Jubayer Ahmed |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 2nd Floor 297 Whitechapel Road London E1 1BY |
Director Name | Mr Monirul Islam |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(1 year, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 47 Comber Road Dundonald Belfast BT16 2AA Northern Ireland |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
75 at £1 | Mr Jubayer Ahmed 75.00% Ordinary |
---|---|
25 at £1 | Mr Razul Zaman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £183 |
Cash | £14,592 |
Current Liabilities | £32,938 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2018 | Application to strike the company off the register (1 page) |
17 April 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
4 March 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 April 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 24 April 2017 (1 page) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
26 July 2016 | Termination of appointment of Jubayer Ahmed as a director on 30 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Jubayer Ahmed as a director on 30 June 2016 (1 page) |
22 May 2016 | Appointment of Mr Monirul Islam as a director on 1 March 2016 (2 pages) |
22 May 2016 | Appointment of Mr Monirul Islam as a director on 1 March 2016 (2 pages) |
22 April 2016 | Registered office address changed from C/O M a Ali & Co Ltd 2nd Floor 297 Whitechapel Road London E1 1BY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from C/O M a Ali & Co Ltd 2nd Floor 297 Whitechapel Road London E1 1BY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 April 2016 (1 page) |
9 March 2016 | Termination of appointment of Monirul Islam as a director on 1 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Monirul Islam as a director on 1 February 2016 (1 page) |
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Termination of appointment of Monirul Islam as a director on 1 February 2016 (1 page) |
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Termination of appointment of Monirul Islam as a director on 1 February 2016 (1 page) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 October 2015 | Appointment of Monirul Islam as a director on 1 May 2015 (3 pages) |
9 October 2015 | Appointment of Monirul Islam as a director on 1 May 2015 (3 pages) |
9 October 2015 | Appointment of Monirul Islam as a director on 1 May 2015 (3 pages) |
24 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
17 November 2014 | Termination of appointment of Razul Zaman as a director on 1 March 2014 (2 pages) |
17 November 2014 | Termination of appointment of Razul Zaman as a director on 1 March 2014 (2 pages) |
17 November 2014 | Termination of appointment of Razul Zaman as a director on 1 March 2014 (2 pages) |
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|