London
E1 2DE
Director Name | Mr Md Shariar Kabir |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 04 June 2014(same day as company formation) |
Role | Muti-Business |
Country of Residence | United Kingdom |
Correspondence Address | Unit 21, Second Floor 56- 60 Nelson Street London E1 2DE |
Director Name | Mr Md Shariar Kabir |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 18 October 2016(2 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 December 2016) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 31 Chaucer Road London E7 9LZ |
Website | www.ssdol.com |
---|
Registered Address | Unit 21, Second Floor 56- 60 Nelson Street London E1 2DE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
100 at £10 | M.d. Shariar Kabir 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
14 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2018 | Termination of appointment of Md Shariar Kabir as a director on 14 December 2016 (1 page) |
6 April 2018 | Cessation of Md Shariar Kabir as a person with significant control on 14 December 2016 (1 page) |
6 April 2018 | Secretary's details changed for Mrs Mtumpa Kjear on 14 December 2016 (1 page) |
8 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 October 2016 | Appointment of Mr Md Shariar Kabir as a director on 18 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Md Shariar Kabir as a director on 18 October 2016 (2 pages) |
30 October 2016 | Appointment of Mrs Mtumpa Kjear as a secretary on 17 October 2016 (2 pages) |
30 October 2016 | Termination of appointment of Md Shariar Kabir as a director on 17 October 2016 (1 page) |
30 October 2016 | Appointment of Mrs Mtumpa Kjear as a secretary on 17 October 2016 (2 pages) |
30 October 2016 | Termination of appointment of Md Shariar Kabir as a director on 17 October 2016 (1 page) |
27 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
27 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 September 2015 | Registered office address changed from Unit B, Pegasus Works Roebuck Road Hainault Business Park Ilford Essex IG6 3UF to Unit 21, Second Floor 56- 60 Nelson Street London E1 2DE on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Unit B, Pegasus Works Roebuck Road Hainault Business Park Ilford Essex IG6 3UF to Unit 21, Second Floor 56- 60 Nelson Street London E1 2DE on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Unit B, Pegasus Works Roebuck Road Hainault Business Park Ilford Essex IG6 3UF to Unit 21, Second Floor 56- 60 Nelson Street London E1 2DE on 3 September 2015 (1 page) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
26 May 2015 | Registered office address changed from C/O Impartial Business Limited Office 111a 193 - 207 High Road Ilford Plaza Ilford Essex IG1 1LX England to Unit B, Pegasus Works Roebuck Road Hainault Business Park Ilford Essex IG6 3UF on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from C/O Impartial Business Limited Office 111a 193 - 207 High Road Ilford Plaza Ilford Essex IG1 1LX England to Unit B, Pegasus Works Roebuck Road Hainault Business Park Ilford Essex IG6 3UF on 26 May 2015 (1 page) |
17 December 2014 | Registered office address changed from C/O Md Shariar Kabir 60 Arthingworth Street London E15 4PU England to C/O Impartial Business Limited Office 111a 193 - 207 High Road Ilford Plaza Ilford Essex IG1 1LX on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from C/O Md Shariar Kabir 60 Arthingworth Street London E15 4PU England to C/O Impartial Business Limited Office 111a 193 - 207 High Road Ilford Plaza Ilford Essex IG1 1LX on 17 December 2014 (1 page) |
17 August 2014 | Registered office address changed from 8-10 Greatorex Street Greatorex Street London E1 5NF United Kingdom to C/O Md Shariar Kabir 60 Arthingworth Street London E15 4PU on 17 August 2014 (1 page) |
17 August 2014 | Registered office address changed from 8-10 Greatorex Street Greatorex Street London E1 5NF United Kingdom to C/O Md Shariar Kabir 60 Arthingworth Street London E15 4PU on 17 August 2014 (1 page) |
30 July 2014 | Director's details changed for Mr Md Shariar Md Shariar Kabir on 30 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Md Shariar Md Shariar Kabir on 30 July 2014 (2 pages) |
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|