Company NameKTS Green Street Limited
Company StatusDissolved
Company Number09198912
CategoryPrivate Limited Company
Incorporation Date2 September 2014(9 years, 7 months ago)
Dissolution Date17 July 2018 (5 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Abul Kalam Azad
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBangladeshi
StatusClosed
Appointed01 February 2017(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 17 July 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O, Mahbub & Co 58 Nelson Street
London
E1 2DE
Director NameMr Abdul Salam
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(same day as company formation)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence Address232 - 236 Green Street
London
E7 8LE
Director NameMr Khalid Mirza
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(same day as company formation)
RoleEmployed
Country of ResidenceEngland
Correspondence Address232 - 236 Green Street
London
E7 8LE
Director NameMr Tariq Murshed
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(same day as company formation)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence Address232 - 236 Green Street
London
E7 8LE

Location

Registered AddressC/O, Mahbub & Co
58 Nelson Street
London
E1 2DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
19 April 2018Application to strike the company off the register (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 June 2017Registered office address changed from 232-236 Green Street London E7 8LE England to C/O, Mahbub & Co 58 Nelson Street London E1 2DE on 20 June 2017 (1 page)
20 June 2017Registered office address changed from 232-236 Green Street London E7 8LE England to C/O, Mahbub & Co 58 Nelson Street London E1 2DE on 20 June 2017 (1 page)
4 April 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
4 April 2017Appointment of Mr Abul Kalam Azad as a director on 1 February 2017 (2 pages)
4 April 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
4 April 2017Registered office address changed from 58 Nelson Street London E1 2DE England to 232-236 Green Street London E7 8LE on 4 April 2017 (1 page)
4 April 2017Termination of appointment of Tariq Murshed as a director on 1 February 2017 (1 page)
4 April 2017Termination of appointment of Khalid Mirza as a director on 1 February 2017 (1 page)
4 April 2017Registered office address changed from 58 Nelson Street London E1 2DE England to 232-236 Green Street London E7 8LE on 4 April 2017 (1 page)
4 April 2017Termination of appointment of Tariq Murshed as a director on 1 February 2017 (1 page)
4 April 2017Appointment of Mr Abul Kalam Azad as a director on 1 February 2017 (2 pages)
4 April 2017Termination of appointment of Khalid Mirza as a director on 1 February 2017 (1 page)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 February 2016Registered office address changed from Unit 19 - 21 Phoenix Way Hounslow TW5 9NB to 58 Nelson Street London E1 2DE on 3 February 2016 (1 page)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3
(5 pages)
3 February 2016Registered office address changed from Unit 19 - 21 Phoenix Way Hounslow TW5 9NB to 58 Nelson Street London E1 2DE on 3 February 2016 (1 page)
3 February 2016Termination of appointment of Abdul Salam as a director on 1 February 2016 (1 page)
3 February 2016Termination of appointment of Abdul Salam as a director on 1 February 2016 (1 page)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3
(5 pages)
21 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 3
(5 pages)
21 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 3
(5 pages)
21 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 3
(5 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)