London
E1 2DE
Director Name | Mr Abdul Salam |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(same day as company formation) |
Role | Employed |
Country of Residence | United Kingdom |
Correspondence Address | 232 - 236 Green Street London E7 8LE |
Director Name | Mr Khalid Mirza |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(same day as company formation) |
Role | Employed |
Country of Residence | England |
Correspondence Address | 232 - 236 Green Street London E7 8LE |
Director Name | Mr Tariq Murshed |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(same day as company formation) |
Role | Employed |
Country of Residence | United Kingdom |
Correspondence Address | 232 - 236 Green Street London E7 8LE |
Registered Address | C/O, Mahbub & Co 58 Nelson Street London E1 2DE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2018 | Application to strike the company off the register (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
20 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
4 April 2017 | Appointment of Mr Abul Kalam Azad as a director on 1 February 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
4 April 2017 | Registered 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 2017 | Termination of appointment of Tariq Murshed as a director on 1 February 2017 (1 page) |
4 April 2017 | Termination of appointment of Khalid Mirza as a director on 1 February 2017 (1 page) |
4 April 2017 | Registered 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 2017 | Termination of appointment of Tariq Murshed as a director on 1 February 2017 (1 page) |
4 April 2017 | Appointment of Mr Abul Kalam Azad as a director on 1 February 2017 (2 pages) |
4 April 2017 | Termination of appointment of Khalid Mirza as a director on 1 February 2017 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 February 2016 | Registered 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 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Registered 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 2016 | Termination of appointment of Abdul Salam as a director on 1 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Abdul Salam as a director on 1 February 2016 (1 page) |
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
21 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|