Company NameTropical Eurasia International Ltd
DirectorMd Yusuf Hossain Patwary
Company StatusActive - Proposal to Strike off
Company Number09274717
CategoryPrivate Limited Company
Incorporation Date22 October 2014(9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Md Yusuf Hossain Patwary
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBangladeshi
StatusCurrent
Appointed09 May 2017(2 years, 6 months after company formation)
Appointment Duration6 years, 12 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address101 Whitechapel High Street
London
E1 7PT
Director NameMr Shaheed Mohammed Zia Masud
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Lea Crescent
Ruislip
HA4 6PN
Secretary NameMr Shaheed Mohammed Zia Masud
StatusResigned
Appointed22 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address43 Lea Crescent
Ruislip
HA4 6PN
Director NameMr Sadequl Islam Chowdhury
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(2 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 May 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address12 Meridian Way
East Grinstead
RH19 3GB

Location

Registered Address101 Whitechapel High Street
London
E1 7PT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts30 October 2020 (3 years, 6 months ago)
Next Accounts Due30 October 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return10 May 2022 (1 year, 12 months ago)
Next Return Due24 May 2023 (overdue)

Filing History

30 January 2021Micro company accounts made up to 30 October 2019 (3 pages)
25 December 2020Compulsory strike-off action has been discontinued (1 page)
24 December 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
30 October 2020Current accounting period shortened from 31 October 2019 to 30 October 2019 (1 page)
17 May 2020Registered office address changed from 12 Meridian Way East Grinstead RH19 3GB England to 101 Whitechapel High Street London E1 7PT on 17 May 2020 (1 page)
11 December 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
1 August 2019Compulsory strike-off action has been discontinued (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
27 June 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
10 May 2017Appointment of Mr Md Yusuf Hossain Patwary as a director on 9 May 2017 (2 pages)
10 May 2017Termination of appointment of Sadequl Islam Chowdhury as a director on 9 May 2017 (1 page)
10 May 2017Appointment of Mr Md Yusuf Hossain Patwary as a director on 9 May 2017 (2 pages)
10 May 2017Termination of appointment of Sadequl Islam Chowdhury as a director on 9 May 2017 (1 page)
24 April 2017Registered office address changed from 43 Lea Crescent Ruislip HA4 6PN to 12 Meridian Way East Grinstead RH19 3GB on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 43 Lea Crescent Ruislip HA4 6PN to 12 Meridian Way East Grinstead RH19 3GB on 24 April 2017 (1 page)
2 March 2017Termination of appointment of Shaheed Mohammed Zia Masud as a director on 1 March 2017 (1 page)
2 March 2017Termination of appointment of Shaheed Mohammed Zia Masud as a secretary on 1 March 2017 (1 page)
2 March 2017Termination of appointment of Shaheed Mohammed Zia Masud as a director on 1 March 2017 (1 page)
2 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
2 March 2017Termination of appointment of Shaheed Mohammed Zia Masud as a secretary on 1 March 2017 (1 page)
2 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
2 March 2017Appointment of Mr Sadequl Islam Chowdhury as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Mr Sadequl Islam Chowdhury as a director on 1 March 2017 (2 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
17 February 2017Confirmation statement made on 22 October 2016 with updates (6 pages)
17 February 2017Confirmation statement made on 22 October 2016 with updates (6 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
9 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
9 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
22 October 2014Incorporation
Statement of capital on 2014-10-22
  • GBP 1
(25 pages)
22 October 2014Incorporation
Statement of capital on 2014-10-22
  • GBP 1
(25 pages)