London
E1 2DE
Director Name | Mr Tareq Islam |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 05 September 2018(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2020) |
Role | Businessman |
Country of Residence | Bangladesh |
Correspondence Address | 32/33 32/33 Uttar Bashabo Block 1, D 7 Dhaka Bangladesh |
Director Name | Mrs Nasima Akther |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2020(4 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 May 2020) |
Role | Saleswoman |
Country of Residence | England |
Correspondence Address | 51a Aberfeldy Street London E14 0NU |
Registered Address | Unit G- 06,Ground Floor 50 Wakering Road Unit G- 06,Ground Floor Barking IG11 8GN |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 5 days from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
4 July 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
4 August 2022 | Registered office address changed from 29 Ingleby Road Dagenham RM10 8SB England to 50 Wakering Road Barking IG11 8GN on 4 August 2022 (1 page) |
4 August 2022 | Registered office address changed from 50 Wakering Road Barking IG11 8GN England to PO Box Unit G- 06 Unit G- 06,Ground Floor 50 Wakering Road Unit G- 06,Ground Floor Barking IG11 8GN on 4 August 2022 (1 page) |
6 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
3 November 2021 | Registered office address changed from 51a Aberfeldy Street London E14 0NU England to 29 Ingleby Road Dagenham RM10 8SB on 3 November 2021 (1 page) |
21 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
1 March 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
9 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
19 May 2020 | Termination of appointment of Tareq Islam as a director on 10 May 2020 (1 page) |
19 May 2020 | Termination of appointment of Nasima Akther as a director on 10 May 2020 (1 page) |
19 May 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
23 March 2020 | Appointment of Mrs Nasima Akther as a director on 23 March 2020 (2 pages) |
28 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
20 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
17 September 2018 | Confirmation statement made on 17 September 2018 with updates (5 pages) |
17 September 2018 | Appointment of Mr Tareq Islam as a director on 5 September 2018 (2 pages) |
10 July 2018 | Cessation of Nasima Akhter as a person with significant control on 1 July 2018 (1 page) |
10 July 2018 | Notification of Md Faruq Ahamed as a person with significant control on 1 July 2018 (2 pages) |
10 July 2018 | Termination of appointment of Nasima Akther as a director on 1 July 2018 (1 page) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
6 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Nasima Akhter as a person with significant control on 22 June 2017 (2 pages) |
3 July 2017 | Notification of Nasima Akhter as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
26 April 2017 | Appointment of Mr Md Faruq Ahamed as a director on 24 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Md Faruq Ahamed as a director on 24 April 2017 (2 pages) |
9 April 2017 | Registered office address changed from C/O Empire Tax and Corporate Solutions 58 Nelson Street London E1 2DE England to 51a Aberfeldy Street London E14 0NU on 9 April 2017 (1 page) |
9 April 2017 | Registered office address changed from C/O Empire Tax and Corporate Solutions 58 Nelson Street London E1 2DE England to 51a Aberfeldy Street London E14 0NU on 9 April 2017 (1 page) |
13 January 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
4 October 2016 | Registered office address changed from 56-60 Nelson Street Unit 16 London E1 2DE United Kingdom to 74a Portway London E15 3QJ on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 74a Portway London E15 3QJ England to C/O Empire Tax and Corporate Solutions 58 Nelson Street London E1 2DE on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 74a Portway London E15 3QJ England to C/O Empire Tax and Corporate Solutions 58 Nelson Street London E1 2DE on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 56-60 Nelson Street Unit 16 London E1 2DE United Kingdom to 74a Portway London E15 3QJ on 4 October 2016 (1 page) |
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
22 June 2015 | Incorporation Statement of capital on 2015-06-22
|
22 June 2015 | Incorporation Statement of capital on 2015-06-22
|