London
SE1 5TJ
Director Name | Ms Radha Sarkar |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2 Katherine Road London E6 1PB |
Director Name | Mr Dipak Kumar Datta |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 November 2015(4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 6 Longman House Mace Street London E2 0QT |
Director Name | Mrs Shajeda Aktar |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(4 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 June 2020) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 54 High Street Saffron Walden Essex CB10 1EE |
Director Name | Mr Rahman Wahidur |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 High Street Saffron Walden Essex CB10 1EE |
Registered Address | 6 Dunton Road London SE1 5TJ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Dipak Kumar Datta 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
22 March 2024 | Confirmation statement made on 4 March 2024 with no updates (3 pages) |
---|---|
15 May 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
8 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
4 March 2022 | Confirmation statement made on 4 March 2022 with updates (4 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
15 September 2021 | Registered office address changed from 113 Ramsay Road London E7 9EP England to 6 Dunton Road London SE1 5TJ on 15 September 2021 (1 page) |
6 September 2021 | Registered office address changed from 54 High Street Saffron Walden Essex CB10 1EE England to 113 Ramsay Road London E7 9EP on 6 September 2021 (1 page) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
12 February 2021 | Change of details for Mrs Shajeda Aktar as a person with significant control on 9 February 2021 (2 pages) |
11 February 2021 | Notification of Shajeda Aktar as a person with significant control on 9 February 2021 (2 pages) |
11 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
11 February 2021 | Termination of appointment of Rahman Wahidur as a director on 10 January 2021 (1 page) |
11 February 2021 | Cessation of Dipak Kumar Datta as a person with significant control on 9 February 2021 (1 page) |
11 February 2021 | Appointment of Mrs Shajeda Aktar as a director on 10 February 2021 (2 pages) |
14 January 2021 | Confirmation statement made on 13 January 2021 with updates (3 pages) |
8 June 2020 | Termination of appointment of Shajeda Aktar as a director on 1 June 2020 (1 page) |
8 June 2020 | Appointment of Mr Rahman Wahidur as a director on 1 June 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
8 June 2020 | Cessation of Shajeda Aktar as a person with significant control on 1 June 2020 (1 page) |
8 June 2020 | Notification of Dipak Kumar Datta as a person with significant control on 1 June 2019 (2 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
12 March 2020 | Change of details for Mrs Shajeda Aktar as a person with significant control on 10 March 2020 (2 pages) |
2 March 2020 | Notification of Shajeda Aktar as a person with significant control on 2 March 2020 (2 pages) |
21 January 2020 | Registered office address changed from Unit 14 Nbc Business Centre 58 Nelson Street London E1 2DE United Kingdom to 54 High Street Saffron Walden Essex CB10 1EE on 21 January 2020 (1 page) |
2 December 2019 | Appointment of Mrs Shajeda Aktar as a director on 2 December 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with updates (4 pages) |
7 October 2019 | Cessation of Dipak Kumar Datta as a person with significant control on 1 October 2019 (1 page) |
7 October 2019 | Termination of appointment of Dipak Kumar Datta as a director on 1 October 2019 (1 page) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
16 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
11 September 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
25 May 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
25 May 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
18 July 2016 | Registered office address changed from 6 Longman House Mace Street London E2 0QT to Unit 14 Nbc Business Centre 58 Nelson Street London E1 2DE on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from 6 Longman House Mace Street London E2 0QT to Unit 14 Nbc Business Centre 58 Nelson Street London E1 2DE on 18 July 2016 (1 page) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
24 November 2015 | Director's details changed for Mr Dipak Kumar Datta on 1 November 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Dipak Kumar Datta on 1 November 2015 (2 pages) |
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
9 November 2015 | Registered office address changed from C/O Mohammed Islam 2 Katherine Road London E6 1PB England to 6 Longman House Mace Street London E2 0QT on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from C/O Mohammed Islam 2 Katherine Road London E6 1PB England to 6 Longman House Mace Street London E2 0QT on 9 November 2015 (1 page) |
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
6 November 2015 | Termination of appointment of Radha Sarkar as a director on 1 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Radha Sarkar as a director on 1 November 2015 (1 page) |
6 November 2015 | Appointment of Mr Dipak Kumar Datta as a director on 1 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr Dipak Kumar Datta as a director on 1 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of Radha Sarkar as a director on 1 November 2015 (1 page) |
6 November 2015 | Appointment of Mr Dipak Kumar Datta as a director on 1 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of Radha Sarkar as a director on 1 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Radha Sarkar as a director on 1 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Radha Sarkar as a director on 1 November 2015 (1 page) |
1 July 2015 | Incorporation Statement of capital on 2015-07-01
|
1 July 2015 | Incorporation Statement of capital on 2015-07-01
|