London
E14 3EL
Director Name | Mrs Sanjida Rabeya |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 15 March 2016(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Plymouth Wharf London E14 3EL |
Director Name | Mr Md Nazmul Islam |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(4 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 03 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Plymouth Wharf London E14 3EL |
Registered Address | Bellerive House Floor 2, Office 9 3 Murifield Crescent London E14 9SZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
8 June 2023 | Confirmation statement made on 8 June 2023 with updates (3 pages) |
---|---|
27 April 2023 | Registered office address changed from 6 Plymouth Wharf London E14 3EL England to Bellerive House Floor 2, Office 9 3 Murifield Crescent London E14 9SZ on 27 April 2023 (1 page) |
28 February 2023 | Total exemption full accounts made up to 28 February 2022 (5 pages) |
22 September 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 28 February 2021 (5 pages) |
30 December 2021 | Previous accounting period shortened from 31 March 2021 to 28 February 2021 (1 page) |
24 September 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
4 August 2020 | Notification of Sanjida Rabeya as a person with significant control on 3 August 2020 (2 pages) |
4 August 2020 | Cessation of Md Nazmul Islam as a person with significant control on 3 August 2020 (1 page) |
4 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
4 August 2020 | Termination of appointment of Md Nazmul Islam as a director on 3 August 2020 (1 page) |
4 August 2020 | Appointment of Mrs Sanjida Rabeya as a director on 3 August 2020 (2 pages) |
27 July 2020 | Notification of Md Nazmul Islam as a person with significant control on 1 July 2020 (2 pages) |
27 July 2020 | Withdrawal of a person with significant control statement on 27 July 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with updates (4 pages) |
23 July 2020 | Appointment of Mr Md Nazmul Islam as a director on 1 July 2020 (2 pages) |
23 July 2020 | Termination of appointment of Sanjida Rabeya as a director on 1 July 2020 (1 page) |
11 May 2020 | Resolutions
|
8 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
7 May 2020 | Notification of a person with significant control statement (2 pages) |
7 May 2020 | Director's details changed for Mrs Sanjida Rabeya Islam on 7 May 2020 (2 pages) |
7 May 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
31 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
31 March 2018 | Registered office address changed from 34 Berwick Road Custom House London E16 3DS to 6 Plymouth Wharf London E14 3EL on 31 March 2018 (1 page) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
13 June 2017 | Registered office address changed from 214 Whitechapel Road 2nd Floor London E1 1BJ United Kingdom to 34 Berwick Road Custom House London E16 3DS on 13 June 2017 (2 pages) |
13 June 2017 | Registered office address changed from 214 Whitechapel Road 2nd Floor London E1 1BJ United Kingdom to 34 Berwick Road Custom House London E16 3DS on 13 June 2017 (2 pages) |
15 March 2016 | Incorporation Statement of capital on 2016-03-15
|
15 March 2016 | Incorporation Statement of capital on 2016-03-15
|