London
E13 8AL
Director Name | Mr Gionata Dubois |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Oak Hill Woodford Green IG8 9PE |
Secretary Name | Mr Gionata Dubois |
---|---|
Status | Resigned |
Appointed | 03 March 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Oak Hill Woodford Green IG8 9PE |
Director Name | Mr Monzur Ahmed |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2021(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 August 2022) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 417 Barking Road London E13 8AL |
Registered Address | 417 Barking Road London E13 8AL |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 March 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2022 | Termination of appointment of Monzur Ahmed as a director on 26 August 2022 (1 page) |
15 September 2021 | Confirmation statement made on 15 September 2021 with updates (4 pages) |
15 September 2021 | Appointment of Mr Monzur Ahmed as a director on 15 September 2021 (2 pages) |
15 September 2021 | Cessation of Gionata Dubois as a person with significant control on 1 September 2021 (1 page) |
15 September 2021 | Statement of capital following an allotment of shares on 15 September 2021
|
28 June 2021 | Confirmation statement made on 25 February 2019 with updates (5 pages) |
26 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
25 June 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
25 June 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2021 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 417 Barking Road London E13 8AL on 27 January 2021 (1 page) |
1 April 2020 | Termination of appointment of Gionata Dubois as a director on 31 March 2020 (1 page) |
1 April 2020 | Termination of appointment of Gionata Dubois as a secretary on 31 March 2020 (1 page) |
2 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
28 August 2019 | Termination of appointment of Monzur Ahmed as a director on 1 August 2019 (1 page) |
4 March 2019 | Confirmation statement made on 2 March 2019 with updates (5 pages) |
3 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
25 September 2018 | Notification of Jakibur Rahman as a person with significant control on 1 May 2018 (2 pages) |
24 September 2018 | Change of share class name or designation (2 pages) |
24 September 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
19 September 2018 | Resolutions
|
17 September 2018 | Change of details for Mr Gionata Dubois as a person with significant control on 1 May 2018 (2 pages) |
14 September 2018 | Notification of Monzur Ahmed as a person with significant control on 1 May 2018 (2 pages) |
31 July 2018 | Appointment of Mr Monzur Ahmed as a director on 1 May 2018 (2 pages) |
8 May 2018 | Appointment of Mr Jakibur Rahman as a director on 1 May 2018 (2 pages) |
7 April 2018 | Change of name notice (2 pages) |
7 April 2018 | Resolutions
|
13 March 2018 | Change of details for Mr Gionata Dubois as a person with significant control on 3 March 2017 (2 pages) |
13 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
12 March 2018 | Cessation of Gionata Dubois as a person with significant control on 3 March 2017 (1 page) |
5 March 2018 | Notification of Gionata Dubois as a person with significant control on 3 March 2017 (2 pages) |
20 March 2017 | Registered office address changed from 88 Oak Hill Woodford Green IG8 9PE England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 88 Oak Hill Woodford Green IG8 9PE England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 20 March 2017 (1 page) |
3 March 2017 | Incorporation Statement of capital on 2017-03-03
|
3 March 2017 | Incorporation Statement of capital on 2017-03-03
|