London
E1 4UN
Director Name | Mr Amirul Islam |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Bryanston Mews East London W1H 2DB |
Director Name | Mr Iftekhar Rahman |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Bryanston Mews East London W1H 2DB |
Director Name | Mr Kazi Arman Islam |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(1 year, 5 months after company formation) |
Appointment Duration | 8 months (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Bryanston Mews East London W1H 2DB |
Director Name | Mr David Charles The Lord Evans Of Watford |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(1 year, 5 months after company formation) |
Appointment Duration | 8 months (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Bryanston Mews East London W1H 2DB |
Registered Address | C/O Middlebrooks Business Recovery & Advice Ltd 108 Mile End Road London E1 4UN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Stepney Green |
Built Up Area | Greater London |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 6 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 20 January 2023 (overdue) |
21 November 2023 | Statement of affairs (9 pages) |
---|---|
15 November 2023 | Registered office address changed from East Suite, 2nd Floor 255-259 Commercial Road London E1 2BT England to C/O Middlebrooks Business Recovery & Advice Ltd 108 Mile End Road London E1 4UN on 15 November 2023 (2 pages) |
15 November 2023 | Resolutions
|
11 February 2023 | Compulsory strike-off action has been suspended (1 page) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
13 August 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
12 March 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
16 January 2020 | Resolutions
|
8 January 2020 | Cessation of Kazi Arman Islam as a person with significant control on 8 January 2020 (1 page) |
8 January 2020 | Appointment of Mr Amirul Islam as a director on 8 January 2020 (2 pages) |
8 January 2020 | Notification of Amirul Islam as a person with significant control on 8 January 2020 (2 pages) |
8 January 2020 | Termination of appointment of Kazi Arman Islam as a director on 8 January 2020 (1 page) |
8 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
8 January 2020 | Registered office address changed from 7a Bryanston Mews East London W1H 2DB England to East Suite, 2nd Floor 255-259 Commercial Road London E1 2BT on 8 January 2020 (1 page) |
8 January 2020 | Termination of appointment of David Charles the Lord Evans of Watford as a director on 8 January 2020 (1 page) |
16 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
19 May 2019 | Appointment of Mr David Charles the Lord Evans of Watford as a director on 7 May 2019 (2 pages) |
19 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
19 May 2019 | Termination of appointment of Amirul Islam as a director on 7 May 2019 (1 page) |
19 May 2019 | Notification of Kazi Arman Islam as a person with significant control on 7 May 2019 (2 pages) |
19 May 2019 | Cessation of Amirul Islam as a person with significant control on 7 May 2019 (1 page) |
19 May 2019 | Appointment of Mr Kazi Arman Islam as a director on 7 May 2019 (2 pages) |
19 May 2019 | Termination of appointment of Iftekhar Rahman as a director on 7 May 2019 (1 page) |
8 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
29 January 2019 | Registered office address changed from 7a Bryanston Mews East Bryanston Road London W1H 2DB England to 7a Bryanston Mews East London W1H 2DB on 29 January 2019 (1 page) |
22 January 2019 | Registered office address changed from 207 Regent Street London W1B 3HH United Kingdom to 7a Bryanston Mews East Bryanston Road London W1H 2DB on 22 January 2019 (1 page) |
25 October 2018 | Registered office address changed from Charan House - Suite 4 Union Road London SW4 6JP United Kingdom to 207 Regent Street London W1B 3HH on 25 October 2018 (1 page) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (3 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with updates (3 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
4 December 2017 | Appointment of Mr Iftekhar Rahman as a director on 1 December 2017 (2 pages) |
3 December 2017 | Registered office address changed from East Suite, 2nd Floor 255-259 Commercial Road London E1 2BT United Kingdom to Charan House - Suite 4 Union Road London SW4 6JP on 3 December 2017 (1 page) |
3 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
17 November 2017 | Incorporation Statement of capital on 2017-11-17
|