Company NameMe Investments Limited
DirectorAmirul Islam
Company StatusLiquidation
Company Number11070097
CategoryPrivate Limited Company
Incorporation Date17 November 2017(6 years, 5 months ago)
Previous NameMillennium Property's Holdings Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Amirul Islam
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Middlebrooks Business Recovery & Advice Ltd 10
London
E1 4UN
Director NameMr Amirul Islam
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Bryanston Mews East
London
W1H 2DB
Director NameMr Iftekhar Rahman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Bryanston Mews East
London
W1H 2DB
Director NameMr Kazi Arman Islam
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(1 year, 5 months after company formation)
Appointment Duration8 months (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Bryanston Mews East
London
W1H 2DB
Director NameMr David Charles The Lord Evans Of Watford
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(1 year, 5 months after company formation)
Appointment Duration8 months (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Bryanston Mews East
London
W1H 2DB

Location

Registered AddressC/O Middlebrooks Business Recovery & Advice Ltd
108 Mile End Road
London
E1 4UN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return6 January 2022 (2 years, 3 months ago)
Next Return Due20 January 2023 (overdue)

Filing History

21 November 2023Statement of affairs (9 pages)
15 November 2023Registered 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 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-09
(1 page)
11 February 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
13 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
12 March 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
16 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-15
(3 pages)
8 January 2020Cessation of Kazi Arman Islam as a person with significant control on 8 January 2020 (1 page)
8 January 2020Appointment of Mr Amirul Islam as a director on 8 January 2020 (2 pages)
8 January 2020Notification of Amirul Islam as a person with significant control on 8 January 2020 (2 pages)
8 January 2020Termination of appointment of Kazi Arman Islam as a director on 8 January 2020 (1 page)
8 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
8 January 2020Registered 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 2020Termination of appointment of David Charles the Lord Evans of Watford as a director on 8 January 2020 (1 page)
16 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
19 May 2019Appointment of Mr David Charles the Lord Evans of Watford as a director on 7 May 2019 (2 pages)
19 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
19 May 2019Termination of appointment of Amirul Islam as a director on 7 May 2019 (1 page)
19 May 2019Notification of Kazi Arman Islam as a person with significant control on 7 May 2019 (2 pages)
19 May 2019Cessation of Amirul Islam as a person with significant control on 7 May 2019 (1 page)
19 May 2019Appointment of Mr Kazi Arman Islam as a director on 7 May 2019 (2 pages)
19 May 2019Termination of appointment of Iftekhar Rahman as a director on 7 May 2019 (1 page)
8 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
29 January 2019Registered 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 2019Registered 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 2018Registered 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 2018Confirmation statement made on 6 March 2018 with updates (3 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
9 February 2018Confirmation statement made on 9 February 2018 with updates (3 pages)
29 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
4 December 2017Appointment of Mr Iftekhar Rahman as a director on 1 December 2017 (2 pages)
3 December 2017Registered 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 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
17 November 2017Incorporation
Statement of capital on 2017-11-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)