London
E1 4UN
Director Name | Mr Iftekhar Rahman |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2018(same day as company formation) |
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(6 months after company formation) |
Appointment Duration | 8 months (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Suite, 2nd Floor 255-259 Commercial Road London E1 2BT |
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(6 months after company formation) |
Appointment Duration | 8 months (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Suite, 2nd Floor 255-259 Commercial Road London E1 2BT |
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 |
Accounts Year End | 30 November |
Latest Return | 6 January 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 20 January 2023 (overdue) |
20 November 2023 | Statement of affairs (9 pages) |
---|---|
14 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 14 November 2023 (2 pages) |
14 November 2023 | Resolutions
|
8 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) |
12 November 2020 | Accounts for a dormant company made up to 30 November 2019 (5 pages) |
8 January 2020 | Termination of appointment of Kazi Arman Islam as a director on 8 January 2020 (1 page) |
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 | Notification of Amirul Islam as a person with significant control on 8 January 2020 (2 pages) |
8 January 2020 | Appointment of Mr Amirul Islam as a director on 8 January 2020 (2 pages) |
8 January 2020 | Cessation of Kazi Arman Islam as a person with significant control 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) |
8 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
20 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
20 May 2019 | Termination of appointment of Iftekhar Rahman as a director on 7 May 2019 (1 page) |
20 May 2019 | Notification of Kazi Arman Islam as a person with significant control on 7 May 2019 (2 pages) |
20 May 2019 | Cessation of Iftekhar Rahman as a person with significant control on 7 May 2019 (1 page) |
20 May 2019 | Appointment of Mr Kazi Arman Islam as a director on 7 May 2019 (2 pages) |
20 May 2019 | Appointment of Mr David Charles the Lord Evans of Watford as a director on 7 May 2019 (2 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 255 Commercial Road 2nd Floor London E1 2BT United Kingdom to 7a Bryanston Mews East Bryanston Road London W1H 2DB on 22 January 2019 (1 page) |
6 November 2018 | Incorporation Statement of capital on 2018-11-06
|