Forest Gate
London
E7 9QA
Director Name | Mr Nazim Uddin Ahmed |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 45 Anson House Shandy Street London E1 4SS |
Director Name | Mr Mohi Uddin |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Recycling Operations |
Country of Residence | England |
Correspondence Address | 46 Anson House Shandy Street London E1 4SS |
Registered Address | 261 High Street Benfleet Essex SS7 5HA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
1 at £1 | Mohbub Alom 33.33% Ordinary |
---|---|
1 at £1 | Mohi Uddin 33.33% Ordinary |
1 at £1 | Nazim Uddin Ahmed 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,429 |
Cash | £4,737 |
Current Liabilities | £9,161 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
---|---|
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
5 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
14 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
31 May 2012 | Director's details changed for Mr Nazim Uddin Ahmed on 19 March 2012 (3 pages) |
31 May 2012 | Director's details changed for Mr Mohbub Alom on 19 March 2012 (3 pages) |
31 May 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
31 May 2012 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Mohi Uddin on 19 March 2012 (3 pages) |
31 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (15 pages) |
31 May 2012 | Annual return made up to 12 May 2011 with a full list of shareholders (15 pages) |
31 May 2012 | Administrative restoration application (3 pages) |
31 May 2012 | Director's details changed for Mr Mohbub Alom on 27 March 2012 (3 pages) |
31 May 2012 | Director's details changed for Mr Nazim Uddin Ahmed on 27 March 2012 (3 pages) |
31 May 2012 | Director's details changed for Mr Mohi Uddin on 27 March 2012 (3 pages) |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2010 | Incorporation (24 pages) |