Romford
Essex
RM6 6SH
Director Name | Mr Md Ismail Hossain |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 15 May 2016(3 years after company formation) |
Appointment Duration | 8 months (resigned 16 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146c High Street Epping Essex CM16 4AG |
Director Name | Mr Nazmul Haque |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 June 2016(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146c High Street Epping Essex CM16 4AG |
Registered Address | 146c High Street Epping Essex CM16 4AG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Shefali Begum 51.00% Ordinary |
---|---|
24 at £1 | Taha Yeasin 24.00% Ordinary |
15 at £1 | Nazmul Hoque 15.00% Ordinary |
10 at £1 | Mohammad Dolale Sirat Bhuiyan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101 |
Cash | £234 |
Current Liabilities | £133 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 6 days from now) |
10 May 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
---|---|
4 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
12 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
28 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
8 February 2018 | Termination of appointment of Nazmul Haque as a director on 8 February 2018 (1 page) |
8 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 January 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
28 January 2017 | Appointment of Mr Nazmul Haque as a director on 1 June 2016 (2 pages) |
28 January 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
28 January 2017 | Appointment of Mr Nazmul Haque as a director on 1 June 2016 (2 pages) |
16 January 2017 | Termination of appointment of Md Ismail Hossain as a director on 16 January 2017 (1 page) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
16 January 2017 | Termination of appointment of Md Ismail Hossain as a director on 16 January 2017 (1 page) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
28 June 2016 | Appointment of Mr Md Ismail Hossain as a director on 15 May 2016 (2 pages) |
28 June 2016 | Appointment of Mr Md Ismail Hossain as a director on 15 May 2016 (2 pages) |
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
21 October 2015 | Director's details changed for Mrs Mst Shefali Begum on 21 October 2015 (2 pages) |
21 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for Mrs Mst Shefali Begum on 21 October 2015 (2 pages) |
21 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
9 September 2015 | Registered office address changed from 31 Bowry House Wallwood Street London Greater London E14 7AG to 146C High Street Epping Essex CM16 4AG on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 31 Bowry House Wallwood Street London Greater London E14 7AG to 146C High Street Epping Essex CM16 4AG on 9 September 2015 (1 page) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
8 September 2014 | Director's details changed for Mrs Shefali Begum on 8 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Mrs Shefali Begum on 8 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Mrs Shefali Begum on 8 September 2014 (2 pages) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
20 August 2013 | Director's details changed for Ms Mst Shefali Begum on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Ms Mst Shefali Begum on 20 August 2013 (2 pages) |
13 May 2013 | Incorporation
|
13 May 2013 | Incorporation
|