[First Floor]
Oldham
Lancashire
OL1 2NJ
Director Name | Mohammed Abul Kalam Chowdhury |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Legal Adviser |
Correspondence Address | 20 New Road 1st Floor London E1 2AX |
Director Name | Mostofa Ahmed Mostak |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Business |
Correspondence Address | 28 Pendelbury Road Swinton Manchester Lancashire M27 4AR |
Secretary Name | Mohammed Abul Kalam Chowdhury |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 New Road 1st Floor London E1 2AX |
Secretary Name | Miss Jessy Fahmin Sultana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2009) |
Role | Admin Assistant |
Correspondence Address | 28 Pendlebury Road Swinton Manchester Lancashire M27 4AR |
Secretary Name | Mr Muntazir Bharuchi |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 15 March 2009(3 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 14 October 2009) |
Role | Secretary |
Correspondence Address | 198 Derby Street Bolton Lancashire BL3 6JN |
Registered Address | 259 Featherstall Road North [First Floor] Oldham Lancashire OL1 2NJ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
25 at £1 | Mr Alhaj Khukon Maskub 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,659 |
Cash | £508 |
Current Liabilities | £1,430 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2015 | Compulsory strike-off action has been suspended (1 page) |
18 February 2015 | Compulsory strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2014 | Compulsory strike-off action has been suspended (1 page) |
11 June 2014 | Compulsory strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2013 | Compulsory strike-off action has been suspended (1 page) |
4 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2012 | Register inspection address has been changed from First Floor Featherstall Road North Oldham Lancashire OL9 6BX (1 page) |
23 April 2012 | Director's details changed for Mr Khukon Mohammed Mabu Maskub on 1 March 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Khukon Mohammed Mabu Maskub on 1 March 2012 (2 pages) |
23 April 2012 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2012-04-23
|
23 April 2012 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2012-04-23
|
23 April 2012 | Director's details changed for Mr Khukon Mohammed Mabu Maskub on 1 March 2012 (2 pages) |
23 April 2012 | Register inspection address has been changed from First Floor Featherstall Road North Oldham Lancashire OL9 6BX (1 page) |
21 April 2012 | Registered office address changed from First Floor Featherstall Road North Oldham Lancashire OL1 2NJ United Kingdom on 21 April 2012 (1 page) |
21 April 2012 | Registered office address changed from First Floor Featherstall Road North Oldham Lancashire OL1 2NJ United Kingdom on 21 April 2012 (1 page) |
14 May 2011 | Compulsory strike-off action has been suspended (1 page) |
14 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2010 | Registered office address changed from 94a Featherstall Road North Oldham Lancashire OL9 6BX on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from First Floor Featherstall Road North Oldham Lancashire OL1 2NJ on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from 94a Featherstall Road North Oldham Lancashire OL9 6BX on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from First Floor Featherstall Road North Oldham Lancashire OL1 2NJ on 22 December 2010 (1 page) |
7 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Alhaj Khukon Maskub on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Khukon Mohammed Mabu Maskub on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Khukon Mohammed Mabu Maskub on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Alhaj Khukon Maskub on 14 October 2009 (2 pages) |
14 October 2009 | Termination of appointment of Muntazir Bharuchi as a secretary (1 page) |
14 October 2009 | Termination of appointment of Muntazir Bharuchi as a secretary (1 page) |
25 March 2009 | Secretary appointed mr muntazir bharuchi (1 page) |
25 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
25 March 2009 | Appointment terminated secretary jessy sultana (1 page) |
25 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
25 March 2009 | Secretary appointed mr muntazir bharuchi (1 page) |
25 March 2009 | Appointment terminated secretary jessy sultana (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
2 February 2009 | Secretary appointed miss jessy fahmin sultana (1 page) |
2 February 2009 | Return made up to 24/03/08; full list of members (3 pages) |
2 February 2009 | Secretary appointed miss jessy fahmin sultana (1 page) |
2 February 2009 | Return made up to 24/03/08; full list of members (3 pages) |
30 January 2009 | Director appointed mr alhaj khukon maskub (1 page) |
30 January 2009 | Director appointed mr alhaj khukon maskub (1 page) |
19 December 2008 | Appointment terminated director mostofa mostak (1 page) |
19 December 2008 | Return made up to 24/03/07; full list of members (3 pages) |
19 December 2008 | Appointment terminated director mohammed chowdhury (1 page) |
19 December 2008 | Return made up to 24/03/07; full list of members (3 pages) |
19 December 2008 | Appointment terminated director mohammed chowdhury (1 page) |
19 December 2008 | Appointment terminated director mostofa mostak (1 page) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 20 new road 1ST floor london E1 2AX (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 20 new road 1ST floor london E1 2AX (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
11 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
7 June 2006 | Return made up to 24/03/06; full list of members
|
7 June 2006 | Return made up to 24/03/06; full list of members
|
24 March 2005 | Incorporation (13 pages) |
24 March 2005 | Incorporation (13 pages) |