Company NameSaleha Khatun Event Management Limited
Company StatusDissolved
Company Number08338188
CategoryPrivate Limited Company
Incorporation Date20 December 2012(11 years, 4 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMiss Harshitha Gudidevini
Date of BirthApril 1986 (Born 38 years ago)
NationalityIndian
StatusClosed
Appointed01 June 2013(5 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 28 January 2020)
RolePrivate Service
Country of ResidenceEngland
Correspondence Address26 Shirley Road
Manchester
M8 0ND
Director NameMr Gazi Akbar Hossain
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBangladeshi
StatusResigned
Appointed20 December 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address1 Southwater Close
London
E14 7TE
Secretary NameGazi Akbar Hossain
StatusResigned
Appointed20 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Southwater Close
London
E14 7TE
Director NameMr Manoj Kumar
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2013(5 months, 1 week after company formation)
Appointment Duration4 months (resigned 30 September 2013)
RolePrivate Service
Country of ResidenceUnited Kingdom
Correspondence Address40 Manor Avenue
Hounslow
TW4 7JL
Secretary NameManoj Kumar
StatusResigned
Appointed01 June 2013(5 months, 1 week after company formation)
Appointment Duration4 months (resigned 30 September 2013)
RoleCompany Director
Correspondence Address40 Manor Avenue
Hounslow
TW4 7JL

Location

Registered Address26 Shirley Road
Manchester
M8 0ND
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

50k at £1Harshitha Gudidevini
100.00%
Ordinary

Financials

Year2014
Net Worth£13,964
Cash£4,520
Current Liabilities£13,729

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

28 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
19 October 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 December 2017 (3 pages)
19 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 50,000
(3 pages)
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 50,000
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 50,000
(3 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 50,000
(3 pages)
24 July 2014Termination of appointment of Manoj Kumar as a secretary on 30 September 2013 (1 page)
24 July 2014Termination of appointment of Manoj Kumar as a director on 30 September 2013 (1 page)
24 July 2014Termination of appointment of Manoj Kumar as a director on 30 September 2013 (1 page)
24 July 2014Registered office address changed from 40 Manor Avenue Hounslow TW4 7JL United Kingdom to 26 Shirley Road Manchester M8 0ND on 24 July 2014 (1 page)
24 July 2014Registered office address changed from 40 Manor Avenue Hounslow TW4 7JL United Kingdom to 26 Shirley Road Manchester M8 0ND on 24 July 2014 (1 page)
24 July 2014Termination of appointment of Manoj Kumar as a secretary on 30 September 2013 (1 page)
26 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 50,000
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 50,000
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 50,000
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 50,000
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 50,000
(3 pages)
17 September 2013Appointment of Miss Harshitha Gudidevini as a director (2 pages)
17 September 2013Appointment of Miss Harshitha Gudidevini as a director (2 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders (4 pages)
22 July 2013Appointment of Manoj Kumar as a secretary (2 pages)
22 July 2013Appointment of Manoj Kumar as a secretary (2 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders (4 pages)
20 July 2013Appointment of Mr Manoj Kumar as a director (2 pages)
20 July 2013Appointment of Mr Manoj Kumar as a director (2 pages)
20 July 2013Termination of appointment of Gazi Hossain as a director (1 page)
20 July 2013Registered office address changed from Unit 6 Progress House Progress Way Enfield Middlesex EN1 1UX United Kingdom on 20 July 2013 (1 page)
20 July 2013Registered office address changed from Unit 6 Progress House Progress Way Enfield Middlesex EN1 1UX United Kingdom on 20 July 2013 (1 page)
20 July 2013Termination of appointment of Gazi Hossain as a secretary (1 page)
20 July 2013Termination of appointment of Gazi Hossain as a secretary (1 page)
20 July 2013Termination of appointment of Gazi Hossain as a director (1 page)
20 December 2012Incorporation (37 pages)
20 December 2012Incorporation (37 pages)