London
E6 3JD
Director Name | Mr Imran Uddin |
---|---|
Date of Birth | April 1991 (Born 32 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 October 2014(11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 April 2015) |
Role | Bangladeshi |
Country of Residence | United Kingdom |
Correspondence Address | Kilroy House 400 Roding Lane South Woodford Green Essex IG8 8EY |
Director Name | Mr Daniel Mehmud Chowdhury |
---|---|
Date of Birth | November 1986 (Born 36 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 13 April 2015(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 June 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Kilroy House 400 Roding Lane South Woodford Green Essex IG8 8EY |
Director Name | Mr Md Ashek Mahmud |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 10 February 2016(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kilroy House 400 Roding Lane South Woodford Green Essex IG8 8EY |
Registered Address | Office G7 Independence House Adelaide Street Heywood OL10 4HF |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
100k at £1 | Daniel Mehmud Chowdhury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,148 |
Cash | £1,257 |
Current Liabilities | £21,694 |
Latest Accounts | 30 November 2017 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
12 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2020 | Completion of winding up (1 page) |
19 July 2019 | Order of court to wind up (2 pages) |
15 November 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
30 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2018 | Cessation of Stephen Michael Loveridge as a person with significant control on 1 May 2018 (1 page) |
17 May 2018 | Notification of Lori Anne Macrae as a person with significant control on 1 May 2018 (2 pages) |
17 May 2018 | Notice of removal of a director (1 page) |
17 May 2018 | Registered office address changed from Swan Inn Yard Woods Corner Dallington Heathfield TN21 9LB England to Office G7 Independence House Adelaide Street Heywood OL10 4HF on 17 May 2018 (1 page) |
19 January 2018 | Registered office address changed from Glydwish Yard Fontridge Lane Etchingham TN19 7DG England to Swan Inn Yard Woods Corner Dallington Heathfield TN21 9LB on 19 January 2018 (1 page) |
14 December 2017 | Registered office address changed from Kilroy House 400 Roding Lane South Woodford Green Essex IG8 8EY to Glydwish Yard Fontridge Lane Etchingham TN19 7DG on 14 December 2017 (1 page) |
14 December 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
14 December 2017 | Notification of Stephen Michael Loveridge as a person with significant control on 16 June 2017 (2 pages) |
14 December 2017 | Termination of appointment of Md Ashek Mahmud as a director on 16 June 2017 (1 page) |
14 December 2017 | Termination of appointment of Daniel Mehmud Chowdhury as a director on 16 June 2017 (1 page) |
14 December 2017 | Appointment of Mr Stephen Michael Loveridge as a director on 16 June 2017 (2 pages) |
14 December 2017 | Registered office address changed from Kilroy House 400 Roding Lane South Woodford Green Essex IG8 8EY to Glydwish Yard Fontridge Lane Etchingham TN19 7DG on 14 December 2017 (1 page) |
14 December 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
14 December 2017 | Notification of Stephen Michael Loveridge as a person with significant control on 16 June 2017 (2 pages) |
14 December 2017 | Termination of appointment of Md Ashek Mahmud as a director on 16 June 2017 (1 page) |
14 December 2017 | Termination of appointment of Daniel Mehmud Chowdhury as a director on 16 June 2017 (1 page) |
14 December 2017 | Notice of removal of a director (1 page) |
19 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
19 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
11 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 February 2016 | Appointment of Mr Md Ashek Mahmud as a director on 10 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr Md Ashek Mahmud as a director on 10 February 2016 (2 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Termination of appointment of Imran Uddin as a director on 13 April 2015 (1 page) |
20 April 2015 | Appointment of Mr Daniel Mehmud Chowdhury as a director on 13 April 2015 (2 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Termination of appointment of Imran Uddin as a director on 13 April 2015 (1 page) |
20 April 2015 | Appointment of Mr Daniel Mehmud Chowdhury as a director on 13 April 2015 (2 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Registered office address changed from 400 Rooding Lane South Roding Lane South Woodford Green Essex IG8 8EY England to Kilroy House 400 Roding Lane South Woodford Green Essex IG8 8EY on 19 February 2015 (1 page) |
19 February 2015 | Director's details changed for Mr Imran Uddin on 19 February 2015 (2 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Registered office address changed from 400 Rooding Lane South Roding Lane South Woodford Green Essex IG8 8EY England to Kilroy House 400 Roding Lane South Woodford Green Essex IG8 8EY on 19 February 2015 (1 page) |
19 February 2015 | Director's details changed for Mr Imran Uddin on 19 February 2015 (2 pages) |
7 October 2014 | Company name changed london clinicals LTD\certificate issued on 07/10/14
|
7 October 2014 | Company name changed london clinicals LTD\certificate issued on 07/10/14
|
6 October 2014 | Appointment of Mr Imran Uddin as a director on 1 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Md Tariqul Islam as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Md Tariqul Islam as a director on 1 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 8 Montpelier Gardens London E6 3JD United Kingdom to 400 Rooding Lane South Roding Lane South Woodford Green Essex IG8 8EY on 6 October 2014 (1 page) |
6 October 2014 | Appointment of Mr Imran Uddin as a director on 1 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Md Tariqul Islam as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Md Tariqul Islam as a director on 1 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 8 Montpelier Gardens London E6 3JD United Kingdom to 400 Rooding Lane South Roding Lane South Woodford Green Essex IG8 8EY on 6 October 2014 (1 page) |
6 October 2014 | Appointment of Mr Imran Uddin as a director on 1 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Md Tariqul Islam as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Md Tariqul Islam as a director on 1 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 8 Montpelier Gardens London E6 3JD United Kingdom to 400 Rooding Lane South Roding Lane South Woodford Green Essex IG8 8EY on 6 October 2014 (1 page) |
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|