Company NameIou Enterprise Ltd
Company StatusDissolved
Company Number08760776
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 5 months ago)
Dissolution Date12 March 2021 (3 years, 1 month ago)
Previous NameLondon Clinicals Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Md Tariqul Islam
Date of BirthMay 1988 (Born 35 years ago)
NationalityBangladeshi
StatusResigned
Appointed04 November 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Montpelier Gardens
London
E6 3JD
Director NameMr Imran Uddin
Date of BirthApril 1991 (Born 33 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 October 2014(11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 April 2015)
RoleBangladeshi
Country of ResidenceUnited Kingdom
Correspondence AddressKilroy House 400 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMr Daniel Mehmud Chowdhury
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBangladeshi
StatusResigned
Appointed13 April 2015(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressKilroy House 400 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMr Md Ashek Mahmud
Date of BirthJune 1986 (Born 37 years ago)
NationalityBangladeshi
StatusResigned
Appointed10 February 2016(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKilroy House 400 Roding Lane South
Woodford Green
Essex
IG8 8EY

Location

Registered AddressOffice G7 Independence House
Adelaide Street
Heywood
OL10 4HF
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Shareholders

100k at £1Daniel Mehmud Chowdhury
100.00%
Ordinary

Financials

Year2014
Net Worth£100,148
Cash£1,257
Current Liabilities£21,694

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

12 March 2021Final Gazette dissolved following liquidation (1 page)
12 December 2020Completion of winding up (1 page)
19 July 2019Order of court to wind up (2 pages)
15 November 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
30 October 2018Compulsory strike-off action has been discontinued (1 page)
29 October 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
6 October 2018Compulsory strike-off action has been suspended (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
17 May 2018Notification of Lori Anne Macrae as a person with significant control on 1 May 2018 (2 pages)
17 May 2018Registered 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)
17 May 2018Cessation of Stephen Michael Loveridge as a person with significant control on 1 May 2018 (1 page)
17 May 2018Notice of removal of a director (1 page)
19 January 2018Registered 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 2017Notice of removal of a director (1 page)
14 December 2017Registered 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 2017Termination of appointment of Md Ashek Mahmud as a director on 16 June 2017 (1 page)
14 December 2017Termination of appointment of Daniel Mehmud Chowdhury as a director on 16 June 2017 (1 page)
14 December 2017Termination of appointment of Md Ashek Mahmud as a director on 16 June 2017 (1 page)
14 December 2017Termination of appointment of Daniel Mehmud Chowdhury as a director on 16 June 2017 (1 page)
14 December 2017Notification of Stephen Michael Loveridge as a person with significant control on 16 June 2017 (2 pages)
14 December 2017Notification of Stephen Michael Loveridge as a person with significant control on 16 June 2017 (2 pages)
14 December 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
14 December 2017Appointment of Mr Stephen Michael Loveridge as a director on 16 June 2017 (2 pages)
14 December 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
14 December 2017Registered 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)
19 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
19 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100,000
(6 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100,000
(6 pages)
11 February 2016Appointment of Mr Md Ashek Mahmud as a director on 10 February 2016 (2 pages)
11 February 2016Appointment of Mr Md Ashek Mahmud as a director on 10 February 2016 (2 pages)
8 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 April 2015Appointment of Mr Daniel Mehmud Chowdhury as a director on 13 April 2015 (2 pages)
20 April 2015Appointment of Mr Daniel Mehmud Chowdhury as a director on 13 April 2015 (2 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100,000
(3 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100,000
(3 pages)
20 April 2015Termination of appointment of Imran Uddin as a director on 13 April 2015 (1 page)
20 April 2015Termination of appointment of Imran Uddin as a director on 13 April 2015 (1 page)
19 February 2015Registered 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 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(3 pages)
19 February 2015Director's details changed for Mr Imran Uddin on 19 February 2015 (2 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(3 pages)
19 February 2015Registered 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 2015Director's details changed for Mr Imran Uddin on 19 February 2015 (2 pages)
7 October 2014Company name changed london clinicals LTD\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
(3 pages)
7 October 2014Company name changed london clinicals LTD\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
6 October 2014Termination of appointment of Md Tariqul Islam as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Md Tariqul Islam as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Md Tariqul Islam as a director on 1 October 2014 (1 page)
6 October 2014Registered 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 2014Termination of appointment of Md Tariqul Islam as a director on 1 October 2014 (1 page)
6 October 2014Appointment of Mr Imran Uddin as a director on 1 October 2014 (2 pages)
6 October 2014Termination of appointment of Md Tariqul Islam as a director on 1 October 2014 (1 page)
6 October 2014Appointment of Mr Imran Uddin as a director on 1 October 2014 (2 pages)
6 October 2014Termination of appointment of Md Tariqul Islam as a director on 1 October 2014 (1 page)
6 October 2014Appointment of Mr Imran Uddin as a director on 1 October 2014 (2 pages)
6 October 2014Registered 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 2014Registered 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 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)