Edinburgh
EH17 7JJ
Scotland
Director Name | Mr Khandaker Mozammel Hossain |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 19 July 2016(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 26 Albert Place Edinburgh EH7 5HN Scotland |
Director Name | Mr Khandukar Sazzad Hossain |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2018(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2020) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 411 Gilmerton Road Edinburgh EH17 7JJ Scotland |
Director Name | Mrs Sharmin Hossain |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 14 December 2018(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2020) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 411 Gilmerton Road Edinburgh EH17 7JJ Scotland |
Registered Address | 411 Gilmerton Road Edinburgh EH17 7JJ Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Liberton/Gilmerton |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2020 | Cessation of Sharmin Hossain as a person with significant control on 1 July 2020 (1 page) |
3 July 2020 | Termination of appointment of Khandukar Sazzad Hossain as a director on 1 July 2020 (1 page) |
3 July 2020 | Application to strike the company off the register (1 page) |
3 July 2020 | Appointment of Mr Khandaker Hossain as a director on 1 July 2020 (2 pages) |
3 July 2020 | Notification of Khandaker Hossain as a person with significant control on 1 July 2020 (2 pages) |
3 July 2020 | Cessation of Khandukar Sazzad Hossain as a person with significant control on 1 July 2020 (1 page) |
3 July 2020 | Termination of appointment of Sharmin Hossain as a director on 1 July 2020 (1 page) |
28 April 2020 | Withdraw the company strike off application (1 page) |
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2020 | Application to strike the company off the register (3 pages) |
18 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
14 December 2018 | Cessation of Khandaker Mozammel Hossain as a person with significant control on 14 December 2018 (1 page) |
14 December 2018 | Notification of Sharmin Hossain as a person with significant control on 14 December 2018 (2 pages) |
14 December 2018 | Appointment of Mr Khandukar Sazzad Hossain as a director on 14 December 2018 (2 pages) |
14 December 2018 | Appointment of Mrs Sharmin Hossain as a director on 14 December 2018 (2 pages) |
14 December 2018 | Termination of appointment of Khandaker Mozammel Hossain as a director on 14 December 2018 (1 page) |
14 December 2018 | Notification of Khandukar Sazzad Hossain as a person with significant control on 14 December 2018 (2 pages) |
13 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 February 2018 | Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
6 November 2017 | Registered office address changed from 26 Albert Place Edinburgh EH7 5HN United Kingdom to 411 Gilmerton Road Edinburgh EH17 7JJ on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 26 Albert Place Edinburgh EH7 5HN United Kingdom to 411 Gilmerton Road Edinburgh EH17 7JJ on 6 November 2017 (1 page) |
27 September 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
19 July 2016 | Incorporation Statement of capital on 2016-07-19
|
19 July 2016 | Incorporation Statement of capital on 2016-07-19
|