Uchennabuife & Company Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2015)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
Last balance sheet date | 2015-12-31 | |
Cash in hand | £15,614 | +53.92% |
Net Worth | £250,569 | +66.67% |
Liabilities | £1,131 | +80.63% |
Fixed Assets | £154,478 | +95.27% |
Trade Debtors | £81,608 | +15.17% |
Total assets | £251,700 | +66.73% |
Shareholder's funds | £250,569 | +66.67% |
Total liabilities | £1,131 | +80.63% |
K. M. MOSTOFA KAMAL & COMPANY LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
08316156 |
Record last updated |
Friday, September 9, 2016 11:59:54 PM UTC |
Official Address |
28 Great Cambridge Road Jubilee
There are 21 companies registered at this street
|
Locality |
Jubileelondon |
Region |
EnfieldLondon, England |
Postal Code |
EN11UT
|
Sector |
Management consultancy activities other than financial management |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (25-50%)
|  |
Registry |
Jul 13, 2014 |
Annual return
|  |
Registry |
Jul 13, 2014 |
Appointment of a man as Director
|  |
Registry |
Jul 11, 2014 |
Annual return
|  |
Registry |
Jul 10, 2014 |
Resignation of one Director
|  |
Registry |
Jul 5, 2014 |
Notice of striking-off action discontinued
|  |
Registry |
Jul 2, 2014 |
Company name change
|  |
Registry |
Jul 2, 2014 |
Annual return
|  |
Registry |
Jul 2, 2014 |
Change of name certificate
|  |
Registry |
Jul 1, 2014 |
Resignation of one Director
|  |
Registry |
Jul 1, 2014 |
Appointment of a man as Director
|  |
Registry |
Jul 1, 2014 |
Resignation of one Secretary
|  |
Registry |
Jul 1, 2014 |
Change of registered office address
|  |
Registry |
Jun 24, 2014 |
First notification of strike-off action in london gazette
|  |
Registry |
Apr 1, 2014 |
Appointment of a man as Private Service and Director
|  |
Registry |
Dec 31, 2013 |
Resignation of one Private Service and one Director (a man)
|  |
Registry |
Nov 1, 2013 |
Appointment of a man as Private Service and Director
|  |
Registry |
Oct 31, 2013 |
Resignation of one Consultant and one Director (a man)
|  |
Registry |
Feb 24, 2013 |
Resignation of one Secretary
|  |
Registry |
Feb 24, 2013 |
Annual return
|  |
Registry |
Feb 24, 2013 |
Change of registered office address
|  |
Registry |
Feb 24, 2013 |
Appointment of a man as Secretary
|  |
Registry |
Feb 24, 2013 |
Appointment of a man as Director
|  |
Registry |
Feb 24, 2013 |
Resignation of one Director
|  |
Registry |
Feb 23, 2013 |
Resignation of 2 people: one Private Service, one Secretary (a man) and one Director (a man)
|  |
Registry |
Feb 11, 2013 |
Change of registered office address
|  |
Registry |
Feb 9, 2013 |
Appointment of a man as Secretary
|  |
Registry |
Feb 9, 2013 |
Appointment of a man as Director
|  |
Registry |
Feb 9, 2013 |
Resignation of one Director
|  |
Registry |
Feb 9, 2013 |
Resignation of one Secretary
|  |
Registry |
Jan 31, 2013 |
Two appointments: 2 men
|  |
Registry |
Jan 30, 2013 |
Resignation of one Business and one Director (a man)
|  |
Registry |
Dec 5, 2012 |
Appointment of a man as Director and Consultant
|  |
Registry |
Dec 3, 2012 |
Appointment of a man as Business and Director
|  |