Founded in 2016, Meghna London, classified under reg no. 09942677 is a active - proposal to strike off company. Currently registered at 48 48 Church Street E15 3HZ, London the company has been in the business for 8 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2020/01/31.
Office Address | 48 48 Church Street |
Town | London |
Post code | E15 3HZ |
Country of origin | United Kingdom |
Registration Number | 09942677 |
Date of Incorporation | Fri, 8th Jan 2016 |
Industry | Other food services |
Industry | Take-away food shops and mobile food stands |
End of financial Year | 31st January |
Company age | 8 years old |
Account next due date | Sun, 31st Oct 2021 (880 days after) |
Account last made up date | Fri, 31st Jan 2020 |
Next confirmation statement due date | Fri, 16th Dec 2022 (2022-12-16) |
Last confirmation statement dated | Thu, 2nd Dec 2021 |
The list of persons with significant control who own or have control over the company is made up of 5 names. As BizStats discovered, there is Md H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Foysal A. This PSC has significiant influence or control over the company,. Moving on, there is Aminur R., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.
Md H.
Notified on | 1 December 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Foysal A.
Notified on | 11 November 2020 |
Ceased on | 1 December 2021 |
Nature of control: |
significiant influence or control |
Aminur R.
Notified on | 9 November 2020 |
Ceased on | 11 November 2020 |
Nature of control: |
significiant influence or control |
Tanvir T.
Notified on | 30 October 2020 |
Ceased on | 9 November 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Khaledur R.
Notified on | 7 January 2017 |
Ceased on | 10 April 2018 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2017-01-31 | 2018-01-31 | 2019-01-31 | 2020-01-31 |
Net Worth | -1 674 | |||
Balance Sheet | ||||
Cash Bank On Hand | 1 | 2 | 2 | |
Current Assets | 2 788 | 1 | 1 | |
Net Assets Liabilities | 1 | 1 | 1 | 2 887 |
Cash Bank In Hand | 1 238 | |||
Net Assets Liabilities Including Pension Asset Liability | -1 674 | |||
Stocks Inventory | 1 550 | |||
Reserves/Capital | ||||
Called Up Share Capital | 1 | |||
Profit Loss Account Reserve | -1 675 | |||
Shareholder Funds | -1 674 | |||
Other | ||||
Creditors | 2 888 | |||
Net Current Assets Liabilities | -1 674 | 1 | 2 887 | |
Number Shares Allotted | 1 | 1 | 2 | |
Par Value Share | 1 | 1 | 1 | |
Total Assets Less Current Liabilities | -1 674 | 1 | 2 887 | |
Creditors Due Within One Year | 4 462 | |||
Share Capital Allotted Called Up Paid | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
1st Gazette notice for compulsory strike-off filed on: 28th, February 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy