Company NameBangla Ltd
Company StatusDissolved
Company Number06247375
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Mustafizur Rahman Chowdhury
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address17 Richardson Street
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5DH
Director NameNazim Uddin Khan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address11 Lynmouth Place
High Heaton
Newcastle
NE7 7HB
Secretary NameMr Mustafizur Rahman Chowdhury
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address17 Richardson Street
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 South Burns, Market Place
Chester Le Street
County Durham
DH3 3EZ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Shareholders

1 at £1Mustafizur Rahman Chowdhury
50.00%
Ordinary
1 at £1Nazim Uddin Khan
50.00%
Ordinary

Financials

Year2014
Net Worth£14,092
Cash£7,205
Current Liabilities£16,279

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
20 February 2014Compulsory strike-off action has been suspended (1 page)
20 February 2014Compulsory strike-off action has been suspended (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
12 October 2012Compulsory strike-off action has been suspended (1 page)
12 October 2012Compulsory strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
20 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 July 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 2
(5 pages)
4 July 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 2
(5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Nazim Uddin Khan on 15 May 2010 (2 pages)
3 August 2010Secretary's details changed for Mustafizur Rahman Chowdhury on 15 May 2010 (1 page)
3 August 2010Director's details changed for Nazim Uddin Khan on 15 May 2010 (2 pages)
3 August 2010Secretary's details changed for Mustafizur Rahman Chowdhury on 15 May 2010 (1 page)
3 August 2010Director's details changed for Mr Mustafizur Rahman Chowdhury on 15 May 2010 (2 pages)
3 August 2010Director's details changed for Mr Mustafizur Rahman Chowdhury on 15 May 2010 (2 pages)
2 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Compulsory strike-off action has been discontinued (1 page)
1 June 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 September 2009Return made up to 15/05/09; no change of members (4 pages)
1 September 2009Return made up to 15/05/09; no change of members (4 pages)
1 September 2009Return made up to 15/05/08; full list of members (5 pages)
1 September 2009Return made up to 15/05/08; full list of members (5 pages)
1 September 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
1 September 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
26 August 2009Restoration by order of the court (2 pages)
26 August 2009Restoration by order of the court (2 pages)
12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
25 May 2007New secretary appointed;new director appointed (2 pages)
25 May 2007New secretary appointed;new director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Incorporation (17 pages)
15 May 2007Director resigned (1 page)
15 May 2007Incorporation (17 pages)
15 May 2007Director resigned (1 page)