Company NameBay Of Bengal Restaurant Ltd
Company StatusDissolved
Company Number06357843
CategoryPrivate Limited Company
Incorporation Date31 August 2007(16 years, 7 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)
Previous NamesPalms Of Goa Restaurant Ltd and GOA Palms Restaurant Ltd.

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Secretary NameJamal Miah
NationalityBritish
StatusClosed
Appointed31 August 2007(same day as company formation)
RoleComp Secretary
Correspondence Address43 Fitzroy Road
Bradford
West Yorkshire
BD3 9PB
Director NameMr Jamal Miah
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish Virgin Isles
StatusClosed
Appointed19 October 2010(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 03 December 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address49 High Street
Yarm
TS15 9BH
Director NameMr Salim Ahmed Siddique
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address19 Kirklevington Grange
Kirklevington
Yarm
TS15 9LL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 August 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address49 High Street
Yarm
TS15 9BH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
9 August 2013Application to strike the company off the register (3 pages)
9 August 2013Application to strike the company off the register (3 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
11 October 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 100
(3 pages)
11 October 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 100
(3 pages)
18 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
13 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 August 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
20 October 2010Termination of appointment of Salim Siddique as a director (1 page)
20 October 2010Appointment of Mr. Jamal Miah as a director (2 pages)
20 October 2010Termination of appointment of Salim Siddique as a director (1 page)
20 October 2010Appointment of Mr. Jamal Miah as a director (2 pages)
19 October 2010Company name changed goa palms restaurant LTD.\certificate issued on 19/10/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-10-18
(3 pages)
19 October 2010Company name changed goa palms restaurant LTD.\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
17 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
17 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
16 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
6 July 2009Registered office changed on 06/07/2009 from c/O. Hossain moorehead & co. liberty house 20 chorlton road manchester M15 4LL (1 page)
6 July 2009Registered office changed on 06/07/2009 from c/O. Hossain moorehead & co. Liberty house 20 chorlton road manchester M15 4LL (1 page)
2 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
2 June 2009Accounts made up to 31 August 2008 (2 pages)
10 October 2008Return made up to 31/08/08; full list of members (3 pages)
10 October 2008Return made up to 31/08/08; full list of members (3 pages)
15 August 2008Ad 30/07/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
15 August 2008Director appointed salim ahmed siddique (2 pages)
15 August 2008Ad 30/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 August 2008Secretary appointed jamal miah (2 pages)
15 August 2008Director appointed salim ahmed siddique (2 pages)
15 August 2008Secretary appointed jamal miah (2 pages)
26 October 2007Memorandum and Articles of Association (10 pages)
26 October 2007Memorandum and Articles of Association (10 pages)
19 October 2007Company name changed palms of goa restaurant LTD\certificate issued on 19/10/07 (2 pages)
19 October 2007Company name changed palms of goa restaurant LTD\certificate issued on 19/10/07 (2 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Secretary resigned (1 page)
31 August 2007Incorporation (14 pages)
31 August 2007Incorporation (14 pages)