About

Registered Number: 06457282
Date of Incorporation: 19/12/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/11/2018 (5 years and 6 months ago)
Registered Address: C/O Silke & Co Limited 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire, DN1 3HR

 

Established in 2007, Bangla Lounge (Hinckley) Ltd has its registered office in South Yorkshire, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. The current directors of the business are listed as Uddin, Mohammed Jamal, Ali, Saif, Haque, Abqul, Islam, Rafickul, Miah, Masum.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UDDIN, Mohammed Jamal 19 December 2007 - 1
ALI, Saif 26 August 2012 20 August 2013 1
HAQUE, Abqul 19 December 2007 09 May 2009 1
ISLAM, Rafickul 19 December 2007 15 March 2008 1
MIAH, Masum 01 October 2009 25 August 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 November 2018
LIQ14 - N/A 02 August 2018
LIQ03 - N/A 17 May 2018
LIQ03 - N/A 19 June 2017
1.4 - Notice of completion of voluntary arrangement 11 May 2016
RESOLUTIONS - N/A 27 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2016
4.20 - N/A 27 April 2016
AD01 - Change of registered office address 27 April 2016
AR01 - Annual Return 23 March 2016
AR01 - Annual Return 20 January 2016
TM02 - Termination of appointment of secretary 08 December 2015
TM01 - Termination of appointment of director 26 November 2015
AA - Annual Accounts 29 October 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 October 2015
AA - Annual Accounts 30 October 2014
1.1 - Report of meeting approving voluntary arrangement 02 October 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 28 October 2013
TM01 - Termination of appointment of director 12 September 2013
AR01 - Annual Return 11 March 2013
AP01 - Appointment of director 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
AA - Annual Accounts 11 June 2012
AA01 - Change of accounting reference date 02 May 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 08 December 2011
AD01 - Change of registered office address 01 December 2011
AD01 - Change of registered office address 06 June 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 31 January 2010
AP01 - Appointment of director 30 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AP01 - Appointment of director 29 January 2010
288b - Notice of resignation of directors or secretaries 16 June 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 09 March 2009
395 - Particulars of a mortgage or charge 22 November 2008
395 - Particulars of a mortgage or charge 17 June 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
NEWINC - New incorporation documents 19 December 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 November 2008 Outstanding

N/A

Debenture 11 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.