About

Registered Number: SC354967
Date of Incorporation: 12/02/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: 33 Church Street, Stornoway, Isle Of Lewis, HS1 2JD

 

Bangla Spice Stornoway Ltd was founded on 12 February 2009 with its registered office in Stornoway, it's status is listed as "Dissolved". The current directors of Bangla Spice Stornoway Ltd are listed as Ahmed, Mohammed Sayheed, Ahmed, Kahar, Ahmed, Mohammed Rezaul Karim at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Mohammed Sayheed 29 February 2012 - 1
AHMED, Kahar 12 February 2009 19 April 2011 1
AHMED, Mohammed Rezaul Karim 12 February 2009 28 August 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2020
DISS16(SOAS) - N/A 06 February 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
DISS40 - Notice of striking-off action discontinued 14 July 2018
CS01 - N/A 12 July 2018
DISS16(SOAS) - N/A 23 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AA - Annual Accounts 29 November 2017
TM01 - Termination of appointment of director 15 November 2017
CS01 - N/A 28 March 2017
DISS40 - Notice of striking-off action discontinued 07 February 2017
AA - Annual Accounts 06 February 2017
DISS16(SOAS) - N/A 01 February 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
AP01 - Appointment of director 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
DISS40 - Notice of striking-off action discontinued 14 May 2016
AR01 - Annual Return 12 May 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 24 February 2015
AD01 - Change of registered office address 24 February 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 01 May 2014
DISS40 - Notice of striking-off action discontinued 11 March 2014
AA - Annual Accounts 10 March 2014
GAZ1 - First notification of strike-off action in London Gazette 28 February 2014
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 29 November 2012
AP01 - Appointment of director 26 June 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 26 November 2011
AR01 - Annual Return 28 April 2011
TM01 - Termination of appointment of director 23 April 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
NEWINC - New incorporation documents 12 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.