About

Registered Number: 04629671
Date of Incorporation: 07/01/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years and 2 months ago)
Registered Address: Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ,

 

Bengal Spice (Berkshire) Ltd was registered on 07 January 2003. The current directors of this organisation are listed as Bhuiya, Omar Faruk, Bhuiya, Mohammed Omar Khaiyam, Miah, Gaus in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHUIYA, Omar Faruk 31 July 2013 - 1
MIAH, Gaus 09 January 2003 11 June 2005 1
Secretary Name Appointed Resigned Total Appointments
BHUIYA, Mohammed Omar Khaiyam 09 January 2003 11 June 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 17 January 2018
GAZ1 - First notification of strike-off action in London Gazette 16 January 2018
AA - Annual Accounts 26 September 2017
AA - Annual Accounts 30 October 2016
CS01 - N/A 24 October 2016
AD01 - Change of registered office address 21 October 2016
CS01 - N/A 20 October 2016
AA - Annual Accounts 25 October 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 21 August 2013
AP01 - Appointment of director 21 August 2013
TM01 - Termination of appointment of director 20 August 2013
TM02 - Termination of appointment of secretary 20 August 2013
AR01 - Annual Return 10 April 2013
AP01 - Appointment of director 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 19 January 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 26 January 2011
CH03 - Change of particulars for secretary 26 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 15 July 2008
363s - Annual Return 08 March 2008
AA - Annual Accounts 31 May 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 23 August 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 24 February 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
287 - Change in situation or address of Registered Office 14 January 2003
NEWINC - New incorporation documents 07 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.