About

Registered Number: 04566967
Date of Incorporation: 18/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 10 months ago)
Registered Address: 158 High Street, Bloxwich, Walsall, West Midlands, WS3 3JT

 

Rose of Bengal Balti Ltd was registered on 18 October 2002 and has its registered office in Walsall in West Midlands, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. Hussain, Dilwar, Hussain, Dilwar, Hussain, Kobir are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Dilwar 18 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HUSSAIN, Dilwar 01 September 2015 - 1
HUSSAIN, Kobir 18 October 2002 01 September 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
SOAS(A) - Striking-off action suspended (Section 652A) 06 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 30 January 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 17 November 2015
AP03 - Appointment of secretary 02 September 2015
TM02 - Termination of appointment of secretary 02 September 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 28 November 2012
AAMD - Amended Accounts 05 March 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 06 January 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 25 February 2009
DISS40 - Notice of striking-off action discontinued 19 February 2009
363a - Annual Return 18 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 24 September 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 23 July 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 15 August 2005
225 - Change of Accounting Reference Date 15 March 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 09 December 2003
288a - Notice of appointment of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
287 - Change in situation or address of Registered Office 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
NEWINC - New incorporation documents 18 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.