Company NameWestminster Bengali Enterprise Limited
DirectorAkbar Hossain Khan
Company StatusDissolved
Company Number02743748
CategoryPrivate Limited Company
Incorporation Date28 August 1992(31 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameAkbar Hossain Khan
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1992(same day as company formation)
RoleCo-ordinator
Correspondence Address25 Medcalf Road
Enfield
Middlesex
EN3 6HJ
Secretary NameMr Mohammed Mashud Bokth
NationalityBritish
StatusCurrent
Appointed08 February 1993(5 months, 2 weeks after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address16 Furness House
Warwick Way
London
SW1V 4JN
Secretary NameMrs Nurun Nahar Sikdar
NationalityBritish
StatusResigned
Appointed28 August 1992(same day as company formation)
RoleSales Assistant
Correspondence Address106 Chesterton Road
London
E13 8BB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Bloomsbury Sauare
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1993 (30 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

15 December 1999Dissolved (1 page)
15 September 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 1999Liquidators statement of receipts and payments (5 pages)
31 March 1999Liquidators statement of receipts and payments (5 pages)
2 September 1998Liquidators statement of receipts and payments (5 pages)
11 March 1998Liquidators statement of receipts and payments (5 pages)
10 September 1997Liquidators statement of receipts and payments (5 pages)
17 March 1997Liquidators statement of receipts and payments (5 pages)
11 September 1996Liquidators statement of receipts and payments (5 pages)
14 March 1996Liquidators statement of receipts and payments (5 pages)
21 September 1995Liquidators statement of receipts and payments (6 pages)