Company NameBangladesh Trade Centre Limited
Company StatusDissolved
Company Number02878638
CategoryPrivate Limited Company
Incorporation Date8 December 1993(30 years, 5 months ago)
Dissolution Date11 June 1996 (27 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMuquim Uddin Ahmed
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1993(same day as company formation)
RoleCompany Director/Businessman
Country of ResidenceUnited Kingdom
Correspondence AddressMount Mascal Farm North Cray Road
Bexley
Kent
DA5 3NH
Secretary NameMuquim Uddin Ahmed
NationalityBritish
StatusClosed
Appointed15 June 1995(1 year, 6 months after company formation)
Appointment Duration12 months (closed 11 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Mascal Farm North Cray Road
Bexley
Kent
DA5 3NH
Director NameMohib Chowdhury Uddin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(same day as company formation)
RoleRestaurenteur
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
130 Shirland Road
London
W9 2BT
Director NameMr Stephen Clive Hedley Jennings
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 2
45 Queens Gate Gardens
London
SW7 5ND
Secretary NameMr Stephen Clive Hedley Jennings
NationalityBritish
StatusResigned
Appointed08 December 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 2
45 Queens Gate Gardens
London
SW7 5ND
Director NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address21 Brick Lane
London
E1 6PU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

11 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
20 February 1996First Gazette notice for voluntary strike-off (1 page)
5 January 1996Application for striking-off (1 page)
22 December 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
22 December 1995Certificate of re-registration from Public Limited Company to Private (1 page)
21 December 1995Application for reregistration from PLC to private (1 page)
21 December 1995Re-registration of Memorandum and Articles (18 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Registered office changed on 13/11/95 from: 14 heneage street london E1 5LJ (1 page)
24 October 1995Secretary resigned;new secretary appointed (2 pages)
26 June 1995Registered office changed on 26/06/95 from: 24/28 fournier street london E1 6QE (1 page)
26 June 1995Director resigned (2 pages)