Company NameBritish Bangladesh Investment Company Limited
Company StatusDissolved
Company Number03402828
CategoryPrivate Limited Company
Incorporation Date12 July 1997(26 years, 9 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFaruk Choldhury
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1997(2 weeks, 4 days after company formation)
Appointment Duration8 years, 5 months (closed 10 January 2006)
RoleCompany Director
Correspondence Address8 Hill Side Close
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0HJ
Director NameAbdul Quddus Choudhury
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1997(2 weeks, 4 days after company formation)
Appointment Duration8 years, 5 months (closed 10 January 2006)
RoleRestuarant Owner
Country of ResidenceUnited Kingdom
Correspondence Address97 Waterfall Road
New Southgate
London
N11 1BT
Director NameBazlur Rahman Chowdhury
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1997(2 weeks, 4 days after company formation)
Appointment Duration8 years, 5 months (closed 10 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Rosemont Road
London
W3 9LY
Director NameMr Muklisur Rahman Chowdhury
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1997(2 weeks, 4 days after company formation)
Appointment Duration8 years, 5 months (closed 10 January 2006)
RoleCompany Director
Country of ResidenceEast Finchley Barnet
Correspondence Address34 Oakview Gardens
London
N2 0NG
Director NameZalal Uddin
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1997(2 weeks, 4 days after company formation)
Appointment Duration8 years, 5 months (closed 10 January 2006)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address143a Kings Avenue
London
SW4 8DF
Director NameKhaliqur Rahman Chowdhury
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1997(1 month after company formation)
Appointment Duration8 years, 5 months (closed 10 January 2006)
RoleRestranteur
Country of ResidenceUnited Kingdom
Correspondence Address148 Ladbroke Grove
London
W10 5NE
Director NameMuhammed Mahbubur Rahman
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1997(1 month after company formation)
Appointment Duration8 years, 5 months (closed 10 January 2006)
RoleRestaurenter
Correspondence Address4 Westward Way
Kenton
Middlesex
HA3 0SE
Secretary NameMuhammed Mahbubur Rahman
NationalityBritish
StatusClosed
Appointed11 August 1997(1 month after company formation)
Appointment Duration8 years, 5 months (closed 10 January 2006)
RoleRestaurenter
Correspondence Address4 Westward Way
Kenton
Middlesex
HA3 0SE
Director NameMr Meah Monirul Alam
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(1 year, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 10 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Brockman Road
Folkestone
Kent
CT20 1DJ
Director NameShofiqul Islam Azad Ali
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(1 year, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 10 January 2006)
RoleCompany Director
Correspondence Address28 College Road
Deal
Kent
CT14 6BP
Director NameMr Nurul Islam
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(1 year, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 10 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Elmsvale Road
Dover
Kent
CT17 9PN
Director NameMr Enus Ali
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(2 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 10 January 2006)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address455 Hurst Road
Bexley
Kent
DA5 3LB
Secretary NameKhaliqur Rahman Chowdhury
NationalityBritish
StatusResigned
Appointed30 July 1997(2 weeks, 4 days after company formation)
Appointment Duration1 week, 5 days (resigned 11 August 1997)
RoleRestaurant Owner
Country of ResidenceUnited Kingdom
Correspondence Address148 Ladbroke Grove
London
W10 5NE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address148 Ladbroke Grove
London
W10 5NE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Financials

Year2014
Net Worth£28,712
Cash£7,423
Current Liabilities£4,576

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

10 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
17 August 2005Application for striking-off (2 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
29 April 2004Return made up to 12/07/03; full list of members (17 pages)
30 May 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
2 December 2002Ad 31/07/02--------- £ si 8@1=8 £ ic 73/81 (2 pages)
2 December 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
10 May 2002Ad 31/07/01--------- £ si 19@1=19 £ ic 54/73 (2 pages)
15 October 2001Return made up to 12/07/01; full list of members (14 pages)
22 May 2001Full accounts made up to 31 July 2000 (7 pages)
16 March 2001Ad 17/10/00--------- £ si 10@1=10 £ ic 44/54 (2 pages)
9 November 2000Return made up to 12/07/00; full list of members (14 pages)
7 March 2000Ad 08/02/00--------- £ si 1@1=1 £ ic 43/44 (3 pages)
2 March 2000Ad 01/06/98-31/07/98 £ si 42@1 (3 pages)
15 February 2000Full accounts made up to 31 July 1999 (7 pages)
23 December 1999Registered office changed on 23/12/99 from: 148 ladbroke grove london W10 5NE (1 page)
23 December 1999New director appointed (2 pages)
19 October 1999Registered office changed on 19/10/99 from: 403 harrow road london W9 3NF (1 page)
20 May 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
17 April 1999Full accounts made up to 31 July 1998 (7 pages)
9 February 1999Compulsory strike-off action has been discontinued (1 page)
5 February 1999Return made up to 12/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 1999First Gazette notice for compulsory strike-off (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997Secretary resigned (1 page)
12 October 1997New secretary appointed;new director appointed (2 pages)
21 August 1997New director appointed (2 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997Registered office changed on 15/08/97 from: abacus & co rolandson house 289-293 ballards lane london N12 8NP (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New secretary appointed (2 pages)
12 July 1997Incorporation (11 pages)