Company NameBangla Town Business Complex Ltd
Company StatusDissolved
Company Number04620293
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohammed Rafique Miah
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 College Gardens
North Chingford
London
E4 7LN
Director NameMr Mahmud Hasan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2004(1 year, 12 months after company formation)
Appointment Duration13 years, 6 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address326 Whitchurch Lane
Edgware
Middlesex
HA8 6QX
Director NameMr Helal Rahman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(2 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Bromley High Street
Bow
London
E3 3EG
Director NameMr Hamidur Rahman Choudhury
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2005(2 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 19 June 2018)
RoleRestaurantur
Country of ResidenceUnited Kingdom
Correspondence Address10 Capel Road
London
E7 0JD
Director NameShofiqur Rahman Choudhury
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBangladeshi
StatusClosed
Appointed14 April 2005(2 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 19 June 2018)
RoleRestaurantur
Country of ResidenceBangladesh
Correspondence Address12 Capel Road
London
E7 0JD
Director NameMr Ataur Rahman Choudhury
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(7 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 19 June 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUhy Hacker Young Llp Quadrant House
4 Thomas More Square
London
E1W 1YW
Secretary NameMr Moshiur Rahman Choudhury
StatusClosed
Appointed01 April 2011(8 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 19 June 2018)
RoleCompany Director
Correspondence AddressUhy Hacker Young Llp Quadrant House
4 Thomas More Square
London
E1W 1YW
Director NameMuhammad Abdul Kalam
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Dacre Road
London
E13 0PS
Secretary NameMuhammad Abdul Kalam
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Dacre Road
London
E13 0PS
Director NameMahmud Hasan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 July 2003)
RoleCompany Director
Correspondence Address28a Burton Street
London
Wc1
Director NameMr Helalur Rahman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(3 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 June 2003)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address98 Bromley High Street
Bow
London
E3 3EG
Director NameMohammad Mazahid Miah
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(1 year, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 April 2005)
RoleCompany Director
Correspondence Address12 Taft Way
Bromley By Bow
London
E3 3DH
Secretary NameMohammed Mazahid Miah
NationalityBritish
StatusResigned
Appointed05 April 2005(2 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 April 2011)
RoleCompany Director
Correspondence Address12 Taft Way
Bromley By Bow
London
E3 3DH
Director NameMr Akiqur Rahman Choudhury
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 July 2010)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address108 Bexley Road
Eltham
London
SE9 2PG
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Location

Registered AddressUhy Hacker Young Llp Quadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,754,512
Cash£18
Current Liabilities£832,321

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2018Final Gazette dissolved following liquidation (1 page)
19 March 2018Return of final meeting in a members' voluntary winding up (15 pages)
18 January 2018Liquidators' statement of receipts and payments to 19 November 2017 (22 pages)
30 January 2017Liquidators' statement of receipts and payments to 19 November 2016 (12 pages)
30 January 2017Liquidators' statement of receipts and payments to 19 November 2016 (12 pages)
25 January 2016Liquidators' statement of receipts and payments to 19 November 2015 (12 pages)
25 January 2016Liquidators statement of receipts and payments to 19 November 2015 (12 pages)
25 January 2016Liquidators' statement of receipts and payments to 19 November 2015 (12 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 4 December 2014 (2 pages)
4 December 2014Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 4 December 2014 (2 pages)
4 December 2014Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 4 December 2014 (2 pages)
3 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-20
(2 pages)
3 December 2014Declaration of solvency (4 pages)
3 December 2014Appointment of a voluntary liquidator (1 page)
3 December 2014Declaration of solvency (4 pages)
3 December 2014Appointment of a voluntary liquidator (1 page)
20 October 2014Director's details changed for Mr Helalur Rahman on 1 October 2009 (2 pages)
20 October 2014Director's details changed for Mr Helalur Rahman on 1 October 2009 (2 pages)
20 October 2014Director's details changed for Mr Helalur Rahman on 1 October 2009 (2 pages)
15 October 2014Registered office address changed from 86 Brick Lane London E1 6RL to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 15 October 2014 (2 pages)
15 October 2014Registered office address changed from 86 Brick Lane London E1 6RL to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 15 October 2014 (2 pages)
3 June 2014Satisfaction of charge 3 in full (5 pages)
3 June 2014Satisfaction of charge 1 in full (4 pages)
3 June 2014Satisfaction of charge 2 in full (4 pages)
3 June 2014Satisfaction of charge 2 in full (4 pages)
3 June 2014Satisfaction of charge 1 in full (4 pages)
3 June 2014Satisfaction of charge 3 in full (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(8 pages)
29 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
29 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
31 December 2012Full accounts made up to 31 March 2012 (11 pages)
31 December 2012Full accounts made up to 31 March 2012 (11 pages)
6 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (8 pages)
6 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (8 pages)
3 February 2012Termination of appointment of Mohammed Mazahid Miah as a secretary on 1 April 2011 (1 page)
3 February 2012Termination of appointment of Muhammad Abdul Kalam as a secretary on 1 April 2011 (1 page)
3 February 2012Termination of appointment of Mohammed Mazahid Miah as a secretary on 1 April 2011 (1 page)
3 February 2012Termination of appointment of Mohammed Mazahid Miah as a secretary on 1 April 2011 (1 page)
3 February 2012Termination of appointment of Muhammad Abdul Kalam as a secretary on 1 April 2011 (1 page)
3 February 2012Appointment of Mr Moshiur Rahman Choudhury as a secretary on 1 April 2011 (1 page)
3 February 2012Termination of appointment of Muhammad Abdul Kalam as a secretary on 1 April 2011 (1 page)
3 February 2012Appointment of Mr Moshiur Rahman Choudhury as a secretary on 1 April 2011 (1 page)
3 February 2012Appointment of Mr Moshiur Rahman Choudhury as a secretary on 1 April 2011 (1 page)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
17 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (9 pages)
17 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (9 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 July 2010Appointment of Mr Ataur Rahman Choudhury as a director (2 pages)
29 July 2010Termination of appointment of Akiqur Choudhury as a director (1 page)
29 July 2010Termination of appointment of Akiqur Choudhury as a director (1 page)
29 July 2010Appointment of Mr Ataur Rahman Choudhury as a director (2 pages)
29 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
29 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
22 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
22 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
14 January 2010Director's details changed for Helalur Rahman on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Shofiqur Rahman Choudhury on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mohammed Rafique Miah on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Hamidur Rahman Choudhury on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mahmud Hasan on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Hamidur Rahman Choudhury on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mahmud Hasan on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mohammed Rafique Miah on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Shofiqur Rahman Choudhury on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Helalur Rahman on 14 January 2010 (2 pages)
11 June 2009Registered office changed on 11/06/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
11 June 2009Registered office changed on 11/06/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
26 January 2009Return made up to 18/12/08; full list of members (5 pages)
26 January 2009Return made up to 18/12/08; full list of members (5 pages)
8 July 2008Accounts for a small company made up to 31 March 2007 (7 pages)
8 July 2008Accounts for a small company made up to 31 March 2007 (7 pages)
8 February 2008Return made up to 18/12/07; full list of members (3 pages)
8 February 2008Return made up to 18/12/07; full list of members (3 pages)
6 February 2008Registered office changed on 06/02/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
6 February 2008Registered office changed on 06/02/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
28 October 2007Accounts for a small company made up to 31 March 2006 (7 pages)
28 October 2007Accounts for a small company made up to 31 March 2006 (7 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
23 February 2007Return made up to 18/12/06; full list of members (3 pages)
23 February 2007Return made up to 18/12/06; full list of members (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
23 March 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
23 March 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
22 March 2006Return made up to 18/12/05; full list of members (3 pages)
22 March 2006Return made up to 18/12/05; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 June 2005Registered office changed on 23/06/05 from: 86 brick lane london E1 6RL (1 page)
23 June 2005Registered office changed on 23/06/05 from: 86 brick lane london E1 6RL (1 page)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Ad 14/04/05--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Ad 14/04/05--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
4 January 2005Return made up to 18/12/04; full list of members (7 pages)
4 January 2005Return made up to 18/12/04; full list of members (7 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 August 2004Registered office changed on 09/08/04 from: 67-77 hanbury street london E1 5JP (1 page)
9 August 2004Registered office changed on 09/08/04 from: 67-77 hanbury street london E1 5JP (1 page)
17 February 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2003Secretary's particulars changed;director's particulars changed (1 page)
28 August 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
1 April 2003Ad 20/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003Ad 20/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New secretary appointed;new director appointed (2 pages)
27 March 2003New secretary appointed;new director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003Ad 18/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2003Ad 18/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003Secretary resigned (1 page)
18 December 2002Incorporation (14 pages)
18 December 2002Incorporation (14 pages)