Company NameBangla City Supermarket Limited
Company StatusDissolved
Company Number05418787
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Hamidur Rahman Choudhury
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleRestauranteur
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
Appointed08 April 2005(same day as company formation)
RoleRestauranteur
Country of ResidenceBangladesh
Correspondence Address12 Capel Road
London
E7 0JD
Director NameMr Mahmud Hasan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address326 Whitchurch Lane
Edgware
Middlesex
HA8 6QX
Director NameMr Mohammed Rafique Miah
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 College Gardens
North Chingford
London
E4 7LN
Director NameMr Helal Rahman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Bromley High Street
Bow
London
E3 3EG
Secretary NameMr Helal Rahman
StatusClosed
Appointed01 April 2013(7 years, 12 months after company formation)
Appointment Duration5 years, 2 months (closed 19 June 2018)
RoleCompany Director
Correspondence Address98 Bromley High Street
London
E3 3EG
Director NameMr Akiqur Rahman Choudhury
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address108 Bexley Road
Eltham
London
SE9 2PG
Secretary NameMuhammad Abdul Kalam
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Dacre Road
London
E13 0PS
Secretary NameMohammad Mazahid Miah
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Taft Way
Bromley By Bow
London
E3 3DH
Director NameMr Ataur Rahman Choudhury
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(4 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 16 November 2009)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address86 Brick Lane
London
E1 6RL
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

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£334,554
Current Liabilities£826,574

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 (18 pages)
25 January 2017Liquidators' statement of receipts and payments to 19 November 2016 (12 pages)
25 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 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 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 2014Appointment of a voluntary liquidator (1 page)
3 December 2014Declaration of solvency (4 pages)
3 December 2014Declaration of solvency (4 pages)
3 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-20
(2 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)
30 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(8 pages)
30 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(8 pages)
30 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(8 pages)
13 June 2014Satisfaction of charge 1 in full (4 pages)
13 June 2014Satisfaction of charge 1 in full (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 April 2013Termination of appointment of Mohammad Miah as a secretary (1 page)
15 April 2013Appointment of Mr Helal Rahman as a secretary (2 pages)
15 April 2013Appointment of Mr Helal Rahman as a secretary (2 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
15 April 2013Termination of appointment of Mohammad Miah as a secretary (1 page)
15 April 2013Termination of appointment of Muhammad Kalam as a secretary (1 page)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
15 April 2013Termination of appointment of Muhammad Kalam as a secretary (1 page)
31 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
26 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
26 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
26 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
29 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
29 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
10 December 2009Termination of appointment of Ataur Choudhury as a director (1 page)
10 December 2009Termination of appointment of Ataur Choudhury as a director (1 page)
24 November 2009Termination of appointment of Akiqur Choudhury as a director (1 page)
24 November 2009Appointment of Mr Ataur Rahman Choudhury as a director (2 pages)
24 November 2009Termination of appointment of Akiqur Choudhury as a director (1 page)
24 November 2009Appointment of Mr Ataur Rahman Choudhury as a director (2 pages)
13 June 2009Return made up to 08/04/09; full list of members (5 pages)
13 June 2009Return made up to 08/04/09; full list of members (5 pages)
12 June 2009Registered office changed on 12/06/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
12 June 2009Registered office changed on 12/06/2009 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 (6 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
13 January 2009Return made up to 08/04/08; full list of members (5 pages)
13 January 2009Return made up to 08/04/08; full list of members (5 pages)
8 July 2008Accounts for a small company made up to 31 March 2007 (6 pages)
8 July 2008Accounts for a small company made up to 31 March 2007 (6 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)
20 December 2007Accounts for a small company made up to 30 April 2006 (6 pages)
20 December 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
20 December 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
20 December 2007Accounts for a small company made up to 30 April 2006 (6 pages)
17 May 2007Return made up to 08/04/07; full list of members (3 pages)
17 May 2007Return made up to 08/04/07; full list of members (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
10 April 2006Return made up to 08/04/06; full list of members (3 pages)
10 April 2006Return made up to 08/04/06; full list of members (3 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
4 July 2005New director appointed (3 pages)
4 July 2005New director appointed (3 pages)
23 June 2005New director appointed (3 pages)
23 June 2005New director appointed (3 pages)
23 June 2005Ad 08/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 June 2005New director appointed (3 pages)
23 June 2005Ad 08/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005New director appointed (3 pages)
23 June 2005New director appointed (3 pages)
23 June 2005Director resigned (1 page)
23 June 2005New secretary appointed (2 pages)
23 June 2005New director appointed (3 pages)
23 June 2005New director appointed (3 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005New director appointed (3 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005New director appointed (3 pages)
23 June 2005New director appointed (3 pages)
8 April 2005Incorporation (13 pages)
8 April 2005Incorporation (13 pages)