Company NameBangla Post Media Limited
Company StatusDissolved
Company Number05747685
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameSheikh Mofizur Rahman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2006(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Spring Walk
London
E1 5JA
Director NameMr Abu Syed Mohammed
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2006(3 weeks, 6 days after company formation)
Appointment Duration8 years, 2 months (closed 08 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address103 Carlton Avenue East
Wembley
Middlesex
HA9 8LZ
Director NameMr Shihabuz Zaman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 5 Flat C Fieldgate Mansions
Myrdle Street
London
E1 1EX
Secretary NameMr Shihabuz Zaman
NationalityBritish
StatusClosed
Appointed08 May 2006(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 08 July 2014)
RoleNews Paper
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 5 Flat C Fieldgate Mansions
Myrdle Street
London
E1 1EX
Director NameMohammed Tahir Ali
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Chapman Street
London
E1 2NN
Director NameDilabor Ali Hussain
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(4 years, 3 months after company formation)
Appointment Duration4 years (closed 08 July 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit-4g B J House 10-14 Hollybush Gardens
Bethnal Green
London
E2 9QP
Director NameMohammed Kaysor Ahmed
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2011(5 years, 3 months after company formation)
Appointment Duration3 years (closed 08 July 2014)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4g Room No 5 B J House 10-14 Hollybush Garden
Bethnal Green
London
E2 9QP
Director NameMr Ana Miah
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2011(5 years, 3 months after company formation)
Appointment Duration3 years (closed 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4g Room N0 5 B J House 10-14 Hollybush Garden
Bethnal Green
London
E2 9QP
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Contact

Websitebanglapost.co.uk
Email address[email protected]
Telephone020 77295295
Telephone regionLondon

Location

Registered AddressUnit 4g B J House
10-14 Hollybush Gardens
London
E2 9QP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

2 at £1Sheikh Mofizur Rahman
40.00%
Ordinary
1 at £1Abu Syed Mohammed
20.00%
Ordinary
1 at £1Mohammed Tahir Ali
20.00%
Ordinary
1 at £1Shihabuz Zaman
20.00%
Ordinary

Financials

Year2014
Net Worth-£57,560
Cash£1,865
Current Liabilities£67,315

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
10 September 2013Voluntary strike-off action has been suspended (1 page)
10 September 2013Voluntary strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
10 September 2012Application to strike the company off the register (3 pages)
10 September 2012Application to strike the company off the register (3 pages)
19 April 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 5
(10 pages)
19 April 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 5
(10 pages)
31 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
31 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
1 August 2011Appointment of Mr Ana Miah as a director (3 pages)
1 August 2011Appointment of Mr Ana Miah as a director (3 pages)
21 July 2011Appointment of Dilabor Hussain as a director (3 pages)
21 July 2011Appointment of Mohammed Kaysor Ahmed as a director (3 pages)
21 July 2011Appointment of Dilabor Hussain as a director (3 pages)
21 July 2011Appointment of Mohammed Kaysor Ahmed as a director (3 pages)
1 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Director's details changed for Shihabuz Zaman on 17 March 2010 (2 pages)
21 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Abu Syed Mohammed on 17 March 2010 (2 pages)
21 April 2010Director's details changed for Sheikh Mofizur Rahman on 17 March 2010 (2 pages)
21 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Mohammed Tahir Ali on 17 March 2010 (2 pages)
21 April 2010Director's details changed for Mohammed Tahir Ali on 17 March 2010 (2 pages)
21 April 2010Director's details changed for Sheikh Mofizur Rahman on 17 March 2010 (2 pages)
21 April 2010Director's details changed for Shihabuz Zaman on 17 March 2010 (2 pages)
21 April 2010Director's details changed for Abu Syed Mohammed on 17 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Return made up to 11/06/09; no change of members (10 pages)
14 July 2009Return made up to 11/06/09; no change of members (10 pages)
27 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 April 2009Return made up to 17/03/08; full list of members (5 pages)
27 April 2009Return made up to 17/03/08; full list of members (5 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
6 November 2007Return made up to 17/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/11/07
(8 pages)
6 November 2007Return made up to 17/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/11/07
(8 pages)
9 October 2007First Gazette notice for compulsory strike-off (1 page)
9 October 2007First Gazette notice for compulsory strike-off (1 page)
5 December 2006New secretary appointed;new director appointed (2 pages)
5 December 2006New secretary appointed;new director appointed (2 pages)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
3 April 2006New director appointed (1 page)
3 April 2006New director appointed (1 page)
3 April 2006Registered office changed on 03/04/06 from: 35 firs avenue, london, N11 3NE (1 page)
3 April 2006Registered office changed on 03/04/06 from: 35 firs avenue, london, N11 3NE (1 page)
17 March 2006Incorporation (10 pages)
17 March 2006Incorporation (10 pages)