Company NameBengal Properties Limited
Company StatusDissolved
Company Number06237100
CategoryPrivate Limited Company
Incorporation Date3 May 2007(17 years ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameJoynul Hoque
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Vaughan Way
London
E1W 9PT
Secretary NameAfsor Ullah
NationalityBritish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address23 Hillcrest Avenue
Leeds
LS7 4ED

Location

Registered Address238 Cambridge Heath Road
London
E2 9DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Afsor Ullah
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
29 May 2014Application to strike the company off the register (6 pages)
29 May 2014Application to strike the company off the register (6 pages)
1 August 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(4 pages)
1 August 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(4 pages)
1 August 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(4 pages)
14 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
7 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 April 2011Registered office address changed from 163 Globe Road London E2 0LJ on 26 April 2011 (1 page)
26 April 2011Registered office address changed from 163 Globe Road London E2 0LJ on 26 April 2011 (1 page)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
23 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Joynul Hoque on 3 May 2010 (2 pages)
23 June 2010Director's details changed for Joynul Hoque on 3 May 2010 (2 pages)
23 June 2010Director's details changed for Joynul Hoque on 3 May 2010 (2 pages)
20 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
20 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
4 September 2009Return made up to 03/05/09; full list of members (3 pages)
4 September 2009Return made up to 03/05/09; full list of members (3 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
12 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
12 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
19 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Compulsory strike-off action has been discontinued (1 page)
18 February 2009Return made up to 03/05/08; full list of members (3 pages)
18 February 2009Return made up to 03/05/08; full list of members (3 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
3 May 2007Incorporation (14 pages)
3 May 2007Incorporation (14 pages)