Company NameBlue Ginger Bengali Cuisine Restaurant Ltd
Company StatusDissolved
Company Number06540271
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)
Previous NameHexport Investments Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMd Mahi Uddin
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBangladeshi
StatusClosed
Appointed01 May 2014(6 years, 1 month after company formation)
Appointment Duration7 months, 1 week (closed 09 December 2014)
RolePrivate Service
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 3 Cavendish Parade
Clapham Common South Side
London
SW4 9DW
Director NameGolam Kibria Chowdhury
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Salisbury Avenue
Sutton
Surrey
SM1 2DH
Secretary NameIsrat Jahan
NationalityBritish
StatusResigned
Appointed11 April 2008(3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2013)
RoleRetaurant Owner
Correspondence Address61 Salisbury Avenue
Sutton
Surrey
SM1 2DH
Director NameMr Md Nazmul Hassan
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBangladeshi
StatusResigned
Appointed31 May 2013(5 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 December 2013)
RolePrivate Service
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 87
Whitechapel High Street
London
E1 7QX
Director NameMr Mahamudul Khairul Hasan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBangladeshi
StatusResigned
Appointed26 June 2013(5 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 May 2014)
RoleHuman Resource
Country of ResidenceEngland
Correspondence Address3 Cavendish Parade
Clapham Common South Side
London
SW4 9DW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address87 Whitechapel High Street
3rd Floor
London
E1 7QX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mahi Uddin
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014Application to strike the company off the register (3 pages)
19 August 2014Application to strike the company off the register (3 pages)
17 June 2014Registered office address changed from 3 Cavendish Parade Clapham Common South Side London SW4 9DW on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 3 Cavendish Parade Clapham Common South Side London SW4 9DW on 17 June 2014 (1 page)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Termination of appointment of Mahamudul Khairul Hasan as a director on 2 May 2014 (1 page)
22 May 2014Termination of appointment of Mahamudul Khairul Hasan as a director on 2 May 2014 (1 page)
22 May 2014Appointment of Md Mahi Uddin as a director on 1 May 2014 (2 pages)
22 May 2014Registered office address changed from 3rd Floor 87 Whitechapel High Street London E1 7QX on 22 May 2014 (1 page)
22 May 2014Termination of appointment of Mahamudul Khairul Hasan as a director on 2 May 2014 (1 page)
22 May 2014Appointment of Md Mahi Uddin as a director on 1 May 2014 (2 pages)
22 May 2014Termination of appointment of Mahamudul Khairul Hasan as a director on 2 May 2014 (1 page)
22 May 2014Appointment of Md Mahi Uddin as a director on 1 May 2014 (2 pages)
22 May 2014Termination of appointment of Mahamudul Khairul Hasan as a director on 2 May 2014 (1 page)
22 May 2014Registered office address changed from 3rd Floor 87 Whitechapel High Street London E1 7QX on 22 May 2014 (1 page)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Termination of appointment of Mahamudul Khairul Hasan as a director on 2 May 2014 (1 page)
14 May 2014Company name changed hexport investments LIMITED\certificate issued on 14/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-01
(3 pages)
14 May 2014Company name changed hexport investments LIMITED\certificate issued on 14/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-01
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Termination of appointment of Md Nazmul Hassan as a director on 23 December 2013 (1 page)
23 December 2013Appointment of Mr Mahamudul Khairul Hasan as a director on 26 June 2013 (2 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders (3 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders (3 pages)
23 December 2013Appointment of Mr Mahamudul Khairul Hasan as a director on 26 June 2013 (2 pages)
23 December 2013Termination of appointment of Md Nazmul Hassan as a director on 23 December 2013 (1 page)
6 June 2013Withdraw the company strike off application (2 pages)
6 June 2013Withdraw the company strike off application (2 pages)
31 May 2013Appointment of Mr Md Nazmul Hassan as a director on 31 May 2013 (2 pages)
31 May 2013Appointment of Mr Md Nazmul Hassan as a director on 31 May 2013 (2 pages)
24 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
23 May 2013Termination of appointment of Israt Jahan as a secretary on 1 February 2013 (1 page)
23 May 2013Termination of appointment of Israt Jahan as a secretary on 1 February 2013 (1 page)
23 May 2013Registered office address changed from 3 Cavendish Parade Clapham London SW4 9DW on 23 May 2013 (1 page)
23 May 2013Termination of appointment of Golam Kibria Chowdhury as a director on 1 February 2013 (1 page)
23 May 2013Termination of appointment of Golam Kibria Chowdhury as a director on 1 February 2013 (1 page)
23 May 2013Registered office address changed from 3 Cavendish Parade Clapham London SW4 9DW on 23 May 2013 (1 page)
23 May 2013Termination of appointment of Golam Kibria Chowdhury as a director on 1 February 2013 (1 page)
23 May 2013Termination of appointment of Israt Jahan as a secretary on 1 February 2013 (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013Application to strike the company off the register (3 pages)
23 April 2013Application to strike the company off the register (3 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
24 April 2010Director's details changed for Golam Kibria Chowdhury on 20 March 2010 (2 pages)
24 April 2010Director's details changed for Golam Kibria Chowdhury on 20 March 2010 (2 pages)
24 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
14 September 2009Return made up to 20/03/09; full list of members (3 pages)
14 September 2009Return made up to 20/03/09; full list of members (3 pages)
7 May 2008Director appointed golam kibria chowdhury (2 pages)
7 May 2008Secretary appointed israt jahan (2 pages)
7 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
7 May 2008Appointment terminated director company directors LIMITED (1 page)
7 May 2008Appointment terminated director company directors LIMITED (1 page)
7 May 2008Director appointed golam kibria chowdhury (2 pages)
7 May 2008Secretary appointed israt jahan (2 pages)
7 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
2 May 2008Ad 06/04/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
2 May 2008Ad 06/04/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
16 April 2008Registered office changed on 16/04/2008 from 788-790 finchley road london NW11 7TJ (1 page)
16 April 2008Registered office changed on 16/04/2008 from 788-790 finchley road london NW11 7TJ (1 page)
20 March 2008Incorporation (16 pages)
20 March 2008Incorporation (16 pages)