Company NameBhangra Beat Ltd
Company StatusDissolved
Company Number06543552
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years ago)
Dissolution Date13 March 2020 (4 years ago)

Business Activity

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

Directors

Director NameMr Mohammed Shabu Nawaz
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(2 months, 1 week after company formation)
Appointment Duration11 years, 9 months (closed 13 March 2020)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address113a Evering Road
London
N16 7SL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameKSL Company Secretary Limited (Corporation)
StatusResigned
Appointed01 June 2008(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 29 February 2012)
Correspondence Address8 Spur Road
Cosham
Portsmouth
Hampshire
PO6 3EB

Contact

Websitebhangra-beat.com

Location

Registered AddressHunter House
109 Snakes Lane
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mohammed Shabu Nawaz
100.00%
Ordinary

Financials

Year2014
Turnover£111,419
Gross Profit£86,137
Net Worth-£40,065
Current Liabilities£79,055

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
19 January 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
11 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
22 January 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
14 January 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
1 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
20 February 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
8 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
19 February 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
31 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
31 May 2012Termination of appointment of Ksl Company Secretary Limited as a secretary (1 page)
29 May 2012Registered office address changed from 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB on 29 May 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 April 2010Secretary's details changed for Ksl Company Secretary Limited on 25 March 2010 (2 pages)
27 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Mr Mohammed Shabu Nawaz on 25 March 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 April 2009Return made up to 25/03/09; full list of members (3 pages)
27 October 2008Director appointed mohammed shabu nawaz (1 page)
18 June 2008Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
18 June 2008Secretary appointed ksl company secretary LIMITED (2 pages)
26 March 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
26 March 2008Appointment terminated director brighton director LIMITED (1 page)
25 March 2008Incorporation (9 pages)