Company NameBangla Metro Ltd
Company StatusDissolved
Company Number07299674
CategoryPrivate Limited Company
Incorporation Date30 June 2010(13 years, 10 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Anuarull Haque
Date of BirthJune 1979 (Born 44 years ago)
NationalityBangladeshi
StatusClosed
Appointed01 May 2012(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 23 December 2014)
RolePrinting Business
Country of ResidenceBangladesh
Correspondence Address90 Church Street
London
NW8 8EX
Director NameMr Md Azizul Haque
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address90 Church Street
London
NW8 8EX
Director NameMr Jahur Ali
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(1 year, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 May 2012)
RoleBusiness
Country of ResidenceEngland
Correspondence Address90 Church Street
London
NW8 8EX

Location

Registered Address90 Church Street
London
NW8 8EX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

10 at £1Mohammed Anuarull Haque
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
1 September 2014Application to strike the company off the register (3 pages)
1 September 2014Application to strike the company off the register (3 pages)
19 April 2014Accounts made up to 30 June 2013 (2 pages)
19 April 2014Accounts made up to 30 June 2013 (2 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 10
(3 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 10
(3 pages)
31 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
31 August 2012Accounts made up to 30 June 2012 (2 pages)
31 August 2012Accounts made up to 30 June 2012 (2 pages)
16 May 2012Termination of appointment of Md Azizul Haque as a director on 16 May 2012 (1 page)
16 May 2012Appointment of Mr Mohammed Anuarull Haque as a director on 1 May 2012 (2 pages)
16 May 2012Appointment of Mr Mohammed Anuarull Haque as a director on 1 May 2012 (2 pages)
16 May 2012Termination of appointment of Md Azizul Haque as a director on 16 May 2012 (1 page)
16 May 2012Appointment of Mr Mohammed Anuarull Haque as a director on 1 May 2012 (2 pages)
3 May 2012Termination of appointment of Jahur Ali as a director on 1 May 2012 (1 page)
3 May 2012Termination of appointment of Jahur Ali as a director on 1 May 2012 (1 page)
3 May 2012Termination of appointment of Jahur Ali as a director on 1 May 2012 (1 page)
9 December 2011Appointment of Mr Jahur Ali as a director on 15 September 2011 (2 pages)
9 December 2011Registered office address changed from 117 Whitechapel Road London E1 1DT England on 9 December 2011 (1 page)
9 December 2011Director's details changed for Mr Md Azizul Haque on 8 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Md Azizul Haque on 8 December 2011 (2 pages)
9 December 2011Registered office address changed from 117 Whitechapel Road London E1 1DT England on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 117 Whitechapel Road London E1 1DT England on 9 December 2011 (1 page)
9 December 2011Director's details changed for Mr Md Azizul Haque on 8 December 2011 (2 pages)
9 December 2011Appointment of Mr Jahur Ali as a director on 15 September 2011 (2 pages)
16 August 2011Accounts made up to 30 June 2011 (2 pages)
16 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
16 August 2011Accounts made up to 30 June 2011 (2 pages)
16 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
30 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)