Company NameGulshan Bengali Cuisine Limited
DirectorsShaharun Miah and Turon Miah
Company StatusLiquidation
Company Number04368561
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 3 months ago)

Business Activity

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

Directors

Director NameShaharun Miah
Date of BirthMay 1965 (Born 59 years ago)
NationalityBangladeshi
StatusCurrent
Appointed06 February 2002(same day as company formation)
RoleRestauranteur
Correspondence AddressNo 2 Bay Villa
Barry Street
Newtown
Powys
SY16 2HP
Wales
Director NameTuron Miah
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2002(same day as company formation)
RoleRestauranteur
Correspondence AddressNo 2 Bay Villa
Barry Street
Newtown
Powys
SY16 2HP
Wales
Secretary NameTuron Miah
NationalityBritish
StatusCurrent
Appointed06 February 2002(same day as company formation)
RoleRestauranteur
Correspondence AddressNo 2 Bay Villa
Barry Street
Newtown
Powys
SY16 2HP
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressYork House
249 Manningham Lane
Bradford
BD8 7ER
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£80,427
Cash£6,111
Current Liabilities£119,225

Accounts

Latest Accounts30 April 2012 (12 years ago)
Next Accounts Due31 January 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due20 February 2017 (overdue)

Charges

28 October 2002Delivered on: 5 November 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 April 2017Restoration by order of the court (5 pages)
13 April 2017Restoration by order of the court (5 pages)
15 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2016Final Gazette dissolved following liquidation (1 page)
15 April 2016Final Gazette dissolved following liquidation (1 page)
15 January 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
15 January 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
5 August 2015Liquidators' statement of receipts and payments to 22 June 2015 (10 pages)
5 August 2015Liquidators' statement of receipts and payments to 22 June 2015 (10 pages)
5 August 2015Liquidators statement of receipts and payments to 22 June 2015 (10 pages)
3 July 2014Registered office address changed from 40B Broad Street Newtown Powys SY16 2BQ on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from 40B Broad Street Newtown Powys SY16 2BQ on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from 40B Broad Street Newtown Powys SY16 2BQ on 3 July 2014 (2 pages)
2 July 2014Statement of affairs with form 4.19 (6 pages)
2 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2014Appointment of a voluntary liquidator (1 page)
2 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2014Appointment of a voluntary liquidator (1 page)
2 July 2014Statement of affairs with form 4.19 (6 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
25 April 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 April 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 May 2010Registered office address changed from C/O Business Matters Wales Limited, the Exchange, Fiveways Temple Street, Llandrindod Powys LD1 5HG on 21 May 2010 (1 page)
21 May 2010Registered office address changed from C/O Business Matters Wales Limited, the Exchange, Fiveways Temple Street, Llandrindod Powys LD1 5HG on 21 May 2010 (1 page)
17 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 March 2009Return made up to 06/02/09; no change of members (3 pages)
24 March 2009Return made up to 06/02/09; no change of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 February 2008Return made up to 06/02/08; full list of members (2 pages)
18 February 2008Return made up to 06/02/08; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 February 2007Return made up to 06/02/07; full list of members (7 pages)
20 February 2007Return made up to 06/02/07; full list of members (7 pages)
14 March 2006Return made up to 06/02/06; full list of members (7 pages)
14 March 2006Return made up to 06/02/06; full list of members (7 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 February 2005Return made up to 06/02/05; full list of members (7 pages)
15 February 2005Return made up to 06/02/05; full list of members (7 pages)
16 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 February 2004Return made up to 06/02/04; full list of members (7 pages)
6 February 2004Return made up to 06/02/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
9 December 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
5 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
8 March 2002New secretary appointed;new director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002New secretary appointed;new director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002New director appointed (2 pages)
6 February 2002Incorporation (19 pages)
6 February 2002Incorporation (19 pages)