UKBizDB.co.uk

BENGAL TASTE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bengal Taste Limited. The company was founded 8 years ago and was given the registration number 09810662. The firm's registered office is in LONDON. You can find them at 3rd Floor, 246-250 Romford Road, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BENGAL TASTE LIMITED
Company Number:09810662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 October 2015
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:3rd Floor, 246-250 Romford Road, London, England, E7 9HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 246-250 Romford Road, London, England, E7 9HZ

Director01 June 2019Active
68, The Broadway, Stoneleigh, Epsom, KT17 2HS

Director15 February 2017Active
68, Stoneleigh Broadway, Epsom, United Kingdom, KT17 2HS

Director08 October 2018Active
68, The Broadway, Stoneleigh, Epsom, United Kingdom, KT17 2HS

Director05 October 2015Active
68, The Broadway, Stoneleigh, Epsom, United Kingdom, KT17 2HS

Director29 October 2015Active
68, The Broadway, Stoneleigh, Epsom, United Kingdom, KT17 2HS

Director29 October 2015Active
68, The Broadway, Stoneleigh, Epsom, United Kingdom, KT17 2HS

Director12 June 2016Active

People with Significant Control

Mr Md Omar Farukh
Notified on:01 June 2019
Status:Active
Date of birth:January 1981
Nationality:Bangladeshi
Country of residence:England
Address:3rd Floor, 246-250 Romford Road, London, England, E7 9HZ
Nature of control:
  • Significant influence or control
Mr Samuel Ali
Notified on:06 April 2016
Status:Active
Date of birth:February 1986
Nationality:British
Address:68, The Broadway, Epsom, KT17 2HS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2019-10-02Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-06-15Gazette

Gazette filings brought up to date.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Address

Change registered office address company with date old address new address.

Download
2019-06-03Persons with significant control

Notification of a person with significant control.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-02-01Dissolution

Dissolved compulsory strike off suspended.

Download
2019-01-22Gazette

Gazette notice compulsory.

Download
2018-11-06Officers

Appoint person director company with name date.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-03-07Gazette

Gazette filings brought up to date.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2018-01-23Gazette

Gazette notice compulsory.

Download
2017-08-28Accounts

Accounts with accounts type total exemption small.

Download
2017-02-25Gazette

Gazette filings brought up to date.

Download
2017-02-23Officers

Appoint person director company with name date.

Download
2017-02-22Officers

Termination director company with name termination date.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Gazette

Gazette notice compulsory.

Download
2016-08-31Officers

Change person director company.

Download

Copyright © 2024. All rights reserved.