This company is commonly known as Bombay Indian (biggleswade) Limited. The company was founded 11 years ago and was given the registration number 08300585. The firm's registered office is in BIGGLESWADE. You can find them at 81a High Street, , Biggleswade, Bedfordshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BOMBAY INDIAN (BIGGLESWADE) LIMITED |
---|---|---|
Company Number | : | 08300585 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 2012 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81a High Street, Biggleswade, Bedfordshire, SG18 0LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX | Director | 26 February 2018 | Active |
81a, High Street, Biggleswade, SG18 0LA | Director | 06 April 2017 | Active |
43, Christie Road, Bedford, England, MK42 0EP | Director | 30 July 2017 | Active |
81a, High Street, Biggleswade, United Kingdom, SG18 0LA | Director | 20 November 2012 | Active |
81a, High Street, Biggleswade, SG18 0LA | Director | 18 February 2015 | Active |
81a, High Street, Biggleswade, United Kingdom, SG18 0LA | Director | 01 May 2013 | Active |
81a, High Street, Biggleswade, United Kingdom, SG18 0LA | Director | 25 February 2013 | Active |
Mr Mohammed Gias Uddin Ahmed | ||
Notified on | : | 26 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Address | : | 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX |
Nature of control | : |
|
Mr Shamsul Huda | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Address | : | 81a, High Street, Biggleswade, SG18 0LA |
Nature of control | : |
|
Mr Shamsul Hudha | ||
Notified on | : | 30 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41, Christie Road, Bedford, England, MK42 0EP |
Nature of control | : |
|
Miss Rahima Begum | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1997 |
Nationality | : | British |
Address | : | 81a, High Street, Biggleswade, SG18 0LA |
Nature of control | : |
|
Mr Zomir Hussain Khan | ||
Notified on | : | 19 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 81a, High Street, Biggleswade, England, SG18 0LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Address | Default companies house registered office address applied. | Download |
2024-02-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2024-01-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-29 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Insolvency | Liquidation disclaimer notice. | Download |
2021-11-25 | Address | Change registered office address company with date old address new address. | Download |
2021-11-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-23 | Resolution | Resolution. | Download |
2021-11-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Gazette | Gazette filings brought up to date. | Download |
2019-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-18 | Gazette | Gazette notice compulsory. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-28 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.