This company is commonly known as Wandsworth Bengali Welfare Association. The company was founded 28 years ago and was given the registration number 03114698. The firm's registered office is in ALTRINCHAM. You can find them at 2 Pacific Court, Pacific Road Atlantic Street, Broadheath, Altrincham, Cheshire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | WANDSWORTH BENGALI WELFARE ASSOCIATION |
---|---|---|
Company Number | : | 03114698 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 October 1995 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Pacific Court, Pacific Road Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Pacific Court, Pacific Road, Atlantic Street, Broadheath, Altrincham, WA14 5BJ | Secretary | 14 June 2013 | Active |
19 Lysias Road, Balham, London, SW12 8BW | Director | 10 October 2007 | Active |
44 Tranmere Road, Earlsfield, London, SW18 3QJ | Director | 10 October 2007 | Active |
2 Pacific Court, Pacific Road, Atlantic Street, Broadheath, Altrincham, WA14 5BJ | Director | 15 April 2019 | Active |
207 Mitcham Lane, London, SW16 6PW | Secretary | 17 October 1995 | Active |
Appartment No 21 Meylick House, Tower Hamlets, London, E14 7AU | Director | 23 March 2007 | Active |
172 Franciscan Road, London, SW17 8HH | Director | 01 September 2004 | Active |
18 Longmead Road, London, SW17 8PN | Director | 17 October 1995 | Active |
45 Haslemere Avenue, Mitcham, CR4 3BA | Director | 17 October 1995 | Active |
49 Breckhurst Avenue, Carshalton, SM5 1NU | Director | 01 September 2004 | Active |
23 Bassett Gardens, Osterley, TW7 4QZ | Director | 28 February 2001 | Active |
137 Tooting Bec Road, London, SW17 8BW | Director | 14 July 2000 | Active |
207, Mitcham Lane, London, SW16 6PW | Director | 15 August 2008 | Active |
207 Mitcham Lane, London, SW16 6PW | Director | 25 November 1999 | Active |
13a Credenhill Street, London, SW16 6PP | Director | 01 March 1999 | Active |
Flat 26 Roshni House 74 Longley Road, London, SW17 9LH | Director | 16 March 1999 | Active |
8 Hazelbank, Surbiton, KT5 9RH | Director | 27 June 2000 | Active |
11 Edencourt Road, Streatham, London, SW16 6QR | Director | 12 September 2002 | Active |
323 Norwood Road, London, SE24 9AQ | Director | 12 March 1999 | Active |
317 Seely Road, London, SW17 9RB | Director | 15 July 1998 | Active |
16 Waverton Road, London, SW18 3BY | Director | 11 November 2007 | Active |
8 Brook Close, London, SW17 7BT | Director | 11 November 2005 | Active |
8 Brook Close, London, SW17 7BT | Director | 16 January 2007 | Active |
137 Tooting Bec Road, London, SW17 8BW | Director | 27 June 2000 | Active |
107 Hebdon Road, London, SW17 7NL | Director | 16 December 2002 | Active |
107 Hebdon Road, London, SW17 7NL | Director | 28 February 2000 | Active |
7 Highdaun Drive, London, SW16 4LY | Director | 28 February 2000 | Active |
7 Skeena Hill, London, SW18 5PJ | Director | 15 January 2007 | Active |
1 Ashvale Road, London, SW17 8PW | Director | 11 November 2005 | Active |
143 Salcott Road, London, SW11 6DG | Director | 12 March 1999 | Active |
128 Ribblesdale Road, London, SW16 6SR | Director | 12 January 2000 | Active |
Flat 22 Roshni House, 74 Longley Road, Wandsworth, SW17 9LH | Director | 01 September 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2021-04-13 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-08 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-09-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-20 | Address | Change registered office address company with date old address new address. | Download |
2019-06-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-06-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-19 | Resolution | Resolution. | Download |
2019-04-26 | Officers | Appoint person director company with name date. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-29 | Gazette | Gazette filings brought up to date. | Download |
2017-11-28 | Gazette | Gazette notice compulsory. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-29 | Gazette | Gazette filings brought up to date. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Gazette | Gazette notice compulsory. | Download |
2016-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-05 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-05 | Officers | Termination director company with name termination date. | Download |
2014-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-05 | Annual return | Annual return company with made up date no member list. | Download |
2013-11-22 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.