UKBizDB.co.uk

WANDSWORTH BENGALI WELFARE ASSOCIATION

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

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.

Company Information

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:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2 Pacific Court, Pacific Road, Atlantic Street, Broadheath, Altrincham, WA14 5BJ

Secretary14 June 2013Active
19 Lysias Road, Balham, London, SW12 8BW

Director10 October 2007Active
44 Tranmere Road, Earlsfield, London, SW18 3QJ

Director10 October 2007Active
2 Pacific Court, Pacific Road, Atlantic Street, Broadheath, Altrincham, WA14 5BJ

Director15 April 2019Active
207 Mitcham Lane, London, SW16 6PW

Secretary17 October 1995Active
Appartment No 21 Meylick House, Tower Hamlets, London, E14 7AU

Director23 March 2007Active
172 Franciscan Road, London, SW17 8HH

Director01 September 2004Active
18 Longmead Road, London, SW17 8PN

Director17 October 1995Active
45 Haslemere Avenue, Mitcham, CR4 3BA

Director17 October 1995Active
49 Breckhurst Avenue, Carshalton, SM5 1NU

Director01 September 2004Active
23 Bassett Gardens, Osterley, TW7 4QZ

Director28 February 2001Active
137 Tooting Bec Road, London, SW17 8BW

Director14 July 2000Active
207, Mitcham Lane, London, SW16 6PW

Director15 August 2008Active
207 Mitcham Lane, London, SW16 6PW

Director25 November 1999Active
13a Credenhill Street, London, SW16 6PP

Director01 March 1999Active
Flat 26 Roshni House 74 Longley Road, London, SW17 9LH

Director16 March 1999Active
8 Hazelbank, Surbiton, KT5 9RH

Director27 June 2000Active
11 Edencourt Road, Streatham, London, SW16 6QR

Director12 September 2002Active
323 Norwood Road, London, SE24 9AQ

Director12 March 1999Active
317 Seely Road, London, SW17 9RB

Director15 July 1998Active
16 Waverton Road, London, SW18 3BY

Director11 November 2007Active
8 Brook Close, London, SW17 7BT

Director11 November 2005Active
8 Brook Close, London, SW17 7BT

Director16 January 2007Active
137 Tooting Bec Road, London, SW17 8BW

Director27 June 2000Active
107 Hebdon Road, London, SW17 7NL

Director16 December 2002Active
107 Hebdon Road, London, SW17 7NL

Director28 February 2000Active
7 Highdaun Drive, London, SW16 4LY

Director28 February 2000Active
7 Skeena Hill, London, SW18 5PJ

Director15 January 2007Active
1 Ashvale Road, London, SW17 8PW

Director11 November 2005Active
143 Salcott Road, London, SW11 6DG

Director12 March 1999Active
128 Ribblesdale Road, London, SW16 6SR

Director12 January 2000Active
Flat 22 Roshni House, 74 Longley Road, Wandsworth, SW17 9LH

Director01 September 2004Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved liquidation.

Download
2021-01-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-08Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-09-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-20Address

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

Download
2019-06-19Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-19Resolution

Resolution.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type micro entity.

Download
2017-11-29Gazette

Gazette filings brought up to date.

Download
2017-11-28Gazette

Gazette notice compulsory.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Gazette

Gazette filings brought up to date.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Gazette

Gazette notice compulsory.

Download
2016-02-09Accounts

Accounts with accounts type total exemption full.

Download
2016-01-05Annual return

Annual return company with made up date no member list.

Download
2016-01-05Officers

Termination director company with name termination date.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-11-05Annual return

Annual return company with made up date no member list.

Download
2013-11-22Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.