BENGAL FOOD 3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBENGAL FOOD 3 LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 12045454
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BENGAL FOOD 3 LIMITED?

    • Unlicenced restaurants and cafes (56102) / Accommodation and food service activities

    Where is BENGAL FOOD 3 LIMITED located?

    Registered Office Address
    28-30 Wilbraham Road Wilbraham Road
    M14 7DW Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BENGAL FOOD 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDIA HOUSE 2 LIMITEDJun 11, 2019Jun 11, 2019

    What are the latest accounts for BENGAL FOOD 3 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2023
    Next Accounts Due OnMar 31, 2024
    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for BENGAL FOOD 3 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 18, 2023
    Next Confirmation Statement DueJan 01, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2022
    OverdueYes

    What are the latest filings for BENGAL FOOD 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 18, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    2 pagesAA

    Micro company accounts made up to Jun 30, 2021

    1 pagesAA

    Confirmation statement made on Dec 18, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 18, 2020 with updates

    4 pagesCS01

    Registered office address changed from 10 Stonepail Close Gatley Cheadle SK8 4HX England to 28-30 Wilbraham Road Wilbraham Road Manchester M14 7DW on Nov 03, 2020

    1 pagesAD01

    Confirmation statement made on Nov 03, 2020 with updates

    4 pagesCS01

    Notification of Mohammed Ashik Miah as a person with significant control on Nov 03, 2020

    2 pagesPSC01

    Appointment of Mr Mohammed Ashik Miah as a secretary on Nov 03, 2020

    2 pagesAP03

    Appointment of Mr Mohammed Ashik Miah as a director on Nov 03, 2020

    2 pagesAP01

    Termination of appointment of Javed Mohammed Abusufiyan Miah as a director on Nov 03, 2020

    1 pagesTM01

    Termination of appointment of Javed Mohammed Abusufiyan Miah as a secretary on Nov 03, 2020

    1 pagesTM02

    Cessation of Javed Mohammed Abusufiyan Miah as a person with significant control on Nov 03, 2020

    1 pagesPSC07

    Micro company accounts made up to Jun 30, 2020

    2 pagesAA

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 13, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 12, 2019

    RES15

    Confirmation statement made on Jun 12, 2019 with updates

    4 pagesCS01

    Notification of Javed Mohammed Abusufiyan Miah as a person with significant control on Jun 12, 2019

    2 pagesPSC01

    Appointment of Mr Javed Mohammed Abusufiyan Miah as a secretary on Jun 12, 2019

    2 pagesAP03

    Appointment of Mr Javed Mohammed Abusufiyan Miah as a director on Jun 12, 2019

    2 pagesAP01

    Cessation of Fd Secretarial Ltd as a person with significant control on Jun 12, 2019

    1 pagesPSC07

    Registered office address changed from 28-30 Wilbraham Road Fallowfield Manchester M14 7DW United Kingdom to 10 Stonepail Close Gatley Cheadle SK8 4HX on Jun 12, 2019

    1 pagesAD01

    Who are the officers of BENGAL FOOD 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIAH, Mohammed Ashik
    Foxland Road
    Gatley
    SK8 4QA Cheadle
    10
    England
    Secretary
    Foxland Road
    Gatley
    SK8 4QA Cheadle
    10
    England
    276104150001
    MIAH, Mohammed Ashik
    Foxland Road
    Gatley
    SK8 4QA Cheadle
    10
    England
    Director
    Foxland Road
    Gatley
    SK8 4QA Cheadle
    10
    England
    EnglandBritish211370370001
    MIAH, Javed Mohammed Abusufiyan
    Stonepail Close
    Gatley
    SK8 4HX Cheadle
    10
    England
    Secretary
    Stonepail Close
    Gatley
    SK8 4HX Cheadle
    10
    England
    259420920001
    DUKE, Michael
    2 Woodberry Grove
    N12 0DR Finchley
    Woodberry House
    London
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR Finchley
    Woodberry House
    London
    United Kingdom
    EnglandBritish201779310001
    MIAH, Javed Mohammed Abusufiyan
    Stonepail Close
    Gatley
    SK8 4HX Cheadle
    10
    England
    Director
    Stonepail Close
    Gatley
    SK8 4HX Cheadle
    10
    England
    EnglandBritish259419090001

    Who are the persons with significant control of BENGAL FOOD 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mohammed Ashik Miah
    Foxland Road
    Gatley
    SK8 4QA Cheadle
    10
    England
    Nov 03, 2020
    Foxland Road
    Gatley
    SK8 4QA Cheadle
    10
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Javed Mohammed Abusufiyan Miah
    Stonepail Close
    Gatley
    SK8 4HX Cheadle
    10
    England
    Jun 12, 2019
    Stonepail Close
    Gatley
    SK8 4HX Cheadle
    10
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    2 Woodberry Grove
    Finchley
    Woodberry House
    United Kingdom
    Jun 11, 2019
    2 Woodberry Grove
    Finchley
    Woodberry House
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number9361466
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0