Company NameLight Of Bengal Restaurant Limited
Company StatusDissolved
Company Number04600436
CategoryPrivate Limited Company
Incorporation Date25 November 2002(21 years, 5 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameChinese Village Restaurant Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAbdul Matin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2002(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address30 Sylvan Street
Oldham
Lancashire
OL9 6LX
Secretary NameShafia Khatun Matin
NationalityBritish
StatusClosed
Appointed25 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Sylvan Street
Oldham
Lancashire
OL9 6LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address139 Wilbraham Road
Fallowfield
Manchester
M14 7DS
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Mr Abdul Matin
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,952
Cash£37
Current Liabilities£22,133

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016Application to strike the company off the register (3 pages)
1 March 2016Application to strike the company off the register (3 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 31 May 2009 (1 page)
26 March 2010Total exemption small company accounts made up to 31 May 2009 (1 page)
1 February 2010Director's details changed for Abdul Matin on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Abdul Matin on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Abdul Matin on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (1 page)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (1 page)
20 February 2009Return made up to 25/11/08; full list of members (3 pages)
20 February 2009Return made up to 25/11/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (1 page)
6 February 2008Return made up to 25/11/07; full list of members (2 pages)
6 February 2008Return made up to 25/11/07; full list of members (2 pages)
26 November 2007Registered office changed on 26/11/07 from: 30 sylvan street oldham lancs OL9 6LX (1 page)
26 November 2007Registered office changed on 26/11/07 from: 30 sylvan street oldham lancs OL9 6LX (1 page)
22 May 2007Registered office changed on 22/05/07 from: c/o freedman frankl & taylor reedham house 31 king street west manchester lancashire M3 2PJ (1 page)
22 May 2007Registered office changed on 22/05/07 from: c/o freedman frankl & taylor reedham house 31 king street west manchester lancashire M3 2PJ (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (1 page)
8 December 2006Return made up to 25/11/06; full list of members (2 pages)
8 December 2006Return made up to 25/11/06; full list of members (2 pages)
12 December 2005Return made up to 25/11/05; full list of members (5 pages)
12 December 2005Return made up to 25/11/05; full list of members (5 pages)
19 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 January 2005Accounting reference date extended from 30/11/04 to 31/05/05 (1 page)
13 January 2005Accounting reference date extended from 30/11/04 to 31/05/05 (1 page)
30 November 2004Return made up to 25/11/04; full list of members (6 pages)
30 November 2004Return made up to 25/11/04; full list of members (6 pages)
27 March 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
27 March 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
12 December 2003Return made up to 25/11/03; full list of members
  • 363(287) ‐ Registered office changed on 12/12/03
(6 pages)
12 December 2003Return made up to 25/11/03; full list of members
  • 363(287) ‐ Registered office changed on 12/12/03
(6 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
15 May 2003Company name changed chinese village restaurant LTD\certificate issued on 15/05/03 (2 pages)
15 May 2003Company name changed chinese village restaurant LTD\certificate issued on 15/05/03 (2 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003Ad 08/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2003Ad 08/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002Director resigned (1 page)
25 November 2002Incorporation (16 pages)
25 November 2002Incorporation (16 pages)