Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BANGLA CITY SUPERMARKET LIMITED
Company Information for

BANGLA CITY SUPERMARKET LIMITED

4 THOMAS MORE SQUARE, LONDON, E1W,
Company Registration Number
05418787
Private Limited Company
Dissolved

Dissolved 2018-06-19

Company Overview

About Bangla City Supermarket Ltd
BANGLA CITY SUPERMARKET LIMITED was founded on 2005-04-08 and had its registered office in 4 Thomas More Square. The company was dissolved on the 2018-06-19 and is no longer trading or active.

Key Data
Company Name
BANGLA CITY SUPERMARKET LIMITED
 
Legal Registered Office
4 THOMAS MORE SQUARE
LONDON
 
Filing Information
Company Number 05418787
Date formed 2005-04-08
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2018-06-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BANGLA CITY SUPERMARKET LIMITED

Current Directors
Officer Role Date Appointed
HELAL RAHMAN
Company Secretary 2013-04-01
HAMIDUR RAHMAN CHOUDHURY
Director 2005-04-08
SHOFIQUR RAHMAN CHOUDHURY
Director 2005-04-08
MAHMUD HASAN
Director 2005-04-08
MOHAMMED RAFIQUE MIAH
Director 2005-04-08
HELAL RAHMAN
Director 2005-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
MUHAMMAD ABDUL KALAM
Company Secretary 2005-04-08 2013-03-31
MOHAMMAD MAZAHID MIAH
Company Secretary 2005-04-08 2013-03-31
AKIQUR RAHMAN CHOUDHURY
Director 2005-04-08 2009-11-16
ATAUR RAHMAN CHOUDHURY
Director 2009-11-16 2009-11-16
CETC (NOMINEES) LIMITED
Company Secretary 2005-04-08 2005-04-08
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Director 2005-04-08 2005-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAMIDUR RAHMAN CHOUDHURY THE BRICK LANE JAMME MASJID TRUST (LONDON) LIMITED Director 2007-04-22 CURRENT 2004-10-08 Active
HAMIDUR RAHMAN CHOUDHURY BANGLA TOWN BUSINESS COMPLEX LTD Director 2005-04-14 CURRENT 2002-12-18 Liquidation
HAMIDUR RAHMAN CHOUDHURY DILCHAD HOLDINGS LIMITED Director 2005-04-04 CURRENT 2005-04-04 Active
HAMIDUR RAHMAN CHOUDHURY DILCHAD RESTAURANT LIMITED Director 2005-04-01 CURRENT 2005-04-01 Active
HAMIDUR RAHMAN CHOUDHURY DILCHAD INVESTMENTS LIMITED Director 2005-04-01 CURRENT 2005-04-01 Active
SHOFIQUR RAHMAN CHOUDHURY BANGLA TOWN BUSINESS COMPLEX LTD Director 2005-04-14 CURRENT 2002-12-18 Liquidation
SHOFIQUR RAHMAN CHOUDHURY DILCHAD HOLDINGS LIMITED Director 2005-04-04 CURRENT 2005-04-04 Active
SHOFIQUR RAHMAN CHOUDHURY DILCHAD RESTAURANT LIMITED Director 2005-04-01 CURRENT 2005-04-01 Active
SHOFIQUR RAHMAN CHOUDHURY DILCHAD INVESTMENTS LIMITED Director 2005-04-01 CURRENT 2005-04-01 Active
MAHMUD HASAN TOWER HAMLETS COMMUNITY TRANSPORT Director 2012-12-12 CURRENT 1982-12-13 Active
MAHMUD HASAN BANGLADESH MUKTIJODDHA SANGSAD UK LTD Director 2009-02-11 CURRENT 2006-10-17 Active - Proposal to Strike off
MAHMUD HASAN BANGLA TOWN BUSINESS COMPLEX LTD Director 2004-12-14 CURRENT 2002-12-18 Liquidation
MAHMUD HASAN THE CONSORTIUM OF BENGALI ASSOCIATIONS Director 1999-09-01 CURRENT 1999-09-01 Dissolved 2017-07-25
MOHAMMED RAFIQUE MIAH BANGLA HOUSING LTD Director 2017-01-03 CURRENT 2002-05-23 Active
MOHAMMED RAFIQUE MIAH KLASPAD LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
MOHAMMED RAFIQUE MIAH LE CHINA LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
MOHAMMED RAFIQUE MIAH PROPERTY FIRST LTD Director 2015-10-21 CURRENT 2015-09-15 Active
MOHAMMED RAFIQUE MIAH RIGG APPROACH LIMITED Director 2015-07-27 CURRENT 2015-07-27 Dissolved 2016-01-12
MOHAMMED RAFIQUE MIAH 3A BOSS LTD Director 2014-06-10 CURRENT 2014-06-10 Active
MOHAMMED RAFIQUE MIAH BRITISH BANGLADESH CHAMBER OF COMMERCE AND INDUSTRY LTD Director 2012-11-21 CURRENT 1991-12-11 Active
MOHAMMED RAFIQUE MIAH BANGLA TOWN LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
MOHAMMED RAFIQUE MIAH GREENLINE WHOLESALES LTD Director 2009-12-11 CURRENT 2009-12-11 Active
MOHAMMED RAFIQUE MIAH BANGLA TOWN (ENFIELD) LTD Director 2009-12-11 CURRENT 2009-12-11 Active
MOHAMMED RAFIQUE MIAH BANGLA TOWN PROPERTY LIMITED Director 2007-08-22 CURRENT 2007-08-22 Active
MOHAMMED RAFIQUE MIAH DESH BIDESH LTD Director 2006-05-31 CURRENT 2006-05-31 Active
MOHAMMED RAFIQUE MIAH BANGLA TOWN CASH & CARRY LTD Director 2004-03-25 CURRENT 2004-03-25 Active
MOHAMMED RAFIQUE MIAH BANGLA TOWN BUSINESS COMPLEX LTD Director 2002-12-18 CURRENT 2002-12-18 Liquidation
HELAL RAHMAN KLASPAD LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
HELAL RAHMAN PROPERTY FIRST LTD Director 2015-09-15 CURRENT 2015-09-15 Active
HELAL RAHMAN KEEN STUDENTS SCHOOL Director 2015-06-17 CURRENT 1995-11-29 Dissolved 2018-05-08
HELAL RAHMAN BICEROY LTD Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2018-02-20
HELAL RAHMAN BASIL SPICE LIMITED Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2016-04-26
HELAL RAHMAN THE LIVE WELL CENTRE LIMITED Director 2013-12-30 CURRENT 2013-12-30 Dissolved 2017-03-21
HELAL RAHMAN POINT UNIVERSAL LIMITED Director 2013-04-30 CURRENT 2013-04-30 Dissolved 2017-09-19
HELAL RAHMAN POINT HOME LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
HELAL RAHMAN BANGLA TOWN BUSINESS COMPLEX LTD Director 2005-04-05 CURRENT 2002-12-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-19LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-18LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/11/2017:LIQ. CASE NO.1
2017-01-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2016
2016-01-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2015
2015-01-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2014 FROM QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW
2014-12-034.70DECLARATION OF SOLVENCY
2014-12-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-03LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HELALUR RAHMAN / 01/10/2009
2014-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 86 BRICK LANE LONDON E1 6RL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-30AR0108/04/14 FULL LIST
2014-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-15AP03SECRETARY APPOINTED MR HELAL RAHMAN
2013-04-15AR0108/04/13 FULL LIST
2013-04-15TM02APPOINTMENT TERMINATED, SECRETARY MOHAMMAD MIAH
2013-04-15TM02APPOINTMENT TERMINATED, SECRETARY MUHAMMAD KALAM
2012-12-31AA31/03/12 TOTAL EXEMPTION FULL
2012-06-26AR0108/04/12 FULL LIST
2012-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-11AR0108/04/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-05AR0108/04/10 FULL LIST
2010-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ATAUR CHOUDHURY
2009-11-24AP01DIRECTOR APPOINTED MR ATAUR RAHMAN CHOUDHURY
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR AKIQUR CHOUDHURY
2009-06-13363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-06-12287REGISTERED OFFICE CHANGED ON 12/06/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-13363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-02-06287REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2007-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-12-20225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2007-05-17363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2006-04-10363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2005-07-19288aNEW SECRETARY APPOINTED
2005-07-04288aNEW DIRECTOR APPOINTED
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-23288aNEW SECRETARY APPOINTED
2005-06-23288bDIRECTOR RESIGNED
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-23288bSECRETARY RESIGNED
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-2388(2)RAD 08/04/05--------- £ SI 999@1=999 £ IC 1/1000
2005-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to BANGLA CITY SUPERMARKET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-12-02
Appointment of Liquidators2014-12-02
Resolutions for Winding-up2014-12-02
Fines / Sanctions
No fines or sanctions have been issued against BANGLA CITY SUPERMARKET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-13 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 4,946
Creditors Due After One Year 2012-04-01 £ 9,412
Creditors Due Within One Year 2013-03-31 £ 826,574
Creditors Due Within One Year 2012-04-01 £ 685,130

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BANGLA CITY SUPERMARKET LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 7,950
Current Assets 2013-03-31 £ 1,121,136
Current Assets 2012-04-01 £ 976,394
Debtors 2013-03-31 £ 913,155
Debtors 2012-04-01 £ 671,951
Stocks Inventory 2013-03-31 £ 207,981
Stocks Inventory 2012-04-01 £ 296,493
Tangible Fixed Assets 2013-03-31 £ 44,938
Tangible Fixed Assets 2012-04-01 £ 51,993

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BANGLA CITY SUPERMARKET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANGLA CITY SUPERMARKET LIMITED
Trademarks
We have not found any records of BANGLA CITY SUPERMARKET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANGLA CITY SUPERMARKET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as BANGLA CITY SUPERMARKET LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where BANGLA CITY SUPERMARKET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBANGLA CITY SUPERMARKET LIMITEDEvent Date2014-11-26
We, Peter Kubik and Michael Kiely both of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW (IP Nos 9220 and 9617) give notice that we were appointed Joint Liquidators of the above named company on 20 November 2014 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 26 December 2014 to prove their debts by sending to the undersigned Peter Kubik of UKY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that he is not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. For further details contact: Lisa Portway, Tel: 0207 216 4600.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBANGLA CITY SUPERMARKET LIMITEDEvent Date2014-11-20
Peter Kubik and Michael Kiely , both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW : For further details contact: Lisa Portway, Tel: 0207 216 4600.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBANGLA CITY SUPERMARKET LIMITEDEvent Date2014-11-20
The following written resolutions were duly passed on 20 November 2014 , as a special resolution and an ordinary resolution: That the Company be wound up voluntarily and that Peter Kubik and Michael Kiely , both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW, (IP Nos 9220 and 9617) be and are hereby appointed Joint Liquidators of the Company. For further details contact: Lisa Portway, Tel: 0207 216 4600.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANGLA CITY SUPERMARKET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BANGLA CITY SUPERMARKET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.