Taste Of Bengal Aylestone Limited was formally closed on 2021-10-26.
Taste Of Bengal Aylestone was a private limited company that was located at 36 The Fairway, Leicester, LE2 6LN, ENGLAND. Its total net worth was estimated to be approximately 1436 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally started on 2016-03-01) was run by 1 director.
Director Rahana A. who was appointed on 01 March 2016.
The company was officially classified as "take-away food shops and mobile food stands" (56103).
The most recent confirmation statement was sent on 2021-02-11 and last time the annual accounts were sent was on 31 March 2020.
Taste Of Bengal Aylestone Limited Address / Contact
Office Address
36 The Fairway
Town
Leicester
Post code
LE2 6LN
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10035346
Date of Incorporation
Tue, 1st Mar 2016
Date of Dissolution
Tue, 26th Oct 2021
Industry
Take-away food shops and mobile food stands
End of financial Year
31st March
Company age
5 years old
Account next due date
Fri, 31st Dec 2021
Account last made up date
Tue, 31st Mar 2020
Next confirmation statement due date
Fri, 25th Feb 2022
Last confirmation statement dated
Thu, 11th Feb 2021
Company staff
Rahana A.
Position: Director
Appointed: 01 March 2016
People with significant control
Rahana A.
Notified on
21 February 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-03-31
2018-03-31
2019-03-31
2020-03-31
Net Worth
1 436
Balance Sheet
Current Assets
1 958
4 495
2 554
2 855
Net Assets Liabilities
1 436
2 303
2 363
2 953
Net Assets Liabilities Including Pension Asset Liability
Final Gazette dissolved via voluntary strike-off
filed on: 26th, October 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 26th, October 2021
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 10th, August 2021
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 29th, July 2021
dissolution
Free Download
(3 pages)
CS01
Confirmation statement with no updates 11th February 2021
filed on: 15th, February 2021
confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from 88 Romway Road Leicester LE5 5SB England on 14th February 2021 to 36 the Fairway Leicester LE2 6LN
filed on: 14th, February 2021
address
Free Download
(1 page)
AA
Micro company accounts made up to 31st March 2020
filed on: 20th, October 2020
accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 11th February 2020
filed on: 17th, February 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st March 2019
filed on: 16th, October 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 11th February 2019
filed on: 11th, February 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st March 2018
filed on: 10th, December 2018
accounts
Free Download
(2 pages)
AD01
Change of registered address from 55 Sparkenhoe Street Leicester LE2 0TD United Kingdom on 20th March 2018 to 88 Romway Road Leicester LE5 5SB
filed on: 20th, March 2018
address
Free Download
(1 page)
CS01
Confirmation statement with no updates 16th February 2018
filed on: 16th, February 2018
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st March 2017
filed on: 20th, November 2017
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 21st February 2017
filed on: 21st, February 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.