Company NameBangar Foods Limited
Company StatusDissolved
Company NumberSC297719
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Dissolution Date18 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sucvinder Raj Bangar
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(2 weeks, 5 days after company formation)
Appointment Duration9 years, 6 months (closed 18 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Howard Road
Greatbarr
Birmingham
West Midlands
B43 5DT
Secretary NameBanita Bangar
NationalityBritish
StatusClosed
Appointed14 March 2006(2 weeks, 5 days after company formation)
Appointment Duration9 years, 6 months (closed 18 September 2015)
RoleSecretary
Correspondence Address9 Howard Road
Greatbarr
Birmingham
West Midlands
B43 5DT
Director NameAft Company Directors Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
Lanarkshire
G3 8BW
Scotland
Secretary NameA F T Company Secretaries Ltd (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
Lanarkshire
G3 8BW
Scotland

Location

Registered AddressAcorn House
49 Hydepark Street
Glasgow
G3 8BW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth-£39,968
Current Liabilities£44,822

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2015First Gazette notice for voluntary strike-off (1 page)
29 May 2015First Gazette notice for voluntary strike-off (1 page)
12 November 2014Compulsory strike-off action has been suspended (1 page)
12 November 2014Compulsory strike-off action has been suspended (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Compulsory strike-off action has been suspended (1 page)
6 February 2014Compulsory strike-off action has been suspended (1 page)
27 December 2013First Gazette notice for voluntary strike-off (1 page)
27 December 2013First Gazette notice for voluntary strike-off (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
12 April 2013First Gazette notice for compulsory strike-off (1 page)
12 April 2013First Gazette notice for compulsory strike-off (1 page)
25 August 2011Compulsory strike-off action has been suspended (1 page)
25 August 2011Compulsory strike-off action has been suspended (1 page)
24 June 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2011First Gazette notice for compulsory strike-off (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 June 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 June 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
20 June 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 June 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
2 May 2007Return made up to 23/02/07; full list of members (6 pages)
2 May 2007Return made up to 23/02/07; full list of members (6 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
23 February 2006Incorporation (17 pages)
23 February 2006Incorporation (17 pages)