Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Taste Of Bengal Catering Ltd
Taste Of Bengal Catering Ltd is a liquidation company incorporated on 7 August 2019 with the registered office located in London, Greater London. Taste Of Bengal Catering Ltd was registered 6 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 8 months ago
Company No
12143133
Private limited company
Age
6 years
Incorporated
7 August 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
474 days
Dated
6 August 2023
(2 years 4 months ago)
Next confirmation dated
6 August 2024
Was due on
20 August 2024
(1 year 3 months ago)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
921 days
For period
1 Sep
⟶
31 Aug 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2022
Was due on
31 May 2023
(2 years 6 months ago)
Learn more about Taste Of Bengal Catering Ltd
Contact
Update Details
Address
C/O HUDSON WEIR LIMITED
58 Leman Street
London
E1 8EU
Address changed on
3 Apr 2024
(1 year 8 months ago)
Previous address was
60/61 Stricklandgate Penrith CA11 7NJ England
Companies in E1 8EU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Sheikh Mahbub Ahmed
Director • British • Lives in UK • Born in Mar 1975
Mr Sheikh Mahbub Ahmed
PSC • British • Lives in UK • Born in Mar 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
31 Aug 2021
For period
31 Aug
⟶
31 Aug 2021
Traded for
12 months
Cash in Bank
£4.15K
Decreased by £11.4K (-73%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£19.57K
Decreased by £9.82K (-33%)
Total Liabilities
-£19.99K
Decreased by £1.88K (-9%)
Net Assets
-£423
Decreased by £7.94K (-106%)
Debt Ratio (%)
102%
Increased by 27.73% (+37%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 8 Months Ago on 3 Apr 2024
Voluntary Liquidator Appointed
1 Year 8 Months Ago on 21 Mar 2024
Compulsory Gazette Notice
1 Year 9 Months Ago on 12 Mar 2024
Compulsory Strike-Off Discontinued
2 Years 2 Months Ago on 16 Sep 2023
Confirmation Submitted
2 Years 2 Months Ago on 14 Sep 2023
Compulsory Strike-Off Suspended
2 Years 3 Months Ago on 9 Sep 2023
Compulsory Gazette Notice
2 Years 4 Months Ago on 1 Aug 2023
Registered Address Changed
2 Years 10 Months Ago on 2 Feb 2023
Confirmation Submitted
3 Years Ago on 28 Sep 2022
Full Accounts Submitted
3 Years Ago on 29 Jun 2022
Get Alerts
Get Credit Report
Discover Taste Of Bengal Catering Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resignation of a liquidator
Submitted on 7 Nov 2025
Liquidators' statement of receipts and payments to 7 March 2025
Submitted on 14 May 2025
Registered office address changed from 60/61 Stricklandgate Penrith CA11 7NJ England to 58 Leman Street London E1 8EU on 3 April 2024
Submitted on 3 Apr 2024
Appointment of a voluntary liquidator
Submitted on 21 Mar 2024
Resolutions
Submitted on 21 Mar 2024
Statement of affairs
Submitted on 21 Mar 2024
First Gazette notice for compulsory strike-off
Submitted on 12 Mar 2024
Compulsory strike-off action has been discontinued
Submitted on 16 Sep 2023
Confirmation statement made on 6 August 2023 with no updates
Submitted on 14 Sep 2023
Compulsory strike-off action has been suspended
Submitted on 9 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs