Company NameBBMC Limited
Company StatusDissolved
Company Number08407423
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Rehana Yakoob Khushi
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(1 year after company formation)
Appointment Duration3 years, 6 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Haven Bank
Bolton
BL1 8JD
Director NameMr Zahid Mohammed
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Haven Bank
Bolton
Lancashire
BL1 8JD
Director NameMrs Shehnaz Ali
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(2 months, 1 week after company formation)
Appointment Duration10 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Walley Street
Bolton
BL1 8XA

Location

Registered Address78 Dickenson Road
Manchester
M14 5HF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Rehana Khushi
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,954
Current Liabilities£179,991

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017Application to strike the company off the register (3 pages)
6 June 2017Application to strike the company off the register (3 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 March 2015Appointment of Mrs Rehana Khushi as a director on 1 March 2014 (2 pages)
20 March 2015Termination of appointment of Shehnaz Ali as a director on 1 March 2014 (1 page)
20 March 2015Termination of appointment of Shehnaz Ali as a director on 1 March 2014 (1 page)
20 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Termination of appointment of Shehnaz Ali as a director on 1 March 2014 (1 page)
20 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Appointment of Mrs Rehana Khushi as a director on 1 March 2014 (2 pages)
20 March 2015Appointment of Mrs Rehana Khushi as a director on 1 March 2014 (2 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
8 May 2013Registered office address changed from the Turnbull Building 304 Cheetham Hill Road Manchester M8 0PL United Kingdom on 8 May 2013 (1 page)
8 May 2013Termination of appointment of Zahid Mohammed as a director (1 page)
8 May 2013Registered office address changed from the Turnbull Building 304 Cheetham Hill Road Manchester M8 0PL United Kingdom on 8 May 2013 (1 page)
8 May 2013Termination of appointment of Zahid Mohammed as a director (1 page)
8 May 2013Appointment of Mrs Shehnaz Ali as a director (2 pages)
8 May 2013Appointment of Mrs Shehnaz Ali as a director (2 pages)
8 May 2013Registered office address changed from the Turnbull Building 304 Cheetham Hill Road Manchester M8 0PL United Kingdom on 8 May 2013 (1 page)
18 February 2013Incorporation (21 pages)
18 February 2013Incorporation (21 pages)