Company NameBFC Birmingham Ltd
Company StatusDissolved
Company Number09005710
CategoryPrivate Limited Company
Incorporation Date22 April 2014(9 years, 11 months ago)
Dissolution Date9 October 2018 (5 years, 5 months ago)
Previous NamesSoul Seeker Limited and Birmingham Fertility Centre Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Madhurima Rajkhowa
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish,Indian
StatusClosed
Appointed12 March 2015(10 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Goodby Road
Birmingham
B13 8NJ
Secretary NameGautam Rajkhowa
StatusClosed
Appointed12 March 2015(10 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 09 October 2018)
RoleCompany Director
Correspondence Address36 Goodby Road
Birmingham
B13 8NJ
Director NameMr Leon Timothy Williams
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 207 Regent Street
London
W1B 3HH

Location

Registered AddressFlint Glass Works 64 Jersey Street
Ancoats Urban Village
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

85 at £1Madhurima Rajkhowa
85.00%
Ordinary
5 at £1Gautam Rajkhowa
5.00%
Ordinary A
5 at £1Siddharth Rajkhowa
5.00%
Ordinary B
5 at £1Vivek Rajkhowa
5.00%
Ordinary C

Financials

Year2014
Net Worth£19
Current Liabilities£29,444

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

9 October 2018Final Gazette dissolved following liquidation (1 page)
9 July 2018Return of final meeting in a members' voluntary winding up (11 pages)
15 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
16 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
6 October 2017Previous accounting period extended from 30 April 2017 to 31 July 2017 (1 page)
6 October 2017Previous accounting period extended from 30 April 2017 to 31 July 2017 (1 page)
15 September 2017Declaration of solvency (7 pages)
15 September 2017Declaration of solvency (7 pages)
15 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-06
(1 page)
15 September 2017Appointment of a voluntary liquidator (1 page)
15 September 2017Appointment of a voluntary liquidator (1 page)
15 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-06
(1 page)
7 September 2017Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX to Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 7 September 2017 (1 page)
7 September 2017Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX to Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 7 September 2017 (1 page)
28 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 July 2016Director's details changed for Mr Madhurima Rajkhowa on 8 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Madhurima Rajkhowa on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Mr Madhurima Rajkhowa on 7 July 2016 (2 pages)
8 July 2016Director's details changed for Mr Madhurima Rajkhowa on 7 July 2016 (2 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 March 2015Company name changed birmingham fertility centre LTD\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17
(3 pages)
18 March 2015Company name changed birmingham fertility centre LTD\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17
(3 pages)
17 March 2015Company name changed soul seeker LIMITED\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-12
(3 pages)
17 March 2015Company name changed soul seeker LIMITED\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-12
(3 pages)
12 March 2015Appointment of Madhurima Rajkhowa as a director on 12 March 2015 (2 pages)
12 March 2015Termination of appointment of Leon Timothy Williams as a director on 12 March 2015 (1 page)
12 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 100
(3 pages)
12 March 2015Appointment of Madhurima Rajkhowa as a director on 12 March 2015 (2 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(6 pages)
12 March 2015Termination of appointment of Leon Timothy Williams as a director on 12 March 2015 (1 page)
12 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(6 pages)
12 March 2015Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to Queens Court 24 Queen Street Manchester M2 5HX on 12 March 2015 (1 page)
12 March 2015Appointment of Gautam Rajkhowa as a secretary on 12 March 2015 (2 pages)
12 March 2015Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to Queens Court 24 Queen Street Manchester M2 5HX on 12 March 2015 (1 page)
12 March 2015Appointment of Gautam Rajkhowa as a secretary on 12 March 2015 (2 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)