Company number 08407423
Status Active - Proposal to Strike off
Incorporation Date 18 February 2013
Company Type Private Limited Company
Address 78 DICKENSON ROAD, MANCHESTER, M14 5HF
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc
Since the company registration thirteen events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
GBP 1
. The most likely internet sites of BBMC LIMITED are www.bbmc.co.uk, and www.bbmc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Bbmc Limited is a Private Limited Company.
The company registration number is 08407423. Bbmc Limited has been working since 18 February 2013.
The present status of the company is Active - Proposal to Strike off. The registered address of Bbmc Limited is 78 Dickenson Road Manchester M14 5hf. . KHUSHI, Rehana Yakoob is a Director of the company. Director ALI, Shehnaz has been resigned. Director MOHAMMED, Zahid has been resigned. The company operates in "Other accommodation".
Current Directors
Resigned Directors
Director
ALI, Shehnaz
Resigned: 01 March 2014
Appointed Date: 30 April 2013
49 years old
Director
MOHAMMED, Zahid
Resigned: 30 April 2013
Appointed Date: 18 February 2013
65 years old
BBMC LIMITED Events
09 May 2017
First Gazette notice for compulsory strike-off
29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
23 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
12 Nov 2015
Total exemption small company accounts made up to 28 February 2015
20 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
...
... and 3 more events
21 Feb 2014
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
08 May 2013
Registered office address changed from the Turnbull Building 304 Cheetham Hill Road Manchester M8 0PL United Kingdom on 8 May 2013
08 May 2013
Termination of appointment of Zahid Mohammed as a director
08 May 2013
Appointment of Mrs Shehnaz Ali as a director
18 Feb 2013
Incorporation