Company NameBMB Islamic UK Limited
Company StatusDissolved
Company Number06278782
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 10 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)
Previous NameAl Dar Islamic UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Muhammad Humayon Abbas Dar
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Oak Hill Gardens
Woodford Green
Essex
IG8 9DY
Secretary NameHarold Oriel Alby
NationalityBritish
StatusClosed
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Ennismore Gardens
London
SW7 1AA
Director NameRahula Withanage
Date of BirthApril 1946 (Born 78 years ago)
NationalityNew Zealander
StatusClosed
Appointed17 February 2010(2 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceBrunei Darrusalam
Correspondence AddressVilla 3 The Empire Hotel & Country Club
Jerudong
Bg3122
Director NameMirzan Mahathir
Date of BirthNovember 1958 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed04 February 2008(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 2009)
RoleCompany Director
Correspondence Address26 Lorong Kota Dua
Bukit Ledang
Kuala Lumpur
50480
Director NameRayo Rahul Sperring Withanage
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(7 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 2010)
RoleCompany Director
Correspondence AddressVilla 3 The Empire Hotel & Country Club
Jerudong
Bg3122

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

400k at £1Bmb Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£737,645
Cash£434
Current Liabilities£27,478

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
9 October 2014Application to strike the company off the register (3 pages)
9 October 2014Application to strike the company off the register (3 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 400,000
(5 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 400,000
(5 pages)
1 October 2013 (7 pages)
1 October 2013 (7 pages)
11 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
1 October 2012Full accounts made up to 31 December 2011 (22 pages)
1 October 2012Full accounts made up to 31 December 2011 (22 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
30 September 2011Full accounts made up to 31 December 2010 (22 pages)
30 September 2011Full accounts made up to 31 December 2010 (22 pages)
17 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (22 pages)
3 October 2010Full accounts made up to 31 December 2009 (22 pages)
29 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
28 June 2010Secretary's details changed for Harold Oriel Alby on 1 June 2010 (1 page)
28 June 2010Secretary's details changed for Harold Oriel Alby on 1 June 2010 (1 page)
28 June 2010Secretary's details changed for Harold Oriel Alby on 1 June 2010 (1 page)
25 March 2010Termination of appointment of Rayo Sperring Withanage as a director (1 page)
25 March 2010Termination of appointment of Rayo Sperring Withanage as a director (1 page)
25 March 2010Appointment of Rahula Withanage as a director (2 pages)
25 March 2010Appointment of Rahula Withanage as a director (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (20 pages)
27 October 2009Full accounts made up to 31 December 2008 (20 pages)
19 August 2009Return made up to 13/06/09; full list of members (3 pages)
19 August 2009Return made up to 13/06/09; full list of members (3 pages)
17 August 2009Appointment terminated director mirzan mahathir (1 page)
17 August 2009Appointment terminated director mirzan mahathir (1 page)
2 July 2009Director's change of particulars / rayo sperring withanage / 09/06/2009 (1 page)
2 July 2009Director's change of particulars / rayo sperring withanage / 09/06/2009 (1 page)
2 November 2008Full accounts made up to 31 December 2007 (20 pages)
2 November 2008Full accounts made up to 31 December 2007 (20 pages)
13 August 2008Return made up to 13/06/08; full list of members (4 pages)
13 August 2008Return made up to 13/06/08; full list of members (4 pages)
6 August 2008Director's change of particulars / rayo withanage / 01/04/2008 (1 page)
6 August 2008Director's change of particulars / rayo withanage / 01/04/2008 (1 page)
3 July 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
3 July 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
14 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2008Ad 31/12/07\gbp si 399999@1=399999\gbp ic 1/400000\ (2 pages)
14 March 2008Nc inc already adjusted 28/12/07 (1 page)
14 March 2008Ad 31/12/07\gbp si 399999@1=399999\gbp ic 1/400000\ (2 pages)
14 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2008Director appointed mirzan mahathir (1 page)
14 March 2008Director appointed mirzan mahathir (1 page)
14 March 2008Nc inc already adjusted 28/12/07 (1 page)
12 March 2008Director appointed rayo salahadin withanage (1 page)
12 March 2008Director appointed rayo salahadin withanage (1 page)
13 July 2007Company name changed al dar islamic uk LIMITED\certificate issued on 13/07/07 (2 pages)
13 July 2007Company name changed al dar islamic uk LIMITED\certificate issued on 13/07/07 (2 pages)
13 June 2007Incorporation (16 pages)
13 June 2007Incorporation (16 pages)