Company NameBirmingham International College Limited
Company StatusDissolved
Company Number06348044
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NamePurestart Limited

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education

Directors

Director NameMr Zaheer Ahmed
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2009(2 years after company formation)
Appointment Duration6 years, 6 months (closed 15 March 2016)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address64 Kensington Gardens
Ilford
Essex
IG1 3EN
Director NameSohail Nazir
Date of BirthDecember 1973 (Born 50 years ago)
NationalityPakistani
StatusResigned
Appointed21 August 2007(1 day after company formation)
Appointment Duration2 years (resigned 20 August 2009)
RoleCompany Director
Correspondence Address47 Manor Road
Stratford
London
E15 3BL
Secretary NameMr Zaheer Ahmed
NationalityBritish
StatusResigned
Appointed21 August 2007(1 day after company formation)
Appointment Duration2 years (resigned 20 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Manor Road
Stratford
E15 3BL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameBorough Directors Limited (Corporation)
StatusResigned
Appointed21 August 2007(1 day after company formation)
Appointment DurationResigned same day (resigned 21 August 2007)
Correspondence Address29-31 Harper Road
London
SE1 6AW
Secretary NameAuckland Secretarial Services Ltd (Corporation)
StatusResigned
Appointed21 August 2007(1 day after company formation)
Appointment DurationResigned same day (resigned 21 August 2007)
Correspondence Address63-64 Charles Lane
London
NW8 7SB

Location

Registered Address2nd Floor 5 Hawthorn Business Park
165 Granville Road
London
NW2 2AZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

100 at £1Bic Holding (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£275,566
Cash£1,151

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 September 2016Bona Vacantia disclaimer (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2015Voluntary strike-off action has been suspended (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015Application to strike the company off the register (3 pages)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
15 October 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
15 October 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
22 November 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 June 2013Director's details changed for Mr Zaheer Ahmed on 12 June 2013 (2 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
(3 pages)
12 June 2013Registered office address changed from 63-64 Charles Lane St Johns Wood London NW8 7SB United Kingdom on 12 June 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 31 August 2011 (3 pages)
12 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
20 December 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
26 July 2010Registered office address changed from 62 Lyndon House Hagley Road Birmingham B16 7PE on 26 July 2010 (1 page)
10 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
10 June 2010Amended accounts made up to 31 August 2008 (3 pages)
1 June 2010Registered office address changed from 81a Katherine Road East Ham London E6 1EW Uk on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 81a Katherine Road East Ham London E6 1EW Uk on 1 June 2010 (1 page)
4 January 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 September 2009Director appointed mr zaheer ahmed (1 page)
18 September 2009Appointment terminated director sohail nazir (1 page)
18 September 2009Return made up to 20/08/09; full list of members (3 pages)
18 September 2009Registered office changed on 18/09/2009 from 81A c/o tahir & co katherine road east ham london E6 1EW uk (1 page)
18 September 2009Appointment terminated secretary zaheer ahmed (1 page)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
15 January 2009Registered office changed on 15/01/2009 from c/o tahir & co 96 boundary road plaistow london E13 9QG (1 page)
4 November 2008Return made up to 20/08/08; full list of members (3 pages)
14 May 2008Registered office changed on 14/05/2008 from 63-64 charles lane london NW8 7SB (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007New director appointed (2 pages)
14 September 2007Company name changed purestart LIMITED\certificate issued on 14/09/07 (2 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (2 pages)
31 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 August 2007Memorandum and Articles of Association (12 pages)
30 August 2007Registered office changed on 30/08/07 from: 788-790 finchley road london NW11 7TJ (1 page)
20 August 2007Incorporation (16 pages)