Company NameBusiness College Limited
Company StatusDissolved
Company Number06780907
CategoryPrivate Limited Company
Incorporation Date30 December 2008(15 years, 4 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Sandeep Patel
Date of BirthMay 1982 (Born 42 years ago)
NationalityIndian
StatusClosed
Appointed01 March 2013(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Crediton Road
Kings Parade Okehampton Road
London
NW10 3ED
Director NameMr Harpreet Singh
Date of BirthOctober 1981 (Born 42 years ago)
NationalityIndian
StatusClosed
Appointed01 May 2013(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Oakfield Avenue
Harrow
Middlesex
HA3 8TJ
Director NameMiss Jayaben Sajnani
Date of BirthOctober 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed30 December 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Paread
Okehampton Road
London
NW10 3ED

Location

Registered Address42 Oakfield Avenue
Harrow
Middlesex
HA3 8TJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London

Shareholders

100 at £1Harpreet Singh
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014Application to strike the company off the register (3 pages)
28 March 2014Application to strike the company off the register (3 pages)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
13 February 2014Registered office address changed from C/O Hiren Patel Martine House 3Rd Floor, Room 26 Collindale NW9 5AF United Kingdom on 13 February 2014 (1 page)
13 February 2014Appointment of Mr Harpreet Singh as a director (2 pages)
13 February 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 February 2014Appointment of Mr Harpreet Singh as a director (2 pages)
13 February 2014Registered office address changed from C/O Hiren Patel Martine House 3Rd Floor, Room 26 Collindale NW9 5AF United Kingdom on 13 February 2014 (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2013Termination of appointment of Jayaben Sajnani as a director (1 page)
2 July 2013Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 July 2013Termination of appointment of Jayaben Sajnani as a director (1 page)
2 July 2013Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 July 2013Appointment of Mr Sandeep Patel as a director (2 pages)
2 July 2013Appointment of Mr Sandeep Patel as a director (2 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
1 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
1 February 2013Registered office address changed from 92 Beverley Gardens Wembley Middlesex HA9 9RA United Kingdom on 1 February 2013 (1 page)
1 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
1 February 2013Registered office address changed from 92 Beverley Gardens Wembley Middlesex HA9 9RA United Kingdom on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 92 Beverley Gardens Wembley Middlesex HA9 9RA United Kingdom on 1 February 2013 (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
13 June 2012Compulsory strike-off action has been discontinued (1 page)
13 June 2012Compulsory strike-off action has been discontinued (1 page)
12 June 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
11 June 2012Registered office address changed from C/O Jaya Sajnani 90 B Beverley Gardens Wembley Middlesex HA9 9RA United Kingdom on 11 June 2012 (1 page)
11 June 2012Registered office address changed from C/O Jaya Sajnani 90 B Beverley Gardens Wembley Middlesex HA9 9RA United Kingdom on 11 June 2012 (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 May 2011Registered office address changed from 8 Kings Parade Okehampton Road London NW10 3ED United Kingdom on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 8 Kings Parade Okehampton Road London NW10 3ED United Kingdom on 6 May 2011 (1 page)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 May 2011Registered office address changed from 8 Kings Parade Okehampton Road London NW10 3ED United Kingdom on 6 May 2011 (1 page)
11 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
17 February 2010Director's details changed for Miss Jayaben Sajnani on 30 December 2009 (2 pages)
17 February 2010Director's details changed for Miss Jayaben Sajnani on 30 December 2009 (2 pages)
17 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
30 December 2008Incorporation (15 pages)
30 December 2008Incorporation (15 pages)