Company NameBusiness Growth Solution Limited
Company StatusDissolved
Company Number10604310
CategoryPrivate Limited Company
Incorporation Date7 February 2017(7 years, 2 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlireza Toloe Kashef Pakdel
Date of BirthMay 1955 (Born 69 years ago)
NationalityIranian
StatusClosed
Appointed07 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 21 Coliseum Court 200 Regents Park Road
London
N3 3HF
Director NameMandana Shahabi
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIranian
StatusResigned
Appointed07 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceIran
Correspondence AddressNo. 1, Unit No. 4, Abkooh 4 St. Lavasani Gharbi St
Farmaniyeh St.
Tehran
1936653481

Location

Registered AddressC/O B&F Services
68 King William Street
London
EC4N 7DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

2 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
15 June 2018Director's details changed for Alireza Toloe Kashef Pakdel on 1 May 2018 (2 pages)
15 June 2018Change of details for Alireza Toloe Kashef Pakdel as a person with significant control on 1 May 2018 (2 pages)
15 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
15 June 2018Director's details changed for Alireza Toloe Kashef Pakdel on 1 May 2018 (2 pages)
4 September 2017Registered office address changed from B&F Studio F7 80 Silverthorne Road London SW8 3HE United Kingdom to C/O B&F Services 68 King William Street London EC4N 7DZ on 4 September 2017 (1 page)
4 September 2017Registered office address changed from B&F Studio F7 80 Silverthorne Road London SW8 3HE United Kingdom to C/O B&F Services 68 King William Street London EC4N 7DZ on 4 September 2017 (1 page)
10 July 2017Cessation of Mandana Shahabi as a person with significant control on 1 June 2017 (1 page)
10 July 2017Cessation of Mandana Shahabi as a person with significant control on 10 July 2017 (1 page)
10 July 2017Cessation of Mandana Shahabi as a person with significant control on 1 June 2017 (1 page)
10 July 2017Termination of appointment of Mandana Shahabi as a director on 1 June 2017 (1 page)
10 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
10 July 2017Termination of appointment of Mandana Shahabi as a director on 1 June 2017 (1 page)
7 February 2017Incorporation
Statement of capital on 2017-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
7 February 2017Incorporation
Statement of capital on 2017-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)