Company NameBusiness And Computing College Of West London Limited
Company StatusDissolved
Company Number05600885
CategoryPrivate Limited Company
Incorporation Date24 October 2005(18 years, 6 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education

Directors

Director NameMr Bhautik Patel
Date of BirthNovember 1983 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed01 March 2013(7 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (closed 12 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Studley Road
London
E7 9LX
Director NameKamran Haroon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityPakistani
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address152 Nestles Avenue
Hayes
Middlesex
UB3 4QF
Secretary NameSuhail Khanzada
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address152 Nestles Avenue
Hayes
Middlesex
UB3 4QF
Secretary NameSonia Shakir
NationalityPakistani
StatusResigned
Appointed20 April 2006(5 months, 4 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 02 June 2006)
RoleCompany Director
Correspondence Address25 Kingsbridge Crescent
Southall
Middlesex
UB1 2DL
Secretary NameNaeem Muhammad
NationalityPakistani
StatusResigned
Appointed03 June 2006(7 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 08 February 2007)
RoleCompany Director
Correspondence Address15 Ingestre Road
Forest Gate
E7 0DY
Director NameMr Rizwan Ulhaq
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(11 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 22 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Westbury Avenue
Southall
Middlesex
UB1 2XB
Director NameMr Muhammad Raza
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 February 2007)
RoleNon
Country of ResidenceEngland
Correspondence Address95 Grangewood Street
East Ham
London
E6 1HB
Director NameMuhammad Jamil
Date of BirthMarch 1966 (Born 58 years ago)
NationalityPakistani
StatusResigned
Appointed10 February 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 August 2008)
RoleCompany Director
Correspondence Address26 Palmerston Road
London
E17 6PG
Secretary NameMariya Sydor
NationalityUkraine
StatusResigned
Appointed08 March 2007(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2009)
RoleSecretary
Correspondence Address26 Long Lane
London
N3 2PT
Director NameMuddassar Attique Natt
Date of BirthApril 1968 (Born 56 years ago)
NationalityPakistani
StatusResigned
Appointed12 August 2008(2 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 June 2009)
RoleBusiness
Correspondence Address52 Regina Road
Southall
Middlesex
UB2 5PL
Director NameSuhail Ahmed Khanzada
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityPakistani
StatusResigned
Appointed04 June 2009(3 years, 7 months after company formation)
Appointment Duration12 months (resigned 01 June 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address108 Coronation Road
Hayes
Middlesex
UB3 4JU
Director NameAbdul Samad Khan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(4 years, 7 months after company formation)
Appointment Duration4 months (resigned 29 September 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address18 Garrick Road
Greenford
Middlesex
UB6 9HT
Director NameMr Maqsood Ahmad
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed29 September 2010(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11b New Horrizon Business Centre
Barrows Road
Harlow
Essex
CM19 5FN
Director NameMr Nuhzatullah Sieyal
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityAfghanistan
StatusResigned
Appointed01 August 2012(6 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 March 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 11b New Horrizon Business Centre
Barrows Road
Harlow
Essex
CM19 5FN

Location

Registered AddressUnit 11b New Horrizon Business Centre
Barrows Road
Harlow
Essex
CM19 5FN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Shareholders

400 at £1Mulla Safwan Bilal
40.00%
Ordinary
300 at £1Rubinder Kaur
30.00%
Ordinary
200 at £1Ahmad Maqsood
20.00%
Ordinary
100 at £1Suleman Butt
10.00%
Ordinary

Financials

Year2014
Net Worth-£76,369
Cash£15

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2013Termination of appointment of Nuhzatullah Sieyal as a director on 25 March 2013 (1 page)
29 March 2013Termination of appointment of Nuhzatullah Sieyal as a director (1 page)
5 March 2013Appointment of Mr Bhautik Patel as a director on 1 March 2013 (2 pages)
5 March 2013Appointment of Mr Bhautik Patel as a director (2 pages)
15 December 2012Compulsory strike-off action has been suspended (1 page)
15 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012Appointment of Mr Nuhzatullah Sieyal as a director on 1 August 2012 (2 pages)
7 August 2012Appointment of Mr Nuhzatullah Sieyal as a director (2 pages)
6 August 2012Termination of appointment of Maqsood Ahmad as a director on 1 August 2012 (1 page)
6 August 2012Termination of appointment of Maqsood Ahmad as a director (1 page)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 1,000
(3 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 1,000
(3 pages)
20 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 1,000
(4 pages)
20 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 1,000
(4 pages)
10 September 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
10 September 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
10 September 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
9 September 2011Director's details changed for Mr Maqsood Ahmed on 8 June 2011 (2 pages)
9 September 2011Director's details changed for Mr Maqsood Ahmed on 8 June 2011 (2 pages)
9 September 2011Director's details changed for Mr Maqsood Ahmed on 8 June 2011 (2 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 April 2011Registered office address changed from 1a High Street Hounslow Middlesex TW3 1RH on 28 April 2011 (1 page)
28 April 2011Registered office address changed from 1a High Street Hounslow Middlesex TW3 1RH on 28 April 2011 (1 page)
26 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 September 2010Termination of appointment of Abdul Khan as a director (1 page)
29 September 2010Appointment of Mr Maqsood Ahmed as a director (2 pages)
29 September 2010Termination of appointment of Abdul Khan as a director (1 page)
29 September 2010Appointment of Mr Maqsood Ahmed as a director (2 pages)
5 July 2010Appointment of Abdul Samad Khan as a director (2 pages)
5 July 2010Termination of appointment of Suhail Khanzada as a director (1 page)
5 July 2010Termination of appointment of Suhail Khanzada as a director (1 page)
5 July 2010Appointment of Abdul Samad Khan as a director (2 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Suhail Ahmed Khanzada on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Suhail Ahmed Khanzada on 7 October 2009 (2 pages)
7 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Suhail Ahmed Khanzada on 7 October 2009 (2 pages)
7 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 June 2009Appointment Terminated Director muddassar natt (2 pages)
15 June 2009Director appointed suhail ahmed khanzada (1 page)
15 June 2009Appointment terminated director muddassar natt (2 pages)
15 June 2009Director appointed suhail ahmed khanzada (1 page)
28 May 2009Appointment Terminated Secretary mariya sydor (1 page)
28 May 2009Appointment terminated secretary mariya sydor (1 page)
3 November 2008Return made up to 24/10/08; full list of members (3 pages)
3 November 2008Return made up to 24/10/08; full list of members (3 pages)
29 August 2008Director appointed muddassar attique natt (2 pages)
29 August 2008Director appointed muddassar attique natt (2 pages)
18 August 2008Appointment terminated director muhammad jamil (1 page)
18 August 2008Appointment Terminated Director muhammad jamil (1 page)
4 July 2008Company name changed barnet college of london LIMITED\certificate issued on 07/07/08 (2 pages)
4 July 2008Company name changed barnet college of london LIMITED\certificate issued on 07/07/08 (2 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 December 2007Return made up to 24/10/07; full list of members (2 pages)
14 December 2007Return made up to 24/10/07; full list of members (2 pages)
26 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 March 2007New secretary appointed (1 page)
9 March 2007New secretary appointed (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Director resigned (1 page)
20 February 2007Return made up to 24/10/06; full list of members (2 pages)
20 February 2007Return made up to 24/10/06; full list of members (2 pages)
20 February 2007New director appointed (1 page)
20 February 2007New director appointed (1 page)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
2 November 2006Company name changed burnel college LIMITED\certificate issued on 02/11/06 (2 pages)
2 November 2006Company name changed burnel college LIMITED\certificate issued on 02/11/06 (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 June 2006New secretary appointed (2 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006New secretary appointed (2 pages)
20 June 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006New secretary appointed (2 pages)
11 April 2006Company name changed brunel college LIMITED\certificate issued on 11/04/06 (2 pages)
11 April 2006Company name changed brunel college LIMITED\certificate issued on 11/04/06 (2 pages)
6 April 2006Registered office changed on 06/04/06 from: 152 nestles avenue hayes middlesex UB3 4QF (1 page)
6 April 2006Registered office changed on 06/04/06 from: 152 nestles avenue hayes middlesex UB3 4QF (1 page)
24 October 2005Incorporation (14 pages)
24 October 2005Incorporation (14 pages)