About

Registered Number: 07066842
Date of Incorporation: 04/11/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 4 months ago)
Registered Address: WEST RIDING HOUSE, 31 Cheapside, Bradford, West Yorkshire, BD1 4HR

 

Having been setup in 2009, Bradford College of Management Ltd have registered office in Bradford, it has a status of "Dissolved". The organisation has 6 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHAMED, Md Tanvir 29 August 2013 25 August 2014 1
CHOWDHURY, Mohammad Shumsu Uddin 30 April 2013 23 August 2013 1
GUL, Shakeel 27 February 2010 01 May 2013 1
IMRAN, Malik 07 December 2011 15 October 2012 1
IMRAN, Malik 12 November 2009 06 December 2009 1
MALIK, Nida 14 May 2010 15 November 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
AA - Annual Accounts 01 June 2015
SOAS(A) - Striking-off action suspended (Section 652A) 30 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
DS01 - Striking off application by a company 21 February 2015
AR01 - Annual Return 04 November 2014
CH01 - Change of particulars for director 04 November 2014
TM01 - Termination of appointment of director 09 September 2014
AA - Annual Accounts 29 November 2013
AP01 - Appointment of director 08 November 2013
AR01 - Annual Return 04 November 2013
TM01 - Termination of appointment of director 29 August 2013
AR01 - Annual Return 08 July 2013
CH01 - Change of particulars for director 05 July 2013
CH01 - Change of particulars for director 05 July 2013
SH01 - Return of Allotment of shares 05 July 2013
AR01 - Annual Return 02 May 2013
TM01 - Termination of appointment of director 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
AP01 - Appointment of director 30 April 2013
AP01 - Appointment of director 30 April 2013
TM01 - Termination of appointment of director 17 October 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 12 July 2012
TM01 - Termination of appointment of director 22 February 2012
AP01 - Appointment of director 03 February 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 18 July 2011
TM01 - Termination of appointment of director 22 November 2010
AR01 - Annual Return 04 June 2010
SH01 - Return of Allotment of shares 27 May 2010
AP01 - Appointment of director 17 May 2010
SH01 - Return of Allotment of shares 17 March 2010
AP01 - Appointment of director 01 March 2010
CERTNM - Change of name certificate 11 December 2009
RESOLUTIONS - N/A 11 December 2009
AD01 - Change of registered office address 10 December 2009
AD01 - Change of registered office address 06 December 2009
TM01 - Termination of appointment of director 06 December 2009
AP01 - Appointment of director 30 November 2009
AP01 - Appointment of director 13 November 2009
AD01 - Change of registered office address 12 November 2009
SH01 - Return of Allotment of shares 06 November 2009
AD01 - Change of registered office address 05 November 2009
TM01 - Termination of appointment of director 05 November 2009
NEWINC - New incorporation documents 04 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.