UKBizDB.co.uk

B73 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B73 Ltd. The company was founded 4 years ago and was given the registration number 11995424. The firm's registered office is in SUTTON COLDFIELD. You can find them at 21 Boldmere Road, , Sutton Coldfield, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:B73 LTD
Company Number:11995424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2019
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:21 Boldmere Road, Sutton Coldfield, England, B73 5UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Birmingham Road, Sutton Coldfield, England, B72 1QQ

Director15 May 2019Active
854, Bristol Road, Selly Oak, Birmingham, England, B29 6HW

Director01 June 2020Active
21, Boldmere Road, Sutton Coldfield, England, B73 5UY

Director15 May 2019Active
235, Nether Street, London, England, N3 1NT

Director01 June 2020Active
21, Boldmere Road, Sutton Coldfield, England, B73 5UY

Director01 June 2020Active
21, Boldmere Road, Sutton Coldfield, Birmingham, England, B73 5UY

Director14 May 2019Active

People with Significant Control

Mr Vahid Mahmoud Loo
Notified on:01 June 2020
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:21, Boldmere Road, Sutton Coldfield, England, B73 5UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Mustapha Alkhafaaf
Notified on:01 June 2020
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:235, Nether Street, London, England, N3 1NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
Miss Maryam Hoveyshamshanoofi
Notified on:01 June 2020
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:235, Nether Street, London, England, N3 1NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Ava Barani
Notified on:15 May 2019
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:21, Boldmere Road, Sutton Coldfield, England, B73 5UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Vahid Mahmoud Loo
Notified on:14 May 2019
Status:Active
Date of birth:October 1976
Nationality:Iranian
Country of residence:England
Address:21, Boldmere Road, Birmingham, England, B73 5UY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Vahid Mahmoud Loo
Notified on:14 May 2019
Status:Active
Date of birth:October 1976
Nationality:Iranian
Country of residence:England
Address:44, Birmingham Road, Sutton Coldfield, England, B72 1QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Gazette

Gazette dissolved voluntary.

Download
2022-07-26Gazette

Gazette notice voluntary.

Download
2022-07-15Dissolution

Dissolution application strike off company.

Download
2022-07-05Address

Change registered office address company with date old address new address.

Download
2022-02-02Accounts

Accounts with accounts type dormant.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Gazette

Gazette filings brought up to date.

Download
2021-07-27Accounts

Accounts with accounts type dormant.

Download
2021-07-21Address

Change registered office address company with date old address new address.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-17Persons with significant control

Notification of a person with significant control.

Download
2021-01-17Officers

Termination director company with name termination date.

Download
2021-01-17Persons with significant control

Cessation of a person with significant control.

Download
2021-01-17Officers

Appoint person director company with name date.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Address

Change registered office address company with date old address new address.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.