Company NameBb Medical (UK) Ltd
Company StatusDissolved
Company Number08042051
CategoryPrivate Limited Company
Incorporation Date23 April 2012(12 years ago)
Dissolution Date2 February 2020 (4 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Secretary NameMrs Natalie Bakalarova
StatusClosed
Appointed23 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 10 Cochrane Lodge
Worksop
S81 0BD
Director NameMrs Natalie Bakalarova
Date of BirthMarch 1962 (Born 62 years ago)
NationalityCzech
StatusClosed
Appointed01 January 2013(8 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 02 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameDr Bohumil Bakalar
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCzech
StatusResigned
Appointed23 April 2012(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 10 Cochrane Lodge
Worksop
S81 0BD

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

2 February 2020Final Gazette dissolved following liquidation (1 page)
2 November 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
1 February 2019Liquidators' statement of receipts and payments to 27 November 2018 (15 pages)
2 February 2018Liquidators' statement of receipts and payments to 27 November 2017 (15 pages)
23 January 2018Appointment of a voluntary liquidator (3 pages)
23 January 2018Removal of liquidator by court order (20 pages)
8 February 2017Liquidators' statement of receipts and payments to 27 November 2016 (12 pages)
8 February 2017Liquidators' statement of receipts and payments to 27 November 2016 (12 pages)
24 December 2015Liquidators' statement of receipts and payments to 27 November 2015 (11 pages)
24 December 2015Liquidators' statement of receipts and payments to 27 November 2015 (11 pages)
24 December 2015Liquidators statement of receipts and payments to 27 November 2015 (11 pages)
24 December 2014Statement of affairs with form 4.19 (7 pages)
24 December 2014Statement of affairs with form 4.19 (7 pages)
12 December 2014Registered office address changed from Flat 10 Cochrane Lodge Worksop S81 0BD England to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 12 December 2014 (2 pages)
12 December 2014Registered office address changed from Flat 10 Cochrane Lodge Worksop S81 0BD England to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 12 December 2014 (2 pages)
11 December 2014Appointment of a voluntary liquidator (1 page)
11 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-28
(1 page)
11 December 2014Appointment of a voluntary liquidator (1 page)
31 May 2014Compulsory strike-off action has been suspended (1 page)
31 May 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2013Appointment of Mrs Natalie Bakalarova as a director (2 pages)
22 August 2013Appointment of Mrs Natalie Bakalarova as a director (2 pages)
5 July 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 2
(3 pages)
5 July 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 2
(3 pages)
8 January 2013Termination of appointment of Bohumil Bakalar as a director (1 page)
8 January 2013Termination of appointment of Bohumil Bakalar as a director (1 page)
23 April 2012Incorporation (25 pages)
23 April 2012Incorporation (25 pages)