Company NameBML Office Solutions Limited
Company StatusDissolved
Company Number01095125
CategoryPrivate Limited Company
Incorporation Date8 February 1973(51 years, 3 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Richard Prastka
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1997(23 years, 11 months after company formation)
Appointment Duration13 years, 4 months (closed 08 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedars 26 Portman Park
Tonbridge
Kent
TN9 1LW
Secretary NameMr Peter John Simpson
NationalityBritish
StatusClosed
Appointed15 January 1997(23 years, 11 months after company formation)
Appointment Duration13 years, 4 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGleniffer
2 Elizabethan Way Maidenbower
Crawley
West Sussex
RH10 7GU
Director NameMr Peter John Simpson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(25 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 08 June 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGleniffer
2 Elizabethan Way Maidenbower
Crawley
West Sussex
RH10 7GU
Director NameStephen Jeffrey Blumenthal
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(18 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 May 1995)
RoleCompany Director
Correspondence AddressGrymsdyke Main Road
Lacey Green
Aylesbury
Buckinghamshire
HP27 0RB
Director NameMr Iain Douglas Boyle
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(18 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Georges Hill
Widmer End
High Wycombe
Buckinghamshire
HP15 6BE
Director NameMr Roger Charles Harman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(18 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 1993)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Little Hampden
Great Missenden
Buckinghamshire
HP16 9PS
Director NameMichael John Lees
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(18 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 May 1995)
RoleCompany Director
Correspondence Address14 Pigeon Farm Road
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3TE
Director NameMr Paul Ronald Mills
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(18 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Towersey Drive
Thame
Oxfordshire
OX9 3NS
Director NameBarry Nicholas Osborn
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(18 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 June 1992)
RoleCompany Director
Correspondence Address2 Nursery Rise
Great Dunmow
Dunmow
Essex
CM6 1XW
Secretary NameMr Paul Ronald Mills
NationalityBritish
StatusResigned
Appointed28 December 1991(18 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Towersey Drive
Thame
Oxfordshire
OX9 3NS
Secretary NameRoger Badcock
NationalityBritish
StatusResigned
Appointed23 July 1993(20 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 1994)
RoleCompany Director
Correspondence Address36 Orchard Drive
Theydon Bois
Epping
Essex
CM16 7DJ
Secretary NameKay Elizabeth Heath
NationalityBritish
StatusResigned
Appointed24 October 1994(21 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 May 1995)
RoleCompany Director
Correspondence Address9 Saw Close
Chalgrove
Oxfordshire
OX44 7TW
Director NameDavid Philip Holton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(22 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 1997)
RoleFinance Director
Correspondence AddressThe Well House Hammerpond Road
Plummers Plain
Horsham
West Sussex
RH13 6PE
Director NamePaul Anthony Roberjot
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 1996)
RoleCompany Director
Correspondence AddressThe Gallops
Middleton Common Road Westmeston
Hassocks
West Sussex
BN6 8SF
Director NameMr Christopher Stuart Robertson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(22 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerlins
Burnt Oak Road High Hurstwood
Uckfield
East Sussex
TN22 4AE
Secretary NameDavid Philip Holton
NationalityBritish
StatusResigned
Appointed04 May 1995(22 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 1997)
RoleFinance Director
Correspondence AddressThe Well House Hammerpond Road
Plummers Plain
Horsham
West Sussex
RH13 6PE

Location

Registered Address66 Chiltern Street
London
W1U 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
11 February 2010Application to strike the company off the register (3 pages)
11 February 2010Application to strike the company off the register (3 pages)
6 February 2010Annual return made up to 28 December 2009 with a full list of shareholders
Statement of capital on 2010-02-06
  • GBP 50,000
(14 pages)
6 February 2010Annual return made up to 28 December 2009 with a full list of shareholders
Statement of capital on 2010-02-06
  • GBP 50,000
(14 pages)
11 November 2009Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page)
8 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
8 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
4 April 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
4 April 2009Accounts made up to 30 September 2008 (6 pages)
29 January 2009Return made up to 28/12/08; full list of members (5 pages)
29 January 2009Return made up to 28/12/08; full list of members (5 pages)
8 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
8 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
18 March 2008Accounts made up to 30 September 2007 (6 pages)
18 March 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
10 January 2008Return made up to 28/12/07; full list of members (5 pages)
10 January 2008Return made up to 28/12/07; full list of members (5 pages)
25 April 2007Accounts made up to 30 September 2006 (6 pages)
25 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
23 January 2007Return made up to 28/12/06; full list of members (4 pages)
23 January 2007Return made up to 28/12/06; full list of members (4 pages)
12 January 2006Return made up to 28/12/05; full list of members (5 pages)
12 January 2006Return made up to 28/12/05; full list of members (5 pages)
23 November 2005Accounts for a dormant company made up to 30 September 2005 (6 pages)
23 November 2005Accounts made up to 30 September 2005 (6 pages)
25 April 2005Accounts made up to 30 September 2004 (6 pages)
25 April 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
11 January 2005Return made up to 28/12/04; full list of members (5 pages)
11 January 2005Return made up to 28/12/04; full list of members (5 pages)
16 February 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
16 February 2004Accounts made up to 30 September 2003 (6 pages)
27 January 2004Return made up to 28/12/03; full list of members (5 pages)
27 January 2004Return made up to 28/12/03; full list of members (5 pages)
23 January 2003Return made up to 28/12/02; full list of members (5 pages)
23 January 2003Return made up to 28/12/02; full list of members (5 pages)
28 November 2002Accounts for a dormant company made up to 30 September 2002 (6 pages)
28 November 2002Accounts made up to 30 September 2002 (6 pages)
19 March 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
19 March 2002Accounts made up to 30 September 2001 (6 pages)
22 January 2002Return made up to 28/12/01; full list of members (5 pages)
22 January 2002Return made up to 28/12/01; full list of members (5 pages)
22 June 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
22 June 2001Accounts made up to 30 September 2000 (6 pages)
11 January 2001Return made up to 28/12/00; full list of members (5 pages)
11 January 2001Return made up to 28/12/00; full list of members (5 pages)
1 June 2000Accounts made up to 30 September 1999 (6 pages)
1 June 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
31 January 2000Return made up to 28/12/99; full list of members (13 pages)
31 January 2000Return made up to 28/12/99; full list of members (13 pages)
9 June 1999Accounts made up to 30 September 1998 (6 pages)
9 June 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
26 January 1999Return made up to 28/12/98; full list of members (6 pages)
26 January 1999Return made up to 28/12/98; full list of members (6 pages)
31 July 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
31 July 1998Accounts made up to 30 September 1997 (6 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
21 January 1998Return made up to 28/12/97; full list of members (6 pages)
21 January 1998Return made up to 28/12/97; full list of members (6 pages)
22 October 1997Registered office changed on 22/10/97 from: queens house ullswater crescent coulsdon surrey CR5 2EQ (1 page)
22 October 1997Registered office changed on 22/10/97 from: queens house ullswater crescent coulsdon surrey CR5 2EQ (1 page)
23 June 1997Full accounts made up to 30 September 1996 (6 pages)
23 June 1997Accounts made up to 30 September 1996 (6 pages)
6 April 1997New secretary appointed (2 pages)
6 April 1997New secretary appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Secretary resigned;director resigned (1 page)
27 March 1997Secretary resigned;director resigned (1 page)
27 March 1997New director appointed (2 pages)
28 January 1997Return made up to 28/12/96; no change of members (4 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Return made up to 28/12/96; no change of members (4 pages)
30 April 1996Auditor's resignation (1 page)
30 April 1996Auditor's resignation (1 page)
1 April 1996Accounts made up to 30 September 1995 (6 pages)
1 April 1996Full accounts made up to 30 September 1995 (6 pages)
16 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 January 1996Return made up to 28/12/95; full list of members (6 pages)
26 January 1996Return made up to 28/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
19 May 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
18 May 1995Director resigned (2 pages)
18 May 1995Registered office changed on 18/05/95 from: mill end road high wycombe bucks HP12 4JN (1 page)
18 May 1995Secretary resigned;new director appointed (2 pages)
18 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
18 May 1995Registered office changed on 18/05/95 from: mill end road high wycombe bucks HP12 4JN (1 page)
18 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 May 1995Memorandum and Articles of Association (10 pages)
11 May 1995Memorandum and Articles of Association (5 pages)