Company NameBM Nominees Limited
Company StatusDissolved
Company Number02060352
CategoryPrivate Limited Company
Incorporation Date1 October 1986(37 years, 7 months ago)
Dissolution Date1 May 2012 (12 years ago)
Previous NameB.M. Nominees Limited

Business Activity

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

Directors

Director NameGianfranco Bosi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(21 years, 6 months after company formation)
Appointment Duration4 years (closed 01 May 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAmbrose House
26 Broomleaf Road
Farnham
Surrey
GU9 8DG
Director NameMr Charles Michael Brooks
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(21 years, 6 months after company formation)
Appointment Duration4 years (closed 01 May 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grey House
High Street Odiham
Hook
Hampshire
RG29 1LG
Secretary NamePennsec Limited (Corporation)
StatusClosed
Appointed14 December 1994(8 years, 2 months after company formation)
Appointment Duration17 years, 4 months (closed 01 May 2012)
Correspondence AddressAbacus House
33 Gutter Lane
London
EC2V 8AR
Director NameMr William Henry Frankel
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(5 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 10 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25a Frognal
Hampstead
London
NW3 6AR
Director NameMr David Arthur Peck
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 02 January 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Chepstow Place
London
W2 4TA
Director NameMr Jon Davis Emanuel Rayman
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(5 years, 1 month after company formation)
Appointment Duration5 days (resigned 12 November 1991)
RoleSolicitor
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameTimothy Montagu Simon
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(5 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 25 April 1996)
RoleSolicitor
Correspondence AddressMantlemas
Putney Park Avenue
London
SW15 5QN
Secretary NameMr Jon Davis Emanuel Rayman
NationalityBritish
StatusResigned
Appointed07 November 1991(5 years, 1 month after company formation)
Appointment Duration5 days (resigned 12 November 1991)
RoleCompany Director
Correspondence Address51 Eastcheap
London
EC3M 1JP
Secretary NameMr Michael Nathanson
NationalityBritish
StatusResigned
Appointed12 November 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 14 December 1994)
RoleCompany Director
Correspondence AddressOld Point
Ruxley Crescent
Claygate
Surrey
KT10 0TX
Director NameMr Michael Nathanson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 14 December 1994)
RoleSolicitor
Correspondence AddressOld Point
Ruxley Crescent
Claygate
Surrey
KT10 0TX
Director NameRonald James Allsopp
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(9 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 05 April 2007)
RoleSolicitor
Correspondence AddressGateshaw
Shillinglee Road
Plaistow
West Sussex
RH14 0PQ

Location

Registered AddressAbacus House
33 Gutter Lane
London
EC2V 8AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
6 January 2012Application to strike the company off the register (3 pages)
6 January 2012Application to strike the company off the register (3 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 November 2010Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 2
(5 pages)
17 November 2010Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 2
(5 pages)
17 November 2010Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 2
(5 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
7 November 2008Return made up to 07/11/08; full list of members (3 pages)
7 November 2008Return made up to 07/11/08; full list of members (3 pages)
7 November 2008Location of register of members (1 page)
7 November 2008Location of register of members (1 page)
18 April 2008Director appointed charles michael brooks (3 pages)
18 April 2008Director appointed gianfranco bosi (3 pages)
18 April 2008Appointment terminated director william frankel (1 page)
18 April 2008Director appointed gianfranco bosi (3 pages)
18 April 2008Appointment Terminated Director william frankel (1 page)
18 April 2008Director appointed charles michael brooks (3 pages)
17 April 2008Accounts made up to 31 March 2008 (2 pages)
17 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 November 2007Return made up to 07/11/07; full list of members (2 pages)
14 November 2007Return made up to 07/11/07; full list of members (2 pages)
11 September 2007Registered office changed on 11/09/07 from: 1ST floor bucklersbury house, 83 cannon street, london, EC4N 8PE (1 page)
11 September 2007Registered office changed on 11/09/07 from: 1ST floor bucklersbury house, 83 cannon street, london, EC4N 8PE (1 page)
27 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 April 2007Accounts made up to 31 March 2007 (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
14 November 2006Return made up to 07/11/06; full list of members (2 pages)
14 November 2006Return made up to 07/11/06; full list of members (2 pages)
11 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 April 2006Accounts made up to 31 March 2006 (2 pages)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 November 2005Accounts made up to 31 March 2005 (2 pages)
7 November 2005Return made up to 07/11/05; full list of members (3 pages)
7 November 2005Return made up to 07/11/05; full list of members (3 pages)
15 November 2004Return made up to 07/11/04; full list of members (7 pages)
15 November 2004Return made up to 07/11/04; full list of members (7 pages)
15 September 2004Accounts made up to 31 March 2004 (2 pages)
15 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
15 March 2004Accounts made up to 31 March 2003 (2 pages)
27 November 2003Return made up to 07/11/03; full list of members (7 pages)
27 November 2003Return made up to 07/11/03; full list of members (7 pages)
20 November 2002Return made up to 07/11/02; full list of members (7 pages)
20 November 2002Return made up to 07/11/02; full list of members (7 pages)
19 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
19 November 2002Accounts made up to 31 March 2002 (2 pages)
20 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
20 December 2001Accounts made up to 31 March 2001 (2 pages)
14 December 2001Return made up to 07/11/01; full list of members (6 pages)
14 December 2001Return made up to 07/11/01; full list of members (6 pages)
28 January 2001Accounts made up to 31 March 2000 (2 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
25 January 2001Return made up to 07/11/00; full list of members (6 pages)
25 January 2001Return made up to 07/11/00; full list of members (6 pages)
2 February 2000Amended accounts made up to 31 March 1998 (2 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
2 February 2000Accounts made up to 31 March 1999 (2 pages)
2 February 2000Amended accounts made up to 31 March 1998 (2 pages)
20 December 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1999Return made up to 07/11/99; full list of members (6 pages)
6 January 1999Accounts made up to 31 March 1998 (2 pages)
6 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 December 1998Return made up to 07/11/98; no change of members (7 pages)
14 December 1998Return made up to 07/11/98; no change of members (7 pages)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
15 January 1998Accounts made up to 31 March 1997 (3 pages)
12 December 1997Return made up to 07/11/97; no change of members (6 pages)
12 December 1997Location of register of members (1 page)
12 December 1997Return made up to 07/11/97; no change of members (6 pages)
12 December 1997Location of register of members (1 page)
23 January 1997Accounts made up to 31 March 1996 (2 pages)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
3 December 1996Secretary's particulars changed (1 page)
3 December 1996Return made up to 07/11/96; full list of members (6 pages)
3 December 1996Secretary's particulars changed (1 page)
3 December 1996Return made up to 07/11/96; full list of members (6 pages)
16 September 1996Registered office changed on 16/09/96 from: 2ND floor, dashwood house, 69 old broad street, london EC2M 1PE (1 page)
16 September 1996Registered office changed on 16/09/96 from: 2ND floor, dashwood house, 69 old broad street, london EC2M 1PE (1 page)
8 September 1996Director's particulars changed (1 page)
28 June 1996New director appointed (2 pages)
2 May 1996Director resigned (1 page)
30 January 1996Director resigned (2 pages)
19 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
19 January 1996Accounts made up to 31 March 1995 (2 pages)
2 January 1996Return made up to 07/11/95; no change of members (7 pages)
2 January 1996Return made up to 07/11/95; no change of members (7 pages)
9 October 1986Registered office changed on 09/10/86 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
9 October 1986Registered office changed on 09/10/86 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)