Company NameBMD Publishing Services Limited
Company StatusDissolved
Company Number02383929
CategoryPrivate Limited Company
Incorporation Date15 May 1989(34 years, 11 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMargot Dunn
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(2 years after company formation)
Appointment Duration13 years, 6 months (closed 16 November 2004)
RoleCompany Director
Correspondence Address4 Ringcroft Street
London
N7 8ND
Director NameBud Murryweather
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(2 years after company formation)
Appointment Duration13 years, 6 months (closed 16 November 2004)
RoleDesign Consultant
Correspondence Address62a Loftus Road
London
W12 7EL
Secretary NameBud Murryweather
NationalityBritish
StatusClosed
Appointed18 January 1995(5 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 16 November 2004)
RoleCompany Director
Correspondence Address62a Loftus Road
London
W12 7EL
Secretary NameMr Phillip John Lloyd
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 18 January 1995)
RoleCompany Director
Correspondence Address14 Highbury Place
London
N5 1QP

Location

Registered Address62a Loftus Road
London
W12 7EL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,379
Current Liabilities£4,379

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
23 June 2004Application for striking-off (1 page)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
12 June 2003Return made up to 15/05/03; full list of members (7 pages)
18 July 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
18 July 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
25 June 2002Return made up to 15/05/02; full list of members (7 pages)
18 June 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(6 pages)
23 April 2001Full accounts made up to 30 June 2000 (6 pages)
30 May 2000Return made up to 15/05/00; full list of members (6 pages)
10 May 2000Full accounts made up to 30 June 1999 (8 pages)
24 May 1999Return made up to 15/05/99; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
17 March 1998Registered office changed on 17/03/98 from: 39 north road london N7 9DP (1 page)
4 April 1997Full accounts made up to 30 June 1996 (7 pages)
17 January 1996Full accounts made up to 30 June 1995 (10 pages)
24 November 1995Return made up to 15/05/95; no change of members (4 pages)
28 September 1995Deferment of dissolution (voluntary) (2 pages)