Company NameBM 1999 Limited
Company StatusDissolved
Company Number02598634
CategoryPrivate Limited Company
Incorporation Date5 April 1991(33 years, 1 month ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)
Previous NameCamerasure Insurance Services Limited

Business Activity

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

Directors

Director NameAijaz Mirza
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1991(5 days after company formation)
Appointment Duration10 years, 10 months (closed 05 February 2002)
RoleFinance Director
Correspondence Address4 Felix Manor
Old Perry Street
Chislehurst
Kent
BR7 6PL
Secretary NameAijaz Mirza
NationalityBritish
StatusClosed
Appointed10 April 1991(5 days after company formation)
Appointment Duration10 years, 10 months (closed 05 February 2002)
RoleFinance Director
Correspondence Address4 Felix Manor
Old Perry Street
Chislehurst
Kent
BR7 6PL
Director NameNigel Kenneth Lamboll Webb
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1999(8 years after company formation)
Appointment Duration2 years, 9 months (closed 05 February 2002)
RoleInsurance Broker
Correspondence AddressThe Coach House
Pershaw
Upham
Hampshire
SO32 1SU
Director NameMr Andrew John Ellison
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(5 days after company formation)
Appointment Duration8 years (resigned 29 April 1999)
RoleManaging Director
Correspondence AddressThe Old Post Office
The Street
Goodnestone
Kent
CT3 1PG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Saint Clare Street
London
EC3N 1LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
13 August 2001Application for striking-off (1 page)
19 June 2001Return made up to 05/04/01; full list of members (6 pages)
19 June 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
30 May 2000Registered office changed on 30/05/00 from: william byas house 14-18 st clares street london EC3N 1JX (1 page)
5 April 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Return made up to 05/04/00; full list of members (7 pages)
24 August 1999Memorandum and Articles of Association (11 pages)
18 August 1999Memorandum and Articles of Association (26 pages)
17 May 1999Director resigned (1 page)
9 May 1999Return made up to 05/04/99; no change of members (4 pages)
16 March 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
18 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
10 May 1998Return made up to 05/04/98; no change of members (6 pages)
30 July 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
4 June 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
4 June 1996Return made up to 05/04/96; no change of members (4 pages)
7 June 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
7 June 1995Return made up to 05/04/95; no change of members (6 pages)