Company NameBamsped International Limited
Company StatusDissolved
Company Number02679680
CategoryPrivate Limited Company
Incorporation Date21 January 1992(32 years, 3 months ago)
Dissolution Date27 January 2010 (14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMunir Almaz
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1993(1 year after company formation)
Appointment Duration17 years (closed 27 January 2010)
RoleFruit Importer
Correspondence Address9 Clifford Court
Headfield Road
London
SW18 3UE
Director NameMr Rauf Emrah Mulayim
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1993(1 year after company formation)
Appointment Duration17 years (closed 27 January 2010)
RoleFruit Importer
Correspondence AddressLeenstraat 59
887012e6em
Secretary NameZiya Ogan Mulayim
NationalityBritish
StatusClosed
Appointed21 January 1993(1 year after company formation)
Appointment Duration17 years (closed 27 January 2010)
RoleCompany Director
Correspondence AddressLippeltstr 1
20097 Hamburg
Foreign

Location

Registered Address62-65 Link House
New Covent Garden Market
Nine Elms
London
SW8 5PA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£344,280
Cash£57,733
Current Liabilities£482,193

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 January 2010Final Gazette dissolved following liquidation (1 page)
27 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2009Liquidators' statement of receipts and payments to 13 October 2009 (5 pages)
27 October 2009Liquidators statement of receipts and payments to 13 October 2009 (5 pages)
27 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
12 August 2009Liquidators' statement of receipts and payments to 2 July 2009 (5 pages)
12 August 2009Liquidators statement of receipts and payments to 2 July 2009 (5 pages)
12 August 2009Liquidators statement of receipts and payments to 2 July 2009 (5 pages)
14 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2008Appointment of a voluntary liquidator (1 page)
14 July 2008Appointment of a voluntary liquidator (1 page)
14 July 2008Statement of affairs with form 4.19 (6 pages)
14 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-03
(1 page)
14 July 2008Statement of affairs with form 4.19 (6 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 March 2008Return made up to 21/01/08; full list of members (4 pages)
13 March 2008Return made up to 21/01/08; full list of members (4 pages)
12 March 2008Director's change of particulars / rauf mulayim / 20/01/2008 (2 pages)
12 March 2008Director's Change of Particulars / rauf mulayim / 20/01/2008 / Title was: , now: mr; HouseName/Number was: , now: leenstraat; Street was: 23 albert bridge house, now: 59; Area was: 127 albert bridge road, now: ; Post Town was: london, now: ; Post Code was: SW11 4PL, now: 887012E6EM; Country was: , now: belguim (2 pages)
3 February 2008Accounts for a small company made up to 31 March 2006 (7 pages)
3 February 2008Accounts for a small company made up to 31 March 2006 (7 pages)
17 April 2007Return made up to 21/01/07; full list of members (7 pages)
17 April 2007Return made up to 21/01/07; full list of members (7 pages)
18 October 2006Full accounts made up to 31 March 2005 (14 pages)
18 October 2006Full accounts made up to 31 March 2005 (14 pages)
15 March 2006Return made up to 21/01/06; full list of members (8 pages)
15 March 2006Return made up to 21/01/06; full list of members (8 pages)
28 December 2005Delivery ext'd 3 mth 31/03/05 (1 page)
28 December 2005Delivery ext'd 3 mth 31/03/05 (1 page)
15 April 2005Full accounts made up to 31 March 2004 (12 pages)
15 April 2005Full accounts made up to 31 March 2004 (12 pages)
1 March 2005Return made up to 21/01/05; full list of members (7 pages)
1 March 2005Return made up to 21/01/05; full list of members (7 pages)
7 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
7 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 August 2004Full accounts made up to 31 March 2003 (17 pages)
4 August 2004Full accounts made up to 31 March 2003 (17 pages)
16 February 2004Return made up to 21/01/04; full list of members (7 pages)
16 February 2004Return made up to 21/01/04; full list of members (7 pages)
8 March 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2003Return made up to 21/01/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
11 March 2002Return made up to 21/01/02; full list of members (6 pages)
11 March 2002Return made up to 21/01/02; full list of members (6 pages)
4 February 2002Full accounts made up to 31 March 2001 (16 pages)
4 February 2002Full accounts made up to 31 March 2001 (16 pages)
16 March 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 2001Return made up to 21/01/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (15 pages)
1 February 2001Full accounts made up to 31 March 2000 (15 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
23 February 2000Return made up to 21/01/00; full list of members (6 pages)
23 February 2000Return made up to 21/01/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (16 pages)
3 February 2000Full accounts made up to 31 March 1999 (16 pages)
20 April 1999Director's particulars changed (1 page)
20 April 1999Director's particulars changed (1 page)
2 February 1999Full accounts made up to 31 March 1998 (16 pages)
2 February 1999Full accounts made up to 31 March 1998 (16 pages)
14 January 1999Return made up to 21/01/99; full list of members (6 pages)
14 January 1999Return made up to 21/01/99; full list of members (6 pages)
4 March 1998Return made up to 21/01/98; no change of members (4 pages)
4 March 1998Return made up to 21/01/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (16 pages)
2 February 1998Full accounts made up to 31 March 1997 (16 pages)
17 February 1997Return made up to 21/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1997Return made up to 21/01/97; no change of members (4 pages)
17 February 1997Director's particulars changed (1 page)
17 February 1997Director's particulars changed (1 page)
29 January 1997Full accounts made up to 31 March 1996 (16 pages)
29 January 1997Full accounts made up to 31 March 1996 (16 pages)
27 October 1996Registered office changed on 27/10/96 from: vigilant house 120 wilton road victoria london SW1V 1JZ (1 page)
27 October 1996Registered office changed on 27/10/96 from: vigilant house 120 wilton road victoria london SW1V 1JZ (1 page)
20 September 1996Particulars of mortgage/charge (6 pages)
20 September 1996Particulars of mortgage/charge (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (16 pages)
9 February 1996Full accounts made up to 31 March 1995 (16 pages)
1 February 1996Director's particulars changed (1 page)
1 February 1996Director's particulars changed (1 page)
9 April 1995Director's particulars changed (2 pages)
9 April 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
21 January 1992Incorporation (12 pages)
21 January 1992Incorporation (12 pages)