Company NameThe Bitmap Brothers Limited
DirectorMichael Montogomery
Company StatusDissolved
Company Number02718076
CategoryPrivate Limited Company
Incorporation Date28 May 1992(31 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Montogomery
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1992(same day as company formation)
RoleComputer Programmer
Correspondence Address6 East Hanningfield Road
Rettendon Common
Chelmsford
Essex
CM3 8EG
Secretary NameSally Ann Montgomery
NationalityBritish
StatusCurrent
Appointed30 October 2001(9 years, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleHousewife
Correspondence Address6 East Hanningfield Road
Rettendon Common
Chelmsford
Essex
CM3 8EG
Secretary NameMr Stephen Peter Kelly
NationalityBritish
StatusResigned
Appointed28 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address204 Broomwood Road
Clapham Common
London
SW11 6JY
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed28 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameMr Stephen Peter Kelly
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(2 months, 1 week after company formation)
Appointment Duration5 years, 12 months (resigned 31 July 1998)
RoleComputer Programmer
Correspondence Address204 Broomwood Road
Clapham Common
London
SW11 6JY
Director NameJonathon Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(2 months, 1 week after company formation)
Appointment Duration5 years, 12 months (resigned 31 July 1998)
RoleComputer Programmer
Correspondence Address19 John Campbell Road
London
N16 8JY
Director NameSally Ann Montgomery
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(6 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2001)
RoleSecretary
Correspondence Address6 East Hanningfield Road
Rettendon Common
Chelmsford
Essex
CM3 8EG
Secretary NameSally Ann Montgomery
NationalityBritish
StatusResigned
Appointed31 July 1998(6 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2001)
RoleCompany Director
Correspondence Address6 East Hanningfield Road
Rettendon Common
Chelmsford
Essex
CM3 8EG
Director NameJamie Mark Barber
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 2004)
RoleGames Designer
Correspondence Address24 Oakfield Court
Haslemere Road
London
N8 9RA
Director NameEdwin John Bartlett
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 2003)
RoleGames Designer
Correspondence Address1 Lockview Court
67 Narrow Street Limehouse
London
E14 8EN
Director NameJohn Milburn Phillips
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 2004)
RoleComputer Programmer
Correspondence AddressFlat 4 Kingsbridge Court
Dockers Tanner Road
London
E14 9WB
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed28 May 1992(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Secretary NameThe Bitmap Brothers Limited (Corporation)
StatusResigned
Appointed08 October 2001(9 years, 4 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 30 October 2001)
Correspondence AddressUnit B1r Metropoliton Wharf
Wapping Wall
London
E1W 3SS

Location

Registered Address641 Green Lanes
Haringey
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Financials

Year2014
Turnover£553,072
Net Worth-£244,714
Cash£450
Current Liabilities£374,236

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

2 September 2006Dissolved (1 page)
2 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 2006Liquidators statement of receipts and payments (5 pages)
13 December 2005Liquidators statement of receipts and payments (6 pages)
14 December 2004Appointment of a voluntary liquidator (1 page)
14 December 2004Statement of affairs (6 pages)
14 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2004Registered office changed on 26/11/04 from: 283 green lanes palmers green london N13 4XS (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Registered office changed on 18/06/04 from: unit B1R metropolitan wharf wapping wall london E1W 3SS (1 page)
18 June 2004Return made up to 28/05/04; full list of members (7 pages)
16 February 2004Director resigned (2 pages)
8 December 2003Return made up to 28/05/03; full list of members
  • 363(287) ‐ Registered office changed on 08/12/03
(8 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
31 May 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/02
(6 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001New secretary appointed (2 pages)
8 November 2001Particulars of mortgage/charge (4 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001Director resigned (1 page)
27 September 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
5 July 2001Delivery ext'd 3 mth 31/08/00 (1 page)
12 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2000Full accounts made up to 31 August 1999 (10 pages)
30 June 2000Return made up to 28/05/00; full list of members (7 pages)
21 June 1999Return made up to 28/05/99; full list of members (6 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Return made up to 28/05/98; no change of members (6 pages)
14 September 1998Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
14 September 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
7 September 1998Ad 31/07/98--------- £ si 97@1=97 £ ic 3/100 (2 pages)
7 September 1998New secretary appointed (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998Secretary resigned;director resigned (1 page)
26 March 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
9 June 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 June 1996Accounts for a dormant company made up to 31 May 1996 (2 pages)
20 June 1996Return made up to 28/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1995Return made up to 28/05/95; no change of members (4 pages)
8 June 1995Accounts for a dormant company made up to 31 May 1995 (1 page)