Company NameBPM Focus (UK) Limited
Company StatusDissolved
Company Number03124290
CategoryPrivate Limited Company
Incorporation Date9 November 1995(28 years, 5 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)
Previous NamesBirsol Limited and ENIX Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Derek John Miers
Date of BirthNovember 1956 (Born 67 years ago)
NationalityNew Zealander
StatusClosed
Appointed24 January 1996(2 months, 2 weeks after company formation)
Appointment Duration15 years, 2 months (closed 29 March 2011)
RoleBusiness Consultant
Country of ResidenceFrance
Correspondence AddressLa Daranne Gaujan
32420 Simorre
France
Secretary NameSally-Anne Naden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 06 August 1997)
RoleRecruitment Consultant
Correspondence Address9 Lonsdale Road
London
W4 1ND
Secretary NameSally-Anne Naden
NationalityBritish
StatusResigned
Appointed22 February 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 06 August 1997)
RoleRecruitment Consultant
Correspondence Address9 Lonsdale Road
London
W4 1ND
Secretary NameCarole Elizabeth Mellon
NationalityBritish
StatusResigned
Appointed06 August 1997(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 1999)
RoleCompany Director
Correspondence Address91 Ellerton Road
Surbiton
Surrey
KT6 7UA
Director NameCreditreform (England) Limited (Corporation)
StatusResigned
Appointed09 November 1995(same day as company formation)
Correspondence Address168 Corporation Street
Birmingham
B4 6TU
Secretary NameCreditreform Limited (Corporation)
StatusResigned
Appointed09 November 1995(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX

Location

Registered Address7 Ellison Road
London
SW13 0AD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
3 December 2010Application to strike the company off the register (3 pages)
3 December 2010Application to strike the company off the register (3 pages)
9 November 2009Director's details changed for Mr Derek John Miers on 26 October 2009 (2 pages)
9 November 2009Annual return made up to 26 October 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 1
(4 pages)
9 November 2009Director's details changed for Mr Derek John Miers on 26 October 2009 (2 pages)
9 November 2009Annual return made up to 26 October 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 1
(4 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 October 2008Return made up to 26/10/08; full list of members (3 pages)
30 October 2008Director's Change of Particulars / derek miers / 30/09/2008 / Title was: , now: mr; HouseName/Number was: , now: la daranne; Street was: 9 lonsdale road, now: gaujan; Post Town was: london, now: 32420 simorre; Post Code was: W4 1ND, now: ; Country was: , now: france (2 pages)
30 October 2008Director's change of particulars / derek miers / 30/09/2008 (2 pages)
30 October 2008Appointment Terminated Secretary sally-anne naden (1 page)
30 October 2008Appointment terminated secretary sally-anne naden (1 page)
30 October 2008Return made up to 26/10/08; full list of members (3 pages)
24 September 2008Registered office changed on 24/09/2008 from 9 lonsdale road london W4 1ND (1 page)
24 September 2008Registered office changed on 24/09/2008 from 9 lonsdale road london W4 1ND (1 page)
30 October 2007Return made up to 26/10/07; no change of members (6 pages)
30 October 2007Return made up to 26/10/07; no change of members (6 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 May 2007Company name changed enix consulting LIMITED\certificate issued on 23/05/07 (2 pages)
23 May 2007Company name changed enix consulting LIMITED\certificate issued on 23/05/07 (2 pages)
6 November 2006Return made up to 26/10/06; full list of members (6 pages)
6 November 2006Return made up to 26/10/06; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 November 2005Return made up to 26/10/05; full list of members (6 pages)
8 November 2005Return made up to 26/10/05; full list of members (6 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 November 2004Return made up to 09/11/04; full list of members (6 pages)
15 November 2004Return made up to 09/11/04; full list of members (6 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 January 2004Return made up to 09/11/03; full list of members (6 pages)
16 January 2004Return made up to 09/11/03; full list of members (6 pages)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 November 2002Return made up to 09/11/02; full list of members (6 pages)
27 November 2002Return made up to 09/11/02; full list of members (6 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 November 2001Return made up to 09/11/01; full list of members (6 pages)
3 November 2001Return made up to 09/11/01; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 November 2000Return made up to 09/11/00; full list of members (6 pages)
17 November 2000Return made up to 09/11/00; full list of members (6 pages)
1 December 1999Registered office changed on 01/12/99 from: 3 the green richmond surrey TW9 1PL (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999Registered office changed on 01/12/99 from: 3 the green richmond surrey TW9 1PL (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999New secretary appointed (2 pages)
26 November 1999Return made up to 09/11/99; full list of members (6 pages)
26 November 1999Return made up to 09/11/99; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 December 1998Return made up to 09/11/98; no change of members (4 pages)
8 December 1998Return made up to 09/11/98; no change of members (4 pages)
20 November 1997Return made up to 09/11/97; full list of members (6 pages)
20 November 1997Return made up to 09/11/97; full list of members (6 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 August 1997New secretary appointed (2 pages)
13 August 1997New secretary appointed (2 pages)
13 August 1997Secretary resigned (1 page)
13 August 1997Secretary resigned (1 page)
27 March 1997Secretary's particulars changed (1 page)
27 March 1997Secretary's particulars changed (1 page)
4 March 1997Director's particulars changed (2 pages)
4 March 1997Director's particulars changed (2 pages)
23 January 1997Return made up to 09/11/96; full list of members (6 pages)
23 January 1997Return made up to 09/11/96; full list of members (6 pages)
2 April 1996Secretary resigned;new secretary appointed (2 pages)
22 February 1996Accounting reference date notified as 31/03 (1 page)
22 February 1996Accounting reference date notified as 31/03 (1 page)
16 February 1996Ad 26/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 1996Ad 26/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996Registered office changed on 30/01/96 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
30 January 1996New secretary appointed (2 pages)
30 January 1996Registered office changed on 30/01/96 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
22 January 1996Company name changed birsol LIMITED\certificate issued on 23/01/96 (2 pages)
22 January 1996Company name changed birsol LIMITED\certificate issued on 23/01/96 (2 pages)
18 January 1996Director resigned (1 page)
18 January 1996Secretary resigned (1 page)
18 January 1996Secretary resigned (1 page)
18 January 1996Director resigned (1 page)