Company NameBMI Bams Limited
Company StatusDissolved
Company Number03155323
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 2 months ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)
Previous NameNewco-Eis Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Anthony Edward Sauerman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 27 July 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1 116 Brondesbury Park
London
NW2 5JR
Secretary NameMr Anthony Edward Sauerman
NationalityBritish
StatusClosed
Appointed17 April 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 27 July 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1 116 Brondesbury Park
London
NW2 5JR
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1997(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 27 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Kennington Park Road
Kennington
London
SE11 4BT
Director NameEugene Gerard Hayes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed06 April 1998(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 27 July 1999)
RoleFinance Director
Correspondence AddressFlat 3
19 Maresfield Gardens
London
NW3 5SN
Director NameLuke Talbutt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(same day as company formation)
RoleSolicitor
Correspondence Address7 Christchurch Avenue
Teddington
Middlesex
TW11 9AB
Secretary NameLuke Talbutt
NationalityBritish
StatusResigned
Appointed05 February 1996(same day as company formation)
RoleSolicitor
Correspondence Address7 Christchurch Avenue
Teddington
Middlesex
TW11 9AB
Director NameGeneral Healthcare Group Plc (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address210 Euston Road
London
NW1 2DA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor 210 Euston Road
London
NW1 2DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

27 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
21 February 1999Return made up to 05/02/99; full list of members (14 pages)
2 November 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
5 August 1998Director's particulars changed (1 page)
1 May 1998New director appointed (4 pages)
6 February 1998Return made up to 05/02/98; full list of members (8 pages)
4 February 1998Secretary's particulars changed;director's particulars changed (1 page)
20 January 1998Accounts for a dormant company made up to 28 February 1997 (3 pages)
1 September 1997Return made up to 05/02/97; full list of members (6 pages)
1 September 1997New director appointed (3 pages)
1 September 1997Director resigned (1 page)
3 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1997Company name changed newco-eis LIMITED\certificate issued on 01/05/97 (2 pages)
24 April 1997Secretary resigned;director resigned (1 page)
24 April 1997New secretary appointed;new director appointed (2 pages)
16 February 1996Secretary resigned (1 page)
5 February 1996Incorporation (16 pages)