Company NameBEM Consultants & Contractors Limited
Company StatusDissolved
Company Number03174446
CategoryPrivate Limited Company
Incorporation Date18 March 1996(28 years, 1 month ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameWilson Ofwono
Date of BirthAugust 1954 (Born 69 years ago)
NationalityUgandan
StatusClosed
Appointed19 March 1996(1 day after company formation)
Appointment Duration5 years, 9 months (closed 18 December 2001)
RoleFinancial Manager
Correspondence AddressPO Box 973
Kampala
Uganda
Director NameChrisphine Solomon Othieno
Date of BirthAugust 1945 (Born 78 years ago)
NationalityUgandan
StatusClosed
Appointed19 March 1996(1 day after company formation)
Appointment Duration5 years, 9 months (closed 18 December 2001)
RoleCompany Director
Correspondence Address14 Byegrove Court
Byegrove Road Collierswood
London
SW19 2BA
Secretary NameChrisphine Solomon Othieno
NationalityUgandan
StatusClosed
Appointed19 March 1996(1 day after company formation)
Appointment Duration5 years, 9 months (closed 18 December 2001)
RoleCompany Director
Correspondence Address14 Byegrove Court
Byegrove Road Collierswood
London
SW19 2BA
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressGrosvenor Suite 6
Justin Plaza 3
341 London Road Mitcham
Surrey
CR4 4BE
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2001First Gazette notice for compulsory strike-off (1 page)
7 April 2000Return made up to 18/03/00; full list of members (6 pages)
19 April 1999Return made up to 18/03/99; full list of members
  • 363(287) ‐ Registered office changed on 19/04/99
(6 pages)
17 April 1999Full accounts made up to 31 March 1998 (5 pages)
29 April 1998Full accounts made up to 31 March 1997 (6 pages)
24 April 1998Return made up to 18/03/98; full list of members (6 pages)
7 July 1997Return made up to 18/03/97; full list of members (6 pages)
29 May 1996New secretary appointed;new director appointed (2 pages)
29 May 1996Registered office changed on 29/05/96 from: 14 byegrove court colliers wood london SW19 2BA (1 page)
29 May 1996New director appointed (2 pages)
26 March 1996Director resigned (1 page)
26 March 1996Registered office changed on 26/03/96 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page)
26 March 1996Secretary resigned (1 page)
18 March 1996Incorporation (14 pages)