Company NameB M Associates Limited
Company StatusDissolved
Company Number03297406
CategoryPrivate Limited Company
Incorporation Date30 December 1996(27 years, 4 months ago)
Dissolution Date7 September 1999 (24 years, 7 months ago)
Previous NameChangedecor Limited

Business Activity

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

Directors

Director NameRodney Hugh Webster Stevens
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 07 September 1999)
RoleBuying Director
Correspondence Address23 Taleworth Road
Ashtead
Surrey
KT21 2PT
Secretary NameJacqueline Helen Stevens
NationalityBritish
StatusClosed
Appointed20 January 1997(3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 07 September 1999)
RoleCompany Director
Correspondence Address23 Taleworth Road
Ashtead
Surrey
KT21 2PT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 April 1999First Gazette notice for voluntary strike-off (1 page)
15 March 1999Application for striking-off (1 page)
11 February 1997Memorandum and Articles of Association (8 pages)
4 February 1997Director resigned (1 page)
4 February 1997Company name changed changedecor LIMITED\certificate issued on 05/02/97 (2 pages)
4 February 1997New secretary appointed (2 pages)
4 February 1997Secretary resigned (1 page)
4 February 1997Registered office changed on 04/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 February 1997New director appointed (2 pages)
30 December 1996Incorporation (9 pages)