Company NameB M Industries Limited
Company StatusDissolved
Company Number03299446
CategoryPrivate Limited Company
Incorporation Date6 January 1997(27 years, 4 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameSatbir Singh Anand
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1997(same day as company formation)
RoleBusinessman
Correspondence Address2 White Orchards
Totteridge
London
N20 8AQ
Director NameManjit Singh
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed06 January 1997(same day as company formation)
RoleBusinessman
Correspondence Address12355/83a Avenue
Unit E
Surrey
British Columbia
V3W 9YT
Secretary NameSatbir Singh Anand
NationalityBritish
StatusClosed
Appointed06 January 1997(same day as company formation)
RoleBusinessman
Correspondence Address2 White Orchards
Totteridge
London
N20 8AQ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address6a Aldermans Hill
Palmers Green
London
N13 4PJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,771
Cash£310
Current Liabilities£60,141

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

16 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
4 April 2000Return made up to 06/01/00; full list of members (6 pages)
7 June 1999Accounts for a small company made up to 31 January 1998 (5 pages)
10 March 1999Return made up to 06/01/99; no change of members (4 pages)
26 January 1998Return made up to 06/01/98; full list of members
  • 363(287) ‐ Registered office changed on 26/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1997Director resigned (1 page)
16 January 1997Registered office changed on 16/01/97 from: international house 31 church road hendon london NW4 4EB (1 page)
16 January 1997Secretary resigned (1 page)
16 January 1997New secretary appointed;new director appointed (2 pages)
16 January 1997New director appointed (2 pages)
6 January 1997Incorporation (17 pages)