Company NameBM 2011 Limited
Company StatusDissolved
Company Number03451734
CategoryPrivate Limited Company
Incorporation Date17 October 1997(26 years, 6 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Metharam
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2007(9 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 03 December 2013)
RoleTax
Country of ResidenceEngland
Correspondence Address52 Dale View Avenue
Chingford
London
E4 6PL
Secretary NamePolly Naher
NationalityBritish
StatusClosed
Appointed08 March 2010(12 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 03 December 2013)
RoleCompany Director
Correspondence Address25 Boultwood Road
London
E6 5QH
Director NameAndrew John Dick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNew Zealander
StatusClosed
Appointed31 January 2011(13 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 03 December 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr James Neilson Pettigrew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(1 week, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Park Avenue South
Harpenden
Hertfordshire
AL5 2EA
Director NameCharles Eric Hutchinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressPriors Barton
44 Hurstbourne Priors
Whitchurch
Hampshire
RG28 7SB
Director NameJane Earl
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed30 October 1997(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameAdam David Christopher Westley
NationalityBritish
StatusResigned
Appointed26 February 1999(1 year, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 September 1999)
RoleSecretary
Correspondence AddressFlat 3 Farleigh 22 Busbridge Lane
Godalming
Surrey
GU7 1QE
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2003)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameMr Byron Timothy Marsh
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(1 year, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 February 2005)
RoleController
Country of ResidenceEngland
Correspondence AddressOrchard House
10a Burntwood Road
Sevenoaks
Kent
TN13 1PT
Director NameMargaret Jane Moore
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(1 year, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 28 April 1999)
RoleSecretary
Correspondence Address14 Kingwood Road
London
SW6 6SR
Secretary NameMarie Elizabeth Edwards
NationalityBritish
StatusResigned
Appointed03 September 1999(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 30 September 2003)
RoleSecretary
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameToni Elisabeth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(5 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 June 2009)
RoleChartered Secretary
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Director NameMr Eric Rene Marcel Fady
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFrench,British
StatusResigned
Appointed07 February 2005(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 April 2007)
RoleEuropean Finance Director
Country of ResidenceEngland
Correspondence Address58 Wavendon Avenue
Chiswick
London
W4 4NS
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed05 March 2008(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 08 March 2010)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameAngus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(11 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 September 2003(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2008)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Location

Registered AddressBentima House
168-172 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at 1Marsh Insurance Brokers
100.00%
Ordinary

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 December 2013Final Gazette dissolved following liquidation (1 page)
3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013Final Gazette dissolved following liquidation (1 page)
3 September 2013Return of final meeting in a members' voluntary winding up (8 pages)
3 September 2013Return of final meeting in a members' voluntary winding up (8 pages)
22 April 2013Liquidators statement of receipts and payments to 7 March 2012 (8 pages)
22 April 2013Liquidators' statement of receipts and payments to 7 March 2012 (8 pages)
22 April 2013Liquidators statement of receipts and payments to 7 March 2012 (8 pages)
22 April 2013Liquidators' statement of receipts and payments to 7 March 2012 (8 pages)
13 April 2012Liquidators statement of receipts and payments to 7 March 2012 (7 pages)
13 April 2012Liquidators statement of receipts and payments to 7 March 2012 (7 pages)
13 April 2012Liquidators' statement of receipts and payments to 7 March 2012 (7 pages)
13 April 2012Liquidators' statement of receipts and payments to 7 March 2012 (7 pages)
24 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 March 2011Appointment of a voluntary liquidator (1 page)
24 March 2011Declaration of solvency (3 pages)
24 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-08
(1 page)
24 March 2011Appointment of a voluntary liquidator (1 page)
24 March 2011Declaration of solvency (3 pages)
23 March 2011Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU on 23 March 2011 (2 pages)
2 March 2011Appointment of Andrew John Dick as a director (2 pages)
2 March 2011Appointment of Andrew John Dick as a director (2 pages)
16 February 2011Company name changed bowring marine LIMITED\certificate issued on 16/02/11
  • CONNOT ‐ Change of name notice
(2 pages)
16 February 2011Company name changed bowring marine LIMITED\certificate issued on 16/02/11
  • CONNOT ‐
(2 pages)
12 February 2011Termination of appointment of Angus Cameron as a director (1 page)
12 February 2011Termination of appointment of Angus Cameron as a director (1 page)
18 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-07
(1 page)
18 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-07
(1 page)
29 December 2010Change of name notice (2 pages)
29 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-20
(1 page)
29 December 2010Change of name notice (2 pages)
29 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-20
(1 page)
31 March 2010Termination of appointment of Adrianne Cormack as a secretary (2 pages)
31 March 2010Termination of appointment of Adrianne Cormack as a secretary (2 pages)
31 March 2010Appointment of Polly Naher as a secretary (3 pages)
31 March 2010Appointment of Polly Naher as a secretary (3 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 1,000
(14 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 1,000
(14 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 1,000
(14 pages)
11 February 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
11 February 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
1 July 2009Director appointed angus kenneth cameron (2 pages)
1 July 2009Director appointed angus kenneth cameron (2 pages)
23 June 2009Appointment terminated director toni foster (1 page)
23 June 2009Appointment Terminated Director toni foster (1 page)
22 April 2009Company name changed cruiselook LIMITED\certificate issued on 24/04/09 (2 pages)
22 April 2009Company name changed cruiselook LIMITED\certificate issued on 24/04/09 (2 pages)
25 March 2009Return made up to 01/03/09; full list of members (5 pages)
25 March 2009Return made up to 01/03/09; full list of members (5 pages)
25 September 2008Accounts made up to 30 June 2008 (5 pages)
25 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
11 March 2008Appointment terminated secretary marsh secretarial services LIMITED (1 page)
11 March 2008Secretary appointed adrianne helen marie cormack (2 pages)
11 March 2008Appointment Terminated Secretary marsh secretarial services LIMITED (1 page)
11 March 2008Secretary appointed adrianne helen marie cormack (2 pages)
26 February 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
26 February 2008Accounts made up to 30 June 2007 (6 pages)
10 September 2007Company name changed gc securities LIMITED\certificate issued on 10/09/07 (2 pages)
10 September 2007Company name changed gc securities LIMITED\certificate issued on 10/09/07 (2 pages)
30 August 2007Company name changed cruiselook LIMITED\certificate issued on 30/08/07 (2 pages)
30 August 2007Company name changed cruiselook LIMITED\certificate issued on 30/08/07 (2 pages)
24 July 2007Full accounts made up to 30 June 2006 (12 pages)
24 July 2007Full accounts made up to 30 June 2006 (12 pages)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (2 pages)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
25 October 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
25 October 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
28 March 2006Return made up to 01/03/06; full list of members (10 pages)
28 March 2006Return made up to 01/03/06; full list of members (10 pages)
1 September 2005Company name changed mercer human resource consulting (eb) LIMITED\certificate issued on 01/09/05 (2 pages)
1 September 2005Company name changed mercer human resource consulting (eb) LIMITED\certificate issued on 01/09/05 (2 pages)
9 August 2005Company name changed cruiselook LIMITED\certificate issued on 09/08/05 (2 pages)
9 August 2005Company name changed cruiselook LIMITED\certificate issued on 09/08/05 (2 pages)
25 May 2005Accounts made up to 31 December 2004 (5 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 April 2005New director appointed (3 pages)
1 April 2005New director appointed (3 pages)
1 April 2005Return made up to 01/03/05; full list of members (5 pages)
1 April 2005Return made up to 01/03/05; full list of members (5 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
26 March 2004Return made up to 01/03/04; full list of members (5 pages)
26 March 2004Return made up to 01/03/04; full list of members (5 pages)
26 March 2004Location of debenture register (1 page)
26 March 2004Location of debenture register (1 page)
15 March 2004Accounts made up to 31 December 2003 (5 pages)
15 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003New secretary appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Director resigned (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
9 June 2003Location of register of members (1 page)
9 June 2003Location of register of members (1 page)
2 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 April 2003Accounts made up to 31 December 2002 (5 pages)
1 April 2003Registered office changed on 01/04/03 from: 1 the marsh centre whitechapel high street london E1 8DX (1 page)
1 April 2003Registered office changed on 01/04/03 from: 1 the marsh centre whitechapel high street london E1 8DX (1 page)
24 March 2003Return made up to 01/03/03; full list of members (5 pages)
24 March 2003Return made up to 01/03/03; full list of members (5 pages)
24 January 2003Secretary's particulars changed (1 page)
24 January 2003Secretary's particulars changed (1 page)
4 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 April 2002Accounts made up to 31 December 2001 (5 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change of members (5 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change of members (5 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
30 October 2001Return made up to 17/10/01; full list of members (5 pages)
30 October 2001Return made up to 17/10/01; full list of members (5 pages)
24 September 2001Full accounts made up to 31 December 2000 (10 pages)
24 September 2001Full accounts made up to 31 December 2000 (10 pages)
24 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2000Return made up to 17/10/00; full list of members (5 pages)
24 November 2000Return made up to 17/10/00; full list of members (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
16 October 2000Secretary's particulars changed (1 page)
16 October 2000Secretary's particulars changed (1 page)
2 November 1999Return made up to 17/10/99; full list of members (7 pages)
2 November 1999Return made up to 17/10/99; full list of members (7 pages)
24 September 1999Registered office changed on 24/09/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page)
24 September 1999Registered office changed on 24/09/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999Full accounts made up to 31 December 1998 (9 pages)
26 April 1999Full accounts made up to 31 December 1998 (9 pages)
26 April 1999New director appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999New secretary appointed (2 pages)
6 February 1999Auditor's resignation (5 pages)
6 February 1999Auditor's resignation (5 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
23 October 1998Return made up to 17/10/98; full list of members (10 pages)
23 October 1998Return made up to 17/10/98; full list of members (10 pages)
31 July 1998Auditor's resignation (3 pages)
31 July 1998Auditor's resignation (3 pages)
21 May 1998Location of debenture register (1 page)
21 May 1998Location of debenture register (1 page)
29 December 1997Ad 11/12/97--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
29 December 1997Ad 11/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 December 1997Location of register of members (1 page)
12 December 1997Location of register of members (1 page)
12 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 November 1997Location - directors interests register: non legible (1 page)
25 November 1997Location - directors interests register: non legible (1 page)
18 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
18 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
17 November 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
17 November 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
10 November 1997New director appointed (3 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997New secretary appointed;new director appointed (5 pages)
10 November 1997New secretary appointed;new director appointed (5 pages)
10 November 1997New director appointed (4 pages)
10 November 1997Registered office changed on 10/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 November 1997Secretary resigned (1 page)
10 November 1997Registered office changed on 10/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 November 1997New director appointed (4 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997New director appointed (3 pages)
17 October 1997Incorporation (9 pages)