Company NameBMB Partners "I" Limited
Company StatusDissolved
Company Number03573559
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 11 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Brent Dowson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address32 Lots Road
London
SW10 1NK
Director NameJulian Howard Mercer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address34 Ormonde Gate
Chelsea
London
SW3 4HA
Secretary NameDougal Bridger
NationalityBritish
StatusClosed
Appointed19 May 1999(11 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address5 Ravensbury Terrace
London
SW18 4RL
Secretary NameHeather Jane Allan
NationalityBritish
StatusResigned
Appointed02 June 1998(same day as company formation)
RoleOffice Manager
Correspondence Address5 Braybourne Drive
Isleworth
London
Middlesex
TW7 5EL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1st Floor Granville House
132 Sloane Street
London
SW1X 9AX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Financials

Year2014
Net Worth£32,193

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
1 May 2002Application for striking-off (1 page)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
5 June 2001Return made up to 02/06/01; full list of members (6 pages)
5 December 2000Full accounts made up to 31 March 2000 (11 pages)
6 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2000Registered office changed on 02/06/00 from: 338 old york road wandsworth london SW18 1SS (1 page)
24 January 2000Full accounts made up to 31 March 1999 (21 pages)
15 June 1999Return made up to 02/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999Secretary resigned (1 page)
30 December 1998Particulars of mortgage/charge (3 pages)
12 October 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998Registered office changed on 15/06/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998Secretary resigned (1 page)
15 June 1998New director appointed (2 pages)
2 June 1998Incorporation (16 pages)