Company NameBmaids Trading Limited
Company StatusDissolved
Company Number03594955
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 9 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameDeborah Mary Auty
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1998(same day as company formation)
RoleMarketing
Correspondence Address91 Bengeo Street
Hertford
SG14 3EZ
Director NameDr Linda Fleur Fisher
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1998(same day as company formation)
RoleConsultant,Ethics,Healthcare
Correspondence Address1 Wyvil Court
Trenchold Street
London
SW8 2TG
Secretary NameMs Ruth Lowbury
NationalityBritish
StatusClosed
Appointed11 May 2000(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 03 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Churston Gardens
London
N11 2NJ
Director NameDr Mustapha Kapasi
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2001(3 years after company formation)
Appointment Duration2 years, 6 months (closed 03 February 2004)
RoleGeneral Practitioner
Correspondence AddressShawfield 19 Shore Road
Skelmorlie
Ayrshire
PA17 5EQ
Scotland
Director NameDr Henry William Ker Fell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleMedical Practitioner
Correspondence AddressThe Elms
Gedding
Bury St Edmunds
Suffolk
IP30 0QB
Director NameVivienne Hilary Nathanson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleMedical Practitioner
Correspondence Address36 Aland Court
Finland Street
London
SE16 1LA
Secretary NameDr Hilary Curtis
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address39 Esmond Road
London
NW6 7HF

Location

Registered AddressBma House
Tavistock Square
London
WC1H 9JP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£270
Cash£2,306
Current Liabilities£2,580

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
10 September 2003Application for striking-off (1 page)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 July 2002Director resigned (1 page)
26 April 2002Full accounts made up to 31 December 2001 (9 pages)
6 November 2001New director appointed (2 pages)
24 August 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2001Full accounts made up to 31 December 2000 (9 pages)
2 April 2001Director resigned (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 May 2000Full accounts made up to 31 December 1999 (9 pages)
4 August 1999Return made up to 08/07/99; full list of members (6 pages)
4 August 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
31 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Incorporation (15 pages)