Company NameBMB (112 Eaton Square) Limited
Company StatusDissolved
Company Number03598144
CategoryPrivate Limited Company
Incorporation Date15 July 1998(25 years, 8 months ago)
Dissolution Date22 October 2002 (21 years, 5 months ago)
Previous NameHamsard Five Thousand And Four Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Brent Dowson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 22 October 2002)
RoleCompany Director
Correspondence Address32 Lots Road
London
SW10 1NK
Director NameJulian Howard Mercer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 22 October 2002)
RoleCompany Director
Correspondence Address34 Ormonde Gate
Chelsea
London
SW3 4HA
Secretary NameDougal Bridger
NationalityBritish
StatusClosed
Appointed19 May 1999(10 months, 1 week 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
Appointed03 September 1998(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 May 1999)
RoleCompany Director
Correspondence Address5 Braybourne Drive
Isleworth
London
Middlesex
TW7 5EL
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

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
Turnover£8,151
Net Worth£6,523
Current Liabilities£1,630

Accounts

Latest Accounts31 March 2001 (23 years 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)
14 May 2002Application for striking-off (1 page)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
17 July 2001Return made up to 15/07/01; full list of members (6 pages)
19 September 2000Accounts for a medium company made up to 31 March 2000 (10 pages)
10 July 2000Return made up to 15/07/00; full list of members (6 pages)
2 June 2000Registered office changed on 02/06/00 from: 338 old york road london SW18 1SS (1 page)
12 January 2000Accounts for a medium company made up to 31 March 1999 (10 pages)
17 August 1999Return made up to 15/07/99; full list of members
  • 363(287) ‐ Registered office changed on 17/08/99
(6 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999Secretary resigned (1 page)
20 January 1999New director appointed (3 pages)
20 January 1999New director appointed (3 pages)
20 January 1999Director resigned (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
12 October 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
31 July 1998Company name changed hamsard five thousand and four l imited\certificate issued on 31/07/98 (2 pages)
15 July 1998Incorporation (18 pages)