Company NameBureau Microfilm & Equipment Limited
Company StatusDissolved
Company Number03951973
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameBME Imaging Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Kowalski
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(6 days after company formation)
Appointment Duration9 years, 5 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address24 Breakspear Road
Ruislip
Middlesex
HA4 7QZ
Secretary NameAlyson Gail Kowalski
NationalityBritish
StatusClosed
Appointed27 March 2000(6 days after company formation)
Appointment Duration9 years, 5 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address24 Breakspear Road
Ruislip
Middlesex
HA4 7QZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address24 Breakspear Road
Ruislip
Middlesex
HA4 7QZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
20 May 2009Application for striking-off (1 page)
26 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
8 May 2008Company name changed bme imaging LIMITED\certificate issued on 10/05/08 (2 pages)
18 April 2008Return made up to 20/03/08; full list of members (3 pages)
16 June 2007Return made up to 20/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/07
(6 pages)
24 May 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
14 June 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
14 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
21 June 2005Return made up to 20/03/05; full list of members (6 pages)
25 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
30 March 2004Return made up to 20/03/04; full list of members (6 pages)
21 May 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
13 April 2003Return made up to 20/03/03; full list of members (6 pages)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
11 April 2002Return made up to 20/03/02; full list of members (6 pages)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
20 April 2001Return made up to 20/03/01; full list of members (6 pages)
20 April 2001Ad 20/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000New secretary appointed (2 pages)
10 April 2000Registered office changed on 10/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 April 2000New director appointed (2 pages)
20 March 2000Incorporation (14 pages)