Company NameBimbi Limited
Company StatusDissolved
Company Number04215093
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)
Previous NameDawnfleet Limited

Business Activity

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

Directors

Director NameMrs Emma Louise Brown
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2016(15 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 07 December 2021)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshdon House Second Floor
Moon Lane
Barnet
Herts
EN5 5YL
Director NameMr Fabio Roggero
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySwiss
StatusClosed
Appointed08 May 2017(16 years after company formation)
Appointment Duration4 years, 7 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressAshdon House Second Floor
Moon Lane
Barnet
Herts
EN5 5YL
Secretary NameAshdon Business Services Limited (Corporation)
StatusClosed
Appointed12 February 2015(13 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 07 December 2021)
Correspondence AddressAshdon House Second Floor
Moon Lane
Barnet
Herts
EN5 5YL
Director NameMrs Helen Anita Jackson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(1 month, 2 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 05 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cherchefelle Mews
Stanmore
Middlesex
HA7 4AA
Secretary NameEdward Allen Jackson
NationalityBritish
StatusResigned
Appointed30 September 2001(4 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 10 May 2011)
RoleCompany Director
Correspondence Address596 Kingsland Road
London
E8 4AH
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameBentley Services Limited (Corporation)
StatusResigned
Appointed26 June 2001(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 30 September 2001)
Correspondence Address596 Kingsland Road
London
E8 4AH
Secretary NameBentley Services Limited (Corporation)
StatusResigned
Appointed10 May 2011(10 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 February 2015)
Correspondence AddressSecond Floor Galley House Moon Lane
Barnet
Herts
EN5 5YL

Location

Registered AddressAshdon House Second Floor
Moon Lane
Barnet
Herts
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Fabio Roggero
100.00%
Ordinary

Financials

Year2014
Net Worth£163,183
Cash£12,475
Current Liabilities£33,446

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
13 September 2021Application to strike the company off the register (1 page)
12 August 2021Compulsory strike-off action has been discontinued (1 page)
11 August 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
19 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
29 June 2019Compulsory strike-off action has been discontinued (1 page)
27 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 31 May 2018 (3 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
6 June 2018Administrative restoration application (3 pages)
6 June 2018Confirmation statement made on 11 May 2017 with updates (2 pages)
6 June 2018Micro company accounts made up to 31 May 2016 (3 pages)
6 June 2018Notification of Fabio Roggero as a person with significant control on 1 June 2016 (4 pages)
6 June 2018Confirmation statement made on 11 May 2018 with updates (2 pages)
6 June 2018Micro company accounts made up to 31 May 2017 (3 pages)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2017Appointment of Mr Fabio Roggero as a director on 8 May 2017 (2 pages)
11 May 2017Appointment of Mr Fabio Roggero as a director on 8 May 2017 (2 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
22 November 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
6 September 2016Appointment of Mrs Emma Louise Brown as a director on 5 September 2016 (2 pages)
6 September 2016Termination of appointment of Helen Anita Jackson as a director on 5 September 2016 (1 page)
6 September 2016Appointment of Mrs Emma Louise Brown as a director on 5 September 2016 (2 pages)
6 September 2016Termination of appointment of Helen Anita Jackson as a director on 5 September 2016 (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
24 December 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 May 2015Registered office address changed from Ashdon House Second Floor Moon Lane Barnet Herts EN5 5YL United Kingdom to Ashdon House Second Floor Moon Lane Barnet Herts EN5 5YL on 14 May 2015 (1 page)
14 May 2015Registered office address changed from , Ashdon House Second Floor, Moon Lane, Barnet, Herts, EN5 5YL, United Kingdom to Ashdon House Second Floor Moon Lane Barnet Herts EN5 5YL on 14 May 2015 (1 page)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Registered office address changed from , Ashdon House Second Floor, Moon Lane, Barnet, Herts, EN5 5YL, United Kingdom to Ashdon House Second Floor Moon Lane Barnet Herts EN5 5YL on 14 May 2015 (1 page)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Registered office address changed from , Galley House Second Floor, Moon Lane, Barnet, Herts, EN5 5YL to Ashdon House Second Floor Moon Lane Barnet Herts EN5 5YL on 14 May 2015 (1 page)
14 May 2015Registered office address changed from , Galley House Second Floor, Moon Lane, Barnet, Herts, EN5 5YL to Ashdon House Second Floor Moon Lane Barnet Herts EN5 5YL on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Galley House Second Floor Moon Lane Barnet Herts EN5 5YL to Ashdon House Second Floor Moon Lane Barnet Herts EN5 5YL on 14 May 2015 (1 page)
13 May 2015Appointment of Ashdon Business Services Limited as a secretary on 12 February 2015 (2 pages)
13 May 2015Appointment of Ashdon Business Services Limited as a secretary on 12 February 2015 (2 pages)
13 May 2015Termination of appointment of Bentley Services Limited as a secretary on 12 February 2015 (1 page)
13 May 2015Termination of appointment of Bentley Services Limited as a secretary on 12 February 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 May 2014Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 January 2014Compulsory strike-off action has been suspended (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 September 2011Compulsory strike-off action has been discontinued (1 page)
7 September 2011Compulsory strike-off action has been discontinued (1 page)
6 September 2011Registered office address changed from 596 Kingsland Road London E8 4AH on 6 September 2011 (1 page)
6 September 2011Registered office address changed from , 596 Kingsland Road, London, E8 4AH on 6 September 2011 (1 page)
6 September 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
6 September 2011Registered office address changed from , 596 Kingsland Road, London, E8 4AH on 6 September 2011 (1 page)
6 September 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
6 September 2011Registered office address changed from 596 Kingsland Road London E8 4AH on 6 September 2011 (1 page)
6 September 2011Appointment of Bentley Services Limited as a secretary (2 pages)
6 September 2011Appointment of Bentley Services Limited as a secretary (2 pages)
5 September 2011Termination of appointment of Edward Jackson as a secretary (1 page)
5 September 2011Termination of appointment of Edward Jackson as a secretary (1 page)
21 June 2011Compulsory strike-off action has been suspended (1 page)
21 June 2011Compulsory strike-off action has been suspended (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011Compulsory strike-off action has been discontinued (1 page)
21 February 2011Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 January 2011Compulsory strike-off action has been suspended (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011Compulsory strike-off action has been suspended (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
23 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 May 2009Return made up to 11/05/09; full list of members (3 pages)
14 May 2009Location of register of members (1 page)
14 May 2009Location of register of members (1 page)
14 May 2009Location of debenture register (1 page)
14 May 2009Location of debenture register (1 page)
14 May 2009Return made up to 11/05/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 June 2008Return made up to 11/05/08; full list of members (3 pages)
3 June 2008Return made up to 11/05/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 August 2007Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 August 2007Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 May 2007Return made up to 11/05/07; full list of members (2 pages)
21 May 2007Return made up to 11/05/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 May 2004 (3 pages)
5 September 2006Total exemption small company accounts made up to 31 May 2004 (3 pages)
14 August 2006Return made up to 11/05/06; full list of members (2 pages)
14 August 2006Return made up to 11/05/06; full list of members (2 pages)
18 May 2005Return made up to 11/05/05; full list of members (6 pages)
18 May 2005Return made up to 11/05/05; full list of members (6 pages)
10 September 2004Accounts for a small company made up to 31 May 2003 (4 pages)
10 September 2004Accounts for a small company made up to 31 May 2003 (4 pages)
26 May 2004Return made up to 11/05/04; full list of members (6 pages)
26 May 2004Return made up to 11/05/04; full list of members (6 pages)
18 May 2003Return made up to 11/05/03; full list of members (6 pages)
18 May 2003Return made up to 11/05/03; full list of members (6 pages)
3 September 2002Total exemption small company accounts made up to 31 May 2002 (1 page)
3 September 2002Total exemption small company accounts made up to 31 May 2002 (1 page)
31 May 2002Return made up to 11/05/02; full list of members (6 pages)
31 May 2002Return made up to 11/05/02; full list of members (6 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001New secretary appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
17 July 2001Memorandum and Articles of Association (6 pages)
17 July 2001Memorandum and Articles of Association (6 pages)
11 July 2001New director appointed (3 pages)
11 July 2001Ad 26/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2001Ad 26/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2001New director appointed (3 pages)
11 July 2001Registered office changed on 11/07/01 from: 596 kingsland road london E8 4AH (1 page)
11 July 2001Registered office changed on 11/07/01 from: 596 kingsland road london E8 4AH (1 page)
10 July 2001Company name changed dawnfleet LIMITED\certificate issued on 10/07/01 (2 pages)
10 July 2001Company name changed dawnfleet LIMITED\certificate issued on 10/07/01 (2 pages)
2 July 2001Registered office changed on 02/07/01 from: 3RD floor 19 phipp street, london, EC2A 4NZ (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Registered office changed on 02/07/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned (1 page)
11 May 2001Incorporation (11 pages)
11 May 2001Incorporation (11 pages)