Company NameBusiness Mart Limited
Company StatusDissolved
Company Number04239445
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameSpeed 8854 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMrs Vivienne Littlechild
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2001(5 months after company formation)
Appointment Duration17 years, 1 month (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Andrewes House
Barbican
London
EC2Y 8AX
Secretary NameMr Stephen William Evans
NationalityBritish
StatusClosed
Appointed21 November 2001(5 months after company formation)
Appointment Duration17 years, 1 month (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Harcourt Street
London
W1H 4HG
Director NameMr Stephen William Evans
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(1 year, 11 months after company formation)
Appointment Duration15 years, 8 months (closed 15 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Harcourt Street
London
W1H 4HG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O William Evans And Partners
20 Harcourt Street
London
W1H 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Stephan William Evans
50.00%
Ordinary
1 at £1Vivienne Littlechild
50.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

14 August 2003Delivered on: 21 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 October 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
2 August 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
18 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
14 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
4 September 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
12 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
24 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Vivienne Littlechild on 22 June 2010 (2 pages)
18 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 September 2009Return made up to 22/06/09; full list of members (4 pages)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
5 February 2009Return made up to 22/06/07; full list of members (4 pages)
5 February 2009Return made up to 22/06/08; full list of members (4 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009Compulsory strike-off action has been suspended (1 page)
2 May 2008Compulsory strike-off action has been discontinued (1 page)
1 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
22 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
22 August 2006Return made up to 22/06/06; full list of members (7 pages)
7 February 2006Total exemption small company accounts made up to 30 November 2003 (6 pages)
7 February 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
19 July 2005Return made up to 22/06/05; full list of members (7 pages)
27 September 2004Registered office changed on 27/09/04 from: c/o william evans & partners 35 davies street london W1Y 1FN (1 page)
6 May 2004Total exemption small company accounts made up to 30 November 2002 (6 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Return made up to 22/06/03; full list of members (6 pages)
15 August 2003New director appointed (2 pages)
7 October 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
17 September 2002Return made up to 22/06/02; full list of members (6 pages)
20 February 2002Ad 11/02/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 January 2002Company name changed speed 8854 LIMITED\certificate issued on 08/01/02 (2 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001Secretary resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001New director appointed (2 pages)
28 November 2001Registered office changed on 28/11/01 from: 6-8 underwood street london N1 7JQ (1 page)
22 June 2001Incorporation (19 pages)