50 Basuto Road
Fulham
London
SW6 4BF
Secretary Name | Lady Oriol Annnette Mary Bowden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2003(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 02 February 2010) |
Role | Company Director |
Country of Residence | Engalnd |
Correspondence Address | 4 Aston Cottages Lovel Road Winkfield Berkshire SL4 2ET |
Secretary Name | Isabelle Jacqueline Deblue-Young |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Carrara Wharf Ranelagh Gardens London SW6 3UJ |
Secretary Name | Peter Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 July 2002) |
Role | Company Director |
Correspondence Address | Fern Cottages Waterside Mere Warminster Wiltshire BA12 6EE |
Registered Address | Brook Studio 50 Basuto Road Fulham London SW6 4BF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
20 February 2009 | Accounts made up to 30 June 2008 (2 pages) |
30 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
16 July 2007 | Accounts made up to 30 June 2007 (2 pages) |
16 July 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
16 July 2007 | Accounts made up to 30 June 2006 (2 pages) |
16 July 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
4 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
4 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
15 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
15 February 2006 | Accounts made up to 30 June 2005 (1 page) |
28 June 2005 | Company name changed deblue-young publications limite d\certificate issued on 28/06/05 (2 pages) |
28 June 2005 | Company name changed deblue-young publications limite d\certificate issued on 28/06/05 (2 pages) |
27 June 2005 | Return made up to 27/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 27/06/05; full list of members (3 pages) |
9 August 2004 | Accounts made up to 27 June 2004 (1 page) |
9 August 2004 | Accounts for a dormant company made up to 27 June 2004 (1 page) |
7 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
5 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
5 July 2003 | Accounts made up to 27 June 2003 (1 page) |
5 July 2003 | Accounts for a dormant company made up to 27 June 2003 (1 page) |
5 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
22 May 2003 | New secretary appointed (1 page) |
22 May 2003 | New secretary appointed (1 page) |
20 November 2002 | Company name changed bmw publications LIMITED\certificate issued on 20/11/02 (3 pages) |
20 November 2002 | Company name changed bmw publications LIMITED\certificate issued on 20/11/02 (3 pages) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Secretary resigned (1 page) |
23 August 2002 | Return made up to 27/06/02; full list of members (6 pages) |
23 August 2002 | Return made up to 27/06/02; full list of members (6 pages) |
21 May 2002 | Company name changed www.bmw.com LIMITED\certificate issued on 21/05/02 (3 pages) |
21 May 2002 | Company name changed www.bmw.com LIMITED\certificate issued on 21/05/02 (3 pages) |
15 January 2002 | Director's particulars changed (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Secretary resigned (1 page) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: 40 carrara wharf fulham london SW6 3UJ (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: 40 carrara wharf fulham london SW6 3UJ (1 page) |
27 June 2001 | Incorporation (17 pages) |
27 June 2001 | Incorporation (17 pages) |