Company NameBulk Brokers International Limited
Company StatusDissolved
Company Number04285483
CategoryPrivate Limited Company
Incorporation Date11 September 2001(22 years, 7 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

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
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameNicholas Piers Cyprian Dymoke-Marr
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2001(same day as company formation)
RoleWine Importer
Correspondence Address295 Lidgett Lane
Moortown
Leeds
Yorkshire
LS17 6PD
Secretary NameChristopher John Boustead
NationalityBritish
StatusClosed
Appointed09 December 2005(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 08 September 2009)
RoleAccountant
Correspondence AddressF2 38 Selborne Road
Hove
East Sussex
BN3 3AH
Director NameJason Korman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2001(same day as company formation)
RoleWine Merchant
Correspondence Address371
1601 Sepulveda Boulevard
Manhattan Beach
California
90266 Ca
Secretary NameLorcan Roderick Gorman
NationalityBritish
StatusResigned
Appointed10 January 2005(3 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 May 2005)
RoleCompany Director
Correspondence Address21 Twyford Crescent
Acton
London
W3 9PP
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2009Notice of move from Administration to Dissolution (23 pages)
8 June 2009Notice of move from Administration to Dissolution (23 pages)
6 January 2009Administrator's progress report to 20 December 2008 (20 pages)
6 January 2009Notice of extension of period of Administration (1 page)
31 December 2008Administrator's progress report to 20 December 2008 (20 pages)
29 December 2008Notice of extension of period of Administration (1 page)
29 December 2008Administrator's progress report to 20 December 2008 (20 pages)
21 December 2008Notice of extension of period of Administration (1 page)
17 July 2008Administrator's progress report to 20 June 2008 (20 pages)
16 February 2008Statement of administrator's proposal (49 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
4 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 January 2008Appointment of an administrator (1 page)
2 January 2008Registered office changed on 02/01/08 from: 13 chapter street london SW1P 4NY (1 page)
25 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 October 2006Return made up to 11/09/06; full list of members (2 pages)
7 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
7 February 2006Particulars of mortgage/charge (5 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (1 page)
20 December 2005Return made up to 11/09/05; full list of members (2 pages)
14 September 2005Return made up to 11/09/04; full list of members (2 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005Registered office changed on 01/02/05 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
1 February 2005Secretary resigned (1 page)
17 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 October 2004Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
25 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Return made up to 11/09/03; full list of members (6 pages)
1 March 2003Return made up to 11/09/02; full list of members (7 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
15 November 2001Director resigned (1 page)
15 November 2001Secretary resigned (1 page)
15 November 2001Registered office changed on 15/11/01 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New secretary appointed (2 pages)