Company NameBMG Strategy Consulting Limited
Company StatusDissolved
Company Number04570339
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)
Previous NameSigiriya Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Ter Weeme
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed11 September 2009(6 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 03 July 2012)
RoleConsultant
Country of ResidenceCanada
Correspondence Address14 Garrick Street
London
WC2E 9SB
Director NameMark Giles
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Malvern Court
Onslow Square
London
SW7 3HG
Secretary NameGayani Giles
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address47 Malvern Court
Onslow Square
London
SW7 3HG
Director NameStephen John Price
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(5 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 April 2008)
RoleManagement Consultant
Correspondence Address23 Albemarle Park
Albemarle Road
Beckenham
Kent
BR3 5XG
Secretary NameMr Andrew Duncan Gammon
NationalityBritish
StatusResigned
Appointed31 January 2008(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2011)
RoleTax Accountant
Country of ResidenceEngland
Correspondence Address29 Henning Street
London
SW11 3DR
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Location

Registered Address6th Floor 145 Leadenhall Street
London
EC3V 4QT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,795
Current Liabilities£16,947

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012Application to strike the company off the register (3 pages)
13 March 2012Application to strike the company off the register (3 pages)
23 January 2012Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 1.39
(4 pages)
23 January 2012Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 1.39
(4 pages)
22 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 May 2011Termination of appointment of Andrew Gammon as a secretary (1 page)
27 May 2011Termination of appointment of Andrew Gammon as a secretary (1 page)
24 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
29 April 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
29 April 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
16 February 2010Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 November 2009Director's details changed for Mr Paul Ter Weeme on 1 October 2009 (2 pages)
6 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mr Paul Ter Weeme on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Paul Ter Weeme on 1 October 2009 (2 pages)
6 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
5 November 2009Termination of appointment of Mark Giles as a director (1 page)
5 November 2009Termination of appointment of Mark Giles as a director (1 page)
5 November 2009Appointment of Mr Paul Ter Weeme as a director (1 page)
5 November 2009Appointment of Mr Paul Ter Weeme as a director (1 page)
26 May 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 December 2008Appointment terminated director stephen price (1 page)
11 December 2008Appointment Terminated Director stephen price (1 page)
20 November 2008Return made up to 23/10/08; full list of members (4 pages)
20 November 2008Return made up to 23/10/08; full list of members (4 pages)
16 October 2008Appointment terminated secretary gayani giles (1 page)
16 October 2008Appointment Terminated Secretary gayani giles (1 page)
24 July 2008Ad 28/05/08\gbp si [email protected]=0.22\gbp ic 1.17/1.39\ (2 pages)
24 July 2008Ad 28/05/08 gbp si [email protected]=0.22 gbp ic 1.17/1.39 (2 pages)
20 June 2008Director appointed stephen price (2 pages)
20 June 2008Director appointed stephen price (2 pages)
21 May 2008Secretary's change of particulars / gayani giles / 01/01/2007 (1 page)
21 May 2008Secretary's Change of Particulars / gayani giles / 01/01/2007 / HouseName/Number was: , now: 47; Street was: hudson house, now: malvern court; Area was: 8 tavistock street, now: onslow square; Post Code was: WC2E 7PP, now: SW7 3HG (1 page)
21 May 2008Return made up to 23/10/07; full list of members (3 pages)
21 May 2008Return made up to 23/10/07; full list of members (3 pages)
10 March 2008Secretary appointed andrew duncan gammon (2 pages)
10 March 2008Secretary appointed andrew duncan gammon (2 pages)
29 February 2008Registered office changed on 29/02/2008 from hudson house 8 tavistock street london WC2E 7PP (1 page)
29 February 2008Registered office changed on 29/02/2008 from hudson house 8 tavistock street london WC2E 7PP (1 page)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2008Memorandum and Articles of Association (12 pages)
20 February 2008Memorandum and Articles of Association (12 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 August 2007Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
30 August 2007Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
11 July 2007Ad 01/06/06--------- £ si [email protected] (2 pages)
11 July 2007Conso 31/05/06 (1 page)
11 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 July 2007Ad 01/06/06--------- £ si 99@1 (2 pages)
11 July 2007Conso 31/05/06 (1 page)
11 July 2007Ad 01/06/06--------- £ si 99@1 (2 pages)
11 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 July 2007Ad 01/06/06--------- £ si [email protected] (2 pages)
13 June 2007Ad 01/06/06--------- £ si 99@1 (2 pages)
13 June 2007Ad 01/06/06--------- £ si 99@1 (2 pages)
23 March 2007Return made up to 23/10/06; full list of members (6 pages)
23 March 2007Return made up to 23/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2007Registered office changed on 14/03/07 from: 1 northumberland avenue london WC2N 5BW (1 page)
14 March 2007Registered office changed on 14/03/07 from: 1 northumberland avenue london WC2N 5BW (1 page)
4 January 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
4 January 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 January 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 January 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
17 March 2006Return made up to 23/10/05; full list of members (6 pages)
17 March 2006Return made up to 23/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/03/06
(6 pages)
4 November 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
10 August 2005Company name changed sigiriya LIMITED\certificate issued on 10/08/05 (2 pages)
10 August 2005Company name changed sigiriya LIMITED\certificate issued on 10/08/05 (2 pages)
8 March 2005Total exemption small company accounts made up to 31 October 2003 (4 pages)
8 March 2005Total exemption small company accounts made up to 31 October 2003 (4 pages)
30 January 2004Return made up to 23/10/03; full list of members (6 pages)
30 January 2004Return made up to 23/10/03; full list of members (6 pages)
17 December 2003Registered office changed on 17/12/03 from: flat 1 59 drayton gardens london SW10 9RU (1 page)
17 December 2003Registered office changed on 17/12/03 from: flat 1 59 drayton gardens london SW10 9RU (1 page)
14 July 2003Director's particulars changed (1 page)
14 July 2003Secretary's particulars changed (2 pages)
14 July 2003Director's particulars changed (1 page)
14 July 2003Secretary's particulars changed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002Registered office changed on 30/10/02 from: holgrave house, 9 holgrave close high legh knutsford cheshire WA16 6TX (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Registered office changed on 30/10/02 from: holgrave house, 9 holgrave close high legh knutsford cheshire WA16 6TX (1 page)
30 October 2002Director resigned (1 page)
30 October 2002New secretary appointed (2 pages)
23 October 2002Incorporation (12 pages)
23 October 2002Incorporation (12 pages)