Company NameBMBC Technologies Limited
Company StatusDissolved
Company Number04944495
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 5 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NameMyilibrary Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMary Kathleen Cavarra
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed14 December 2006(3 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 05 July 2016)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address4400 Harding Road
Nashville
Tennessee
37205
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed16 May 2007(3 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 05 July 2016)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Peter Leigh Gray
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrown Gables
Forest Edge Road Crow
Ringwood
Hampshire
BH24 3DF
Secretary NameMr Peter Martin Jeyes
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLime Tree Lodge Church Lane
Owermoigne
Dorchester
Dorset
DT2 8HS
Director NameJames Richard Gray
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address404 Ellendale
Nashville
Tn
37205
Director NameMr Peter Martin Jeyes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLime Tree Lodge Church Lane
Owermoigne
Dorchester
Dorset
DT2 8HS
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameDMC Mgt Limited (Corporation)
StatusResigned
Appointed27 June 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 2007)
Correspondence AddressDmc House
Pullman Business Park Pullman Way
Ringwood
Hampshire
BH24 1HD

Contact

Websitemyilibrary.com

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Ingram Dv Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£146,834
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
20 February 2016Application to strike the company off the register (3 pages)
11 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
19 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
19 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
27 February 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
17 January 2013Director's details changed for Mary Kathleen Cavarra on 15 January 2013 (2 pages)
17 January 2013Director's details changed for Mary Kathleen Cavarra on 15 January 2013 (2 pages)
7 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
28 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
21 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
21 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
27 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
7 July 2009Appointment terminated director peter jeyes (1 page)
7 July 2009Appointment terminated director peter jeyes (1 page)
12 January 2009Appointment terminated director james gray (1 page)
12 January 2009Appointment terminated director james gray (1 page)
8 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
8 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
18 November 2008Registered office changed on 18/11/2008 from carmelite, 50 victoria embankment, blackfriars london EC4Y 0DX (1 page)
18 November 2008Registered office changed on 18/11/2008 from carmelite, 50 victoria embankment, blackfriars london EC4Y 0DX (1 page)
31 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
28 October 2008Return made up to 27/10/08; full list of members (4 pages)
28 October 2008Return made up to 27/10/08; full list of members (4 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
8 November 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
8 November 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
31 October 2007Return made up to 27/10/07; full list of members (3 pages)
31 October 2007Return made up to 27/10/07; full list of members (3 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
31 August 2007Registered office changed on 31/08/07 from: 9 pullman business park pullman way ringwood hampshire BH24 1HD (1 page)
31 August 2007Registered office changed on 31/08/07 from: 9 pullman business park pullman way ringwood hampshire BH24 1HD (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (2 pages)
5 July 2007New secretary appointed (2 pages)
8 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
8 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
18 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
18 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
1 November 2006Return made up to 27/10/06; full list of members (2 pages)
1 November 2006Return made up to 27/10/06; full list of members (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
15 November 2005Return made up to 27/10/05; full list of members (2 pages)
15 November 2005Return made up to 27/10/05; full list of members (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
1 November 2005Accounts made up to 31 December 2004 (4 pages)
1 November 2005Accounts made up to 31 December 2004 (4 pages)
26 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
26 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005New secretary appointed (1 page)
27 June 2005New secretary appointed (1 page)
26 November 2004Return made up to 27/10/04; full list of members (6 pages)
26 November 2004Return made up to 27/10/04; full list of members (6 pages)
29 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
29 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
27 July 2004Registered office changed on 27/07/04 from: 4 pedlars walk ringwood hampshire BH24 1EZ (1 page)
27 July 2004Registered office changed on 27/07/04 from: 4 pedlars walk ringwood hampshire BH24 1EZ (1 page)
3 June 2004Company name changed myilibrary LIMITED\certificate issued on 03/06/04 (2 pages)
3 June 2004Company name changed myilibrary LIMITED\certificate issued on 03/06/04 (2 pages)
11 December 2003Accounting reference date shortened from 31/10/04 to 31/12/03 (1 page)
11 December 2003Accounting reference date shortened from 31/10/04 to 31/12/03 (1 page)
30 October 2003Registered office changed on 30/10/03 from: 9 headlands business park ringwood hampshire BH24 3PB (1 page)
30 October 2003Registered office changed on 30/10/03 from: 9 headlands business park ringwood hampshire BH24 3PB (1 page)
27 October 2003New director appointed (1 page)
27 October 2003New secretary appointed (1 page)
27 October 2003New director appointed (1 page)
27 October 2003New secretary appointed (1 page)
27 October 2003Incorporation (13 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Incorporation (13 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Director resigned (1 page)