Company NameB & M Services Ltd
Company StatusDissolved
Company Number05229608
CategoryPrivate Limited Company
Incorporation Date13 September 2004(19 years, 7 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameBesim Ramnabaja
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityKosovan
StatusClosed
Appointed20 October 2004(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 07 May 2008)
RoleElectrician
Correspondence Address44 Spencer Road
Harrow
Middlesex
HA3 7AR
Director NameMishel Hathiram
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 2006)
RoleMarketing Consultant
Correspondence Address74 Flamborough Road
Ruislip
Middlesex
HA4 0DH
Secretary NameMishel Hathiram
NationalityBritish
StatusResigned
Appointed20 October 2004(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 2006)
RoleMarketing Consultant
Correspondence Address74 Flamborough Road
Ruislip
Middlesex
HA4 0DH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address12 B Stanley House, Stanley
Avenue, Wembley
Middlesex
HA0 4JB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
29 May 2007Strike-off action suspended (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
24 January 2006Secretary resigned;director resigned (1 page)
13 December 2005Ad 19/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 October 2005Return made up to 13/09/05; full list of members (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New secretary appointed;new director appointed (2 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004Director resigned (1 page)