Company NameBPMC Ltd.
Company StatusDissolved
Company Number05439090
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameLondon Company Directors Ltd (Corporation)
StatusClosed
Appointed17 February 2006(9 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 14 July 2015)
Correspondence Address68 Ground Floor West
South Lambeth Road
London
SW8 1RL
Secretary NameLondon Company Services Ltd (Corporation)
StatusClosed
Appointed17 February 2006(9 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 14 July 2015)
Correspondence Address68 South Lambeth Road
Ground Floor West
London
SW8 1RL
Director NameThomas Weigt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed08 June 2005(1 month, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 February 2006)
RoleBusiness Consultant
Correspondence Address12 Penton Place
London
SE17 3JT
Director NameThomas Oehme
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed22 February 2006(10 months after company formation)
Appointment Duration3 years (resigned 12 March 2009)
RoleBusinessman
Correspondence AddressHoelderlin Strasse 62
Koeln
50858
Germany
Director NameBirgit Farrenkothen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed12 March 2009(3 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 La Pilande Haute
Plaisance
12550
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameLondon Citylink Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2005(1 month, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 February 2006)
Correspondence AddressThrale House 2nd Floor West
44-46 Southwark Street
London
SE1 1UN

Location

Registered Address72 Great Sufflok Street
Great Suffolk Street
London
SE1 0BL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Abogado Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£354
Cash£6
Current Liabilities£782

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
18 March 2015Application to strike the company off the register (2 pages)
23 February 2015Termination of appointment of Birgit Farrenkothen as a director on 1 October 2014 (1 page)
23 February 2015Termination of appointment of Birgit Farrenkothen as a director on 1 October 2014 (1 page)
16 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 October 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 August 2013Registered office address changed from 68 South Lambeth Road Ground Floor West London SW8 1RL United Kingdom on 23 August 2013 (1 page)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 August 2010Director's details changed for London Company Directors Ltd on 1 October 2009 (2 pages)
5 August 2010Director's details changed for London Company Directors Ltd on 1 October 2009 (2 pages)
5 August 2010Secretary's details changed for London Company Services Ltd on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
5 August 2010Secretary's details changed for London Company Services Ltd on 1 October 2009 (2 pages)
4 August 2010Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL Uk on 4 August 2010 (1 page)
4 August 2010Director's details changed for Birgit Farrenkothen on 1 October 2009 (2 pages)
4 August 2010Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL Uk on 4 August 2010 (1 page)
4 August 2010Director's details changed for Birgit Farrenkothen on 1 October 2009 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 May 2009Return made up to 28/04/09; full list of members (3 pages)
19 May 2009Registered office changed on 19/05/2009 from ground floor west 68 south lambeth road london SW8 1RL uk (1 page)
24 March 2009Director appointed birgit farrenkothen (1 page)
24 March 2009Appointment terminated director thomas oehme (1 page)
30 April 2008Return made up to 28/04/08; full list of members (3 pages)
30 April 2008Registered office changed on 30/04/2008 from 68 ground floor west south lambeth road london london SW8 1RL (1 page)
25 February 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
17 January 2008Registered office changed on 17/01/08 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page)
25 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
30 April 2007Return made up to 28/04/07; full list of members (2 pages)
21 February 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
10 May 2006Return made up to 28/04/06; full list of members (2 pages)
28 March 2006New director appointed (1 page)
20 March 2006Director resigned (1 page)
20 March 2006New secretary appointed (1 page)
20 March 2006New director appointed (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006Registered office changed on 20/03/06 from: 9 perseverance works kingsland road london E2 8DD (1 page)
19 July 2005New director appointed (1 page)
2 July 2005Registered office changed on 02/07/05 from: thrale house 2ND floor west 44-46 southwark street london SE1 1ON (1 page)
30 June 2005New secretary appointed (1 page)
23 June 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
23 June 2005Secretary resigned;director resigned (1 page)
23 June 2005Registered office changed on 23/06/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
23 June 2005Director resigned (1 page)
21 June 2005Registered office changed on 21/06/05 from: 100 new bridge street london EC4V 6JA (1 page)
28 April 2005Incorporation (33 pages)