Company NameBBM Machinery Limited
Company StatusDissolved
Company Number05466613
CategoryPrivate Limited Company
Incorporation Date28 May 2005(18 years, 11 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameRengin Akbulak
Date of BirthApril 1958 (Born 66 years ago)
NationalityTurkish
StatusClosed
Appointed14 August 2008(3 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 17 February 2015)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressAlliance House 12 Caxton Street
London
SW1H 0QS
Director NameMr Ahmet Nejat Arda
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2008(3 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 17 February 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressAlliance House 12 Caxton Street
London
SW1H 0QS
Director NameMrs Melis Erda
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2008(3 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 17 February 2015)
RoleTreasury
Country of ResidenceEngland
Correspondence AddressAlliance House 12 Caxton Street
London
SW1H 0QS
Director NameForouhar Foroutan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2008(3 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 17 February 2015)
RoleMD
Country of ResidenceEngland
Correspondence AddressAlliance House 12 Caxton Street
London
SW1H 0QS
Director NameLevent Maro
Date of BirthMarch 1958 (Born 66 years ago)
NationalityTurkish
StatusClosed
Appointed14 August 2008(3 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 17 February 2015)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressAlliance House 12 Caxton Street
London
SW1H 0QS
Secretary NameGrays Inn Secretaries Limited (Corporation)
StatusClosed
Appointed14 August 2008(3 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 17 February 2015)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Hassan Alaghband
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(3 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Frognal
London
NW3 6YD
Director NameDerek George Dalby
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(3 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2008)
RoleCompany Director
Correspondence AddressGlebe Corner
Croft Road
Woldingham
Surrey
CR3 7EG
Director NameMuhammet Huseyin Hamedi
Date of BirthOctober 1959 (Born 64 years ago)
NationalityTurkish
StatusResigned
Appointed24 June 2005(3 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2008)
RoleIndustrialist
Correspondence AddressAnafartalar Sokak No 28
Yesilkoy
Istanbul
Foreign
Director NameErcument Yener Inanc
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityTurkish
StatusResigned
Appointed24 June 2005(3 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2008)
RoleCo Director
Correspondence AddressAhi Celebi Cad. Tarabya Kosku Apt.
16/4 Tarabya Sariyer
Istanbul
Foreign
Director NameAgah Ugur
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityTurkish
StatusResigned
Appointed24 June 2005(3 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2008)
RoleCompany Director
Correspondence AddressKemer Country
Ormanolu,, Ormaneri 014
Istanbul
Turkey
Secretary NameAnthony George Strachan
NationalityBritish
StatusResigned
Appointed24 June 2005(3 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2008)
RoleCompany Director
Correspondence AddressMoonspinners
Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed28 May 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed28 May 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressAlliance House
12 Caxton Street
London
SW1H 0QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

25.5k at £1Borusan Makina Ve Guc Sistemleri Sanayi Ve Ticaret As
51.00%
Ordinary A
24.5k at £1Borusan Makina Ve Guc Sistemleri Sanayi Ve Ticaret As
49.00%
Ordinary B

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
27 October 2014Application to strike the company off the register (3 pages)
27 October 2014Application to strike the company off the register (3 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 50,000
(6 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 50,000
(6 pages)
25 February 2014Full accounts made up to 31 March 2013 (19 pages)
25 February 2014Full accounts made up to 31 March 2013 (19 pages)
17 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
17 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
19 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
20 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
14 October 2011Full accounts made up to 31 December 2010 (16 pages)
14 October 2011Full accounts made up to 31 December 2010 (16 pages)
24 March 2011Director's details changed for Levent Maro on 1 October 2009 (2 pages)
24 March 2011Director's details changed for Rengin Akbulak on 1 October 2009 (2 pages)
24 March 2011Director's details changed for Forouhar Foroutan on 1 October 2009 (2 pages)
24 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
24 March 2011Director's details changed for Levent Maro on 1 October 2009 (2 pages)
24 March 2011Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages)
24 March 2011Director's details changed for Rengin Akbulak on 1 October 2009 (2 pages)
24 March 2011Director's details changed for Forouhar Foroutan on 1 October 2009 (2 pages)
24 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
24 March 2011Director's details changed for Rengin Akbulak on 1 October 2009 (2 pages)
24 March 2011Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages)
24 March 2011Director's details changed for Forouhar Foroutan on 1 October 2009 (2 pages)
24 March 2011Director's details changed for Levent Maro on 1 October 2009 (2 pages)
24 March 2011Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 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)
5 March 2010Director's details changed for Melis Erda on 26 February 2010 (3 pages)
5 March 2010Director's details changed for Melis Erda on 26 February 2010 (3 pages)
5 March 2010Director's details changed for Levent Maro on 26 February 2010 (3 pages)
5 March 2010Director's details changed for Mr Ahmet Nejat Arda on 26 February 2010 (3 pages)
5 March 2010Director's details changed for Rengin Akbulak on 26 February 2010 (3 pages)
5 March 2010Director's details changed for Levent Maro on 26 February 2010 (3 pages)
5 March 2010Director's details changed for Rengin Akbulak on 26 February 2010 (3 pages)
5 March 2010Director's details changed for Mr Ahmet Nejat Arda on 26 February 2010 (3 pages)
5 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (17 pages)
5 March 2010Director's details changed for Forouhar Foroutan on 26 February 2010 (3 pages)
5 March 2010Director's details changed for Forouhar Foroutan on 26 February 2010 (3 pages)
5 March 2010Director's details changed for Rengin Akbulak on 26 February 2010 (3 pages)
5 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (17 pages)
5 March 2010Director's details changed for Rengin Akbulak on 26 February 2010 (3 pages)
1 October 2009Full accounts made up to 31 December 2008 (16 pages)
1 October 2009Full accounts made up to 31 December 2008 (16 pages)
9 May 2009Return made up to 29/04/09; full list of members (10 pages)
9 May 2009Return made up to 29/04/09; full list of members (10 pages)
3 November 2008Director's change of particulars / ahmet arda / 22/10/2008 (1 page)
3 November 2008Director's change of particulars / ahmet arda / 22/10/2008 (1 page)
4 September 2008Secretary appointed grays inn secretaries LIMITED (1 page)
4 September 2008Secretary appointed grays inn secretaries LIMITED (1 page)
26 August 2008Appointment terminated director muhammet hamedi (1 page)
26 August 2008Appointment terminated director ercument inanc (1 page)
26 August 2008Appointment terminated director muhammet hamedi (1 page)
26 August 2008Registered office changed on 26/08/2008 from 5 stanhope gate london W1K 1AH (1 page)
26 August 2008Registered office changed on 26/08/2008 from 5 stanhope gate london W1K 1AH (1 page)
26 August 2008Director appointed rengin akbulak (1 page)
26 August 2008Director appointed melis erda (1 page)
26 August 2008Appointment terminated director agah ugur (1 page)
26 August 2008Appointment terminated secretary anthony strachan (1 page)
26 August 2008Director appointed melis erda (1 page)
26 August 2008Director appointed forouhar foroutan (1 page)
26 August 2008Director appointed ahmet arda (2 pages)
26 August 2008Director appointed levent maro (1 page)
26 August 2008Appointment terminated director derek dalby (1 page)
26 August 2008Director appointed ahmet arda (2 pages)
26 August 2008Director appointed levent maro (1 page)
26 August 2008Director appointed forouhar foroutan (1 page)
26 August 2008Appointment terminated director ercument inanc (1 page)
26 August 2008Director appointed rengin akbulak (1 page)
26 August 2008Appointment terminated director hassan alaghband (1 page)
26 August 2008Appointment terminated director agah ugur (1 page)
26 August 2008Appointment terminated secretary anthony strachan (1 page)
26 August 2008Appointment terminated director derek dalby (1 page)
26 August 2008Appointment terminated director hassan alaghband (1 page)
10 June 2008Full accounts made up to 31 December 2007 (16 pages)
10 June 2008Full accounts made up to 31 December 2007 (16 pages)
6 June 2008Return made up to 28/05/08; full list of members (5 pages)
6 June 2008Return made up to 28/05/08; full list of members (5 pages)
12 June 2007Full accounts made up to 31 December 2006 (15 pages)
12 June 2007Full accounts made up to 31 December 2006 (15 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Return made up to 28/05/07; full list of members (3 pages)
31 May 2007Return made up to 28/05/07; full list of members (3 pages)
31 May 2007Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
16 June 2006Return made up to 28/05/06; full list of members (3 pages)
16 June 2006Return made up to 28/05/06; full list of members (3 pages)
11 May 2006Ad 10/03/06--------- £ si 25499@1=25499 £ ic 24501/50000 (1 page)
11 May 2006Ad 10/03/06--------- £ si 24500@1=24500 £ ic 1/24501 (1 page)
11 May 2006Ad 10/03/06--------- £ si 24500@1=24500 £ ic 1/24501 (1 page)
11 May 2006Ad 10/03/06--------- £ si 25499@1=25499 £ ic 24501/50000 (1 page)
9 May 2006Div 10/03/06 (1 page)
9 May 2006Div 10/03/06 (1 page)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
6 July 2005New secretary appointed (1 page)
6 July 2005New secretary appointed (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
1 July 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
1 July 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005Director resigned (1 page)
28 May 2005Incorporation (9 pages)
28 May 2005Incorporation (9 pages)