Company NameBPFM Limited
Company StatusDissolved
Company Number05540976
CategoryPrivate Limited Company
Incorporation Date19 August 2005(18 years, 9 months ago)
Dissolution Date21 December 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Nicholas Bain
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceTanzania
Correspondence Address32 Lynton Avenue
Ealing
London
W13 0EB
Director NameJane Louise Bain
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2005(same day as company formation)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Lynton Avenue
Ealing
London
W13 0EB
Secretary NameDavid Nicholas Bain
NationalityBritish
StatusClosed
Appointed19 August 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address32 Lynton Avenue
Ealing
London
W13 0EB

Location

Registered Address32 Lynton Avenue
Ealing
London
W13 0EB
RegionLondon
ConstituencyEaling North
CountyGreater London
WardCleveland
Built Up AreaGreater London

Financials

Year2014
Turnover£158,997
Gross Profit£158,997
Net Worth£14,831
Cash£37,089
Current Liabilities£27,400

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
27 August 2010Application to strike the company off the register (3 pages)
27 August 2010Application to strike the company off the register (3 pages)
19 August 2010Annual return made up to 19 August 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 1,000
(4 pages)
19 August 2010Director's details changed for Jane Louise Bain on 19 August 2010 (2 pages)
19 August 2010Director's details changed for David Nicholas Bain on 15 November 2009 (2 pages)
19 August 2010Director's details changed for Jane Louise Bain on 19 August 2010 (2 pages)
19 August 2010Director's details changed for David Nicholas Bain on 15 November 2009 (2 pages)
19 August 2010Annual return made up to 19 August 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 1,000
(4 pages)
14 April 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
14 April 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
6 September 2009Return made up to 19/08/09; full list of members (3 pages)
6 September 2009Return made up to 19/08/09; full list of members (3 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
2 September 2008Return made up to 19/08/08; full list of members (3 pages)
2 September 2008Return made up to 19/08/08; full list of members (3 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
21 August 2007Return made up to 19/08/07; full list of members (2 pages)
21 August 2007Return made up to 19/08/07; full list of members (2 pages)
26 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
26 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
18 September 2006Return made up to 19/08/06; full list of members (7 pages)
18 September 2006Return made up to 19/08/06; full list of members (7 pages)
19 August 2005Incorporation (10 pages)
19 August 2005Incorporation (10 pages)