Company NameBdelm Limited
Company StatusDissolved
Company Number05775615
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years, 1 month ago)
Dissolution Date14 August 2012 (11 years, 9 months ago)
Previous NamesMM&S (5090) Limited and Bdeim Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ranald MacDonald
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(1 month, 4 weeks after company formation)
Appointment Duration6 years, 2 months (closed 14 August 2012)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address15 Eccleston Street
London
SW1W 9LX
Director NameDag Axel Rune Palmer
Date of BirthApril 1953 (Born 71 years ago)
NationalitySwedish
StatusClosed
Appointed07 June 2006(1 month, 4 weeks after company formation)
Appointment Duration6 years, 2 months (closed 14 August 2012)
RoleCompany Director
Correspondence AddressCondominium, Hidden Cove, 8
18 Hidden Cove Road
Smiths
Hs01
Bermuda
Secretary NameSecretarial Solutions Limited (Corporation)
StatusClosed
Appointed07 June 2006(1 month, 4 weeks after company formation)
Appointment Duration6 years, 2 months (closed 14 August 2012)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameSimon Michael Grayson Drummond Brady
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(7 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 2009)
RoleCompany Director
Correspondence Address21 Pentland Street
London
SW18 2AW
Director NameVindex Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.boisdale.co.uk/
Telephone020 77155818
Telephone regionLondon

Location

Registered Address15 Eccleston Street Belgravia
London
SW1W 9LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Net Worth-£27,223
Cash£30,377
Current Liabilities£57,698

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
19 April 2012Application to strike the company off the register (3 pages)
19 April 2012Application to strike the company off the register (3 pages)
11 October 2011Full accounts made up to 30 April 2011 (13 pages)
11 October 2011Full accounts made up to 30 April 2011 (13 pages)
12 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 98
(14 pages)
12 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 98
(14 pages)
23 November 2010Auditor's resignation (1 page)
23 November 2010Auditor's resignation (1 page)
6 September 2010Full accounts made up to 30 April 2010 (18 pages)
6 September 2010Full accounts made up to 30 April 2010 (18 pages)
15 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (14 pages)
15 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (14 pages)
7 September 2009Full accounts made up to 30 April 2009 (20 pages)
7 September 2009Full accounts made up to 30 April 2009 (20 pages)
18 June 2009Appointment Terminated Director simon drummond brady (1 page)
18 June 2009Appointment terminated director simon drummond brady (1 page)
8 May 2009Return made up to 10/04/09; full list of members (4 pages)
8 May 2009Return made up to 10/04/09; full list of members (4 pages)
29 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 26/11/2008
(1 page)
29 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 26/11/2008
(1 page)
14 November 2008Full accounts made up to 30 April 2008 (20 pages)
14 November 2008Full accounts made up to 30 April 2008 (20 pages)
12 May 2008Capitals not rolled up (2 pages)
12 May 2008Capitals not rolled up (2 pages)
8 May 2008Return made up to 10/04/08; full list of members (4 pages)
8 May 2008Return made up to 10/04/08; full list of members (4 pages)
5 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2007Full accounts made up to 30 April 2007 (17 pages)
27 September 2007Full accounts made up to 30 April 2007 (17 pages)
21 August 2007Return made up to 10/04/07; full list of members; amend (7 pages)
21 August 2007Return made up to 10/04/07; full list of members; amend (7 pages)
18 June 2007Ad 06/06/07--------- £ si 10@1=10 £ ic 2/12 (2 pages)
18 June 2007Ad 06/06/07--------- £ si 10@1=10 £ ic 2/12 (2 pages)
27 April 2007Return made up to 10/04/07; full list of members (2 pages)
27 April 2007Return made up to 10/04/07; full list of members (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 November 2006Ad 07/06/06--------- £ si 78@1=78 £ ic 2/80 (2 pages)
17 November 2006Ad 07/06/06--------- £ si 78@1=78 £ ic 2/80 (2 pages)
1 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 September 2006Memorandum and Articles of Association (7 pages)
1 September 2006Memorandum and Articles of Association (7 pages)
1 September 2006Nc inc already adjusted 10/08/06 (2 pages)
1 September 2006Nc inc already adjusted 10/08/06 (2 pages)
1 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (5 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (5 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
10 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ C/N app+res ro changed 07/06/06
(4 pages)
7 July 2006Company name changed bdeim LIMITED\certificate issued on 07/07/06 (3 pages)
7 July 2006Company name changed bdeim LIMITED\certificate issued on 07/07/06 (3 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006New secretary appointed (2 pages)
22 June 2006Registered office changed on 22/06/06 from: one london wall london EC2Y 5AB (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Registered office changed on 22/06/06 from: one london wall london EC2Y 5AB (1 page)
15 June 2006Company name changed mm&s (5090) LIMITED\certificate issued on 15/06/06 (10 pages)
15 June 2006Company name changed mm&s (5090) LIMITED\certificate issued on 15/06/06 (10 pages)
10 April 2006Incorporation (14 pages)
10 April 2006Incorporation (14 pages)