Woodford Green
Essex
IG8 9DY
Secretary Name | Harold Oriel Alby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Ennismore Gardens London SW7 1AA |
Director Name | Rahula Withanage |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 17 February 2010(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 03 February 2015) |
Role | Company Director |
Country of Residence | Brunei Darrusalam |
Correspondence Address | Villa 3 The Empire Hotel & Country Club Jerudong Bg3122 |
Director Name | Mirzan Mahathir |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 04 February 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | 26 Lorong Kota Dua Bukit Ledang Kuala Lumpur 50480 |
Director Name | Rayo Rahul Sperring Withanage |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 2010) |
Role | Company Director |
Correspondence Address | Villa 3 The Empire Hotel & Country Club Jerudong Bg3122 |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
400k at £1 | Bmb Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£737,645 |
Cash | £434 |
Current Liabilities | £27,478 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2014 | Application to strike the company off the register (3 pages) |
9 October 2014 | Application to strike the company off the register (3 pages) |
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
1 October 2013 | (7 pages) |
1 October 2013 | (7 pages) |
11 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
17 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
29 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Secretary's details changed for Harold Oriel Alby on 1 June 2010 (1 page) |
28 June 2010 | Secretary's details changed for Harold Oriel Alby on 1 June 2010 (1 page) |
28 June 2010 | Secretary's details changed for Harold Oriel Alby on 1 June 2010 (1 page) |
25 March 2010 | Termination of appointment of Rayo Sperring Withanage as a director (1 page) |
25 March 2010 | Termination of appointment of Rayo Sperring Withanage as a director (1 page) |
25 March 2010 | Appointment of Rahula Withanage as a director (2 pages) |
25 March 2010 | Appointment of Rahula Withanage as a director (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
19 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
19 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
17 August 2009 | Appointment terminated director mirzan mahathir (1 page) |
17 August 2009 | Appointment terminated director mirzan mahathir (1 page) |
2 July 2009 | Director's change of particulars / rayo sperring withanage / 09/06/2009 (1 page) |
2 July 2009 | Director's change of particulars / rayo sperring withanage / 09/06/2009 (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
13 August 2008 | Return made up to 13/06/08; full list of members (4 pages) |
13 August 2008 | Return made up to 13/06/08; full list of members (4 pages) |
6 August 2008 | Director's change of particulars / rayo withanage / 01/04/2008 (1 page) |
6 August 2008 | Director's change of particulars / rayo withanage / 01/04/2008 (1 page) |
3 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
3 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
14 March 2008 | Resolutions
|
14 March 2008 | Ad 31/12/07\gbp si 399999@1=399999\gbp ic 1/400000\ (2 pages) |
14 March 2008 | Nc inc already adjusted 28/12/07 (1 page) |
14 March 2008 | Ad 31/12/07\gbp si 399999@1=399999\gbp ic 1/400000\ (2 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Director appointed mirzan mahathir (1 page) |
14 March 2008 | Director appointed mirzan mahathir (1 page) |
14 March 2008 | Nc inc already adjusted 28/12/07 (1 page) |
12 March 2008 | Director appointed rayo salahadin withanage (1 page) |
12 March 2008 | Director appointed rayo salahadin withanage (1 page) |
13 July 2007 | Company name changed al dar islamic uk LIMITED\certificate issued on 13/07/07 (2 pages) |
13 July 2007 | Company name changed al dar islamic uk LIMITED\certificate issued on 13/07/07 (2 pages) |
13 June 2007 | Incorporation (16 pages) |
13 June 2007 | Incorporation (16 pages) |