Company NameBM Strategy Ltd
Company StatusDissolved
Company Number06486861
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 2 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robin Barclay Allen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(3 years after company formation)
Appointment Duration4 years, 5 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Jacks Lane
Harefield
Middlesex
UB9 6HE
Director NameBrendon Meehan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 163
24/28 St Leonards Road
Windsor
Berkshire
SL4 3BB
Secretary NameBBK Registrars Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence Address1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ

Location

Registered Address1 Beauchamp Court,, Victors Way
Barnet
Herts
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

100 at £1Claire Crane
100.00%
Ordinary

Financials

Year2014
Net Worth£4,817
Cash£3,687
Current Liabilities£532

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
30 March 2015Application to strike the company off the register (4 pages)
30 March 2015Application to strike the company off the register (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 March 2011Termination of appointment of Bbk Registrars Limited as a secretary (1 page)
28 March 2011Termination of appointment of Bbk Registrars Limited as a secretary (1 page)
23 February 2011Appointment of Mr Robin Barclay Allen as a director (2 pages)
23 February 2011Appointment of Mr Robin Barclay Allen as a director (2 pages)
21 February 2011Termination of appointment of Brendon Meehan as a director (1 page)
21 February 2011Termination of appointment of Brendon Meehan as a director (1 page)
21 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Return made up to 29/01/09; full list of members (3 pages)
2 June 2009Return made up to 29/01/09; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2008Incorporation (17 pages)
29 January 2008Incorporation (17 pages)