Company NameBemol Ltd
Company StatusDissolved
Company Number06911982
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 4 months ago)

Directors

Director NameMr Mark John Blackwood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2009(1 day after company formation)
Appointment Duration1 year, 7 months (closed 11 January 2011)
RoleProperty Consulting
Country of ResidenceEngland
Correspondence Address9c Shad Thames
London
SE1 2NW
Director NameMr Peter William Everden
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2009(1 day after company formation)
Appointment Duration1 year, 7 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamomile House Common Road
Ightham
Sevenoaks
Kent
TN15 9DY
Secretary NameMr Peter William Everden
NationalityBritish
StatusClosed
Appointed21 May 2009(1 day after company formation)
Appointment Duration1 year, 7 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamomile House Common Road
Ightham
Sevenoaks
Kent
TN15 9DY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address6 Deanery Street
London
W1K 1BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
18 August 2009Registered office changed on 18/08/2009 from hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
18 August 2009Director appointed mark john blackwood (2 pages)
18 August 2009Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page)
18 August 2009Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page)
18 August 2009Director and secretary appointed peter everden (2 pages)
18 August 2009Registered office changed on 18/08/2009 from hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
18 August 2009Director and secretary appointed peter everden (2 pages)
18 August 2009Director appointed mark john blackwood (2 pages)
21 May 2009Appointment terminated director yomtov jacobs (1 page)
21 May 2009Appointment Terminated Director yomtov jacobs (1 page)
20 May 2009Incorporation (9 pages)
20 May 2009Incorporation (9 pages)