Company NameBimps Limited
Company StatusDissolved
Company Number07071565
CategoryPrivate Limited Company
Incorporation Date10 November 2009(14 years, 5 months ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJannatul Islam
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBangladeshi
StatusClosed
Appointed26 May 2011(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 10 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 1, 1st Floor
193a Whitechapel Road
London
E1 1DN
Director NameMohammad Haque
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBangladeshi
StatusResigned
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 1, 1st Floor
193a Whitechapel Road
London
E1 1DN
Director NameRupali Rupali
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBangladeshi
StatusResigned
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 1, 1st Floor
193a Whitechapel Road
London
E1 1DN

Contact

Telephone020 72473776
Telephone regionLondon

Location

Registered AddressRoom 1, 1st Floor
193a Whitechapel Road
London
E1 1DN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

25 at £1Adnin Mourin
25.00%
Ordinary
25 at £1Jannatul Islam
25.00%
Ordinary
25 at £1Kazi Shahidul Islam
25.00%
Ordinary
25 at £1Moniruzzaman Khan
25.00%
Ordinary

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2012Voluntary strike-off action has been suspended (1 page)
18 May 2012Voluntary strike-off action has been suspended (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
9 February 2012Application to strike the company off the register (3 pages)
9 February 2012Application to strike the company off the register (3 pages)
5 August 2011Accounts made up to 30 November 2010 (2 pages)
5 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 100
(3 pages)
26 May 2011Termination of appointment of Rupali Rupali as a director (1 page)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 100
(3 pages)
26 May 2011Appointment of Jannatul Islam as a director (2 pages)
26 May 2011Termination of appointment of Rupali Rupali as a director (1 page)
26 May 2011Appointment of Jannatul Islam as a director (2 pages)
30 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
27 May 2010Termination of appointment of Mohammad Haque as a director (1 page)
27 May 2010Termination of appointment of Mohammad Haque as a director (1 page)
2 December 2009Director's details changed for Rudali Rupali on 18 November 2009 (3 pages)
2 December 2009Director's details changed for Rudali Rupali on 18 November 2009 (3 pages)
10 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)