London
NW6 3SL
Director Name | Mr Paul Donald Philip Buck |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gravels Long Grove Upper Bucklebury Reading Berkshire RG7 6QS |
Website | www.bemilo.com |
---|---|
Email address | [email protected] |
Telephone | 020 77543673 |
Telephone region | London |
Registered Address | 32 Byron Hill Road Harrow Middlesex HA2 0HY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
80 at £1 | Marco Signorini 80.00% Ordinary |
---|---|
10 at £1 | Mr Simon Goff 10.00% Ordinary |
10 at £1 | Paul Buck 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£134,750 |
Cash | £8,604 |
Current Liabilities | £143,454 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2016 | Application to strike the company off the register (3 pages) |
2 March 2016 | Application to strike the company off the register (3 pages) |
2 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 August 2013 | Termination of appointment of Paul Buck as a director (1 page) |
21 August 2013 | Termination of appointment of Paul Buck as a director (1 page) |
15 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England on 3 July 2012 (1 page) |
3 June 2011 | Incorporation
|
3 June 2011 | Incorporation
|