Company NameBemilo Limited
Company StatusDissolved
Company Number07657091
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 10 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Simon Elliott Goff
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat 64 Fairhazel Gardens
London
NW6 3SL
Director NameMr Paul Donald Philip Buck
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gravels Long Grove
Upper Bucklebury
Reading
Berkshire
RG7 6QS

Contact

Websitewww.bemilo.com
Email address[email protected]
Telephone020 77543673
Telephone regionLondon

Location

Registered Address32 Byron Hill Road
Harrow
Middlesex
HA2 0HY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

80 at £1Marco Signorini
80.00%
Ordinary
10 at £1Mr Simon Goff
10.00%
Ordinary
10 at £1Paul Buck
10.00%
Ordinary

Financials

Year2014
Net Worth-£134,750
Cash£8,604
Current Liabilities£143,454

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
2 March 2016Application to strike the company off the register (3 pages)
2 March 2016Application to strike the company off the register (3 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 August 2013Termination of appointment of Paul Buck as a director (1 page)
21 August 2013Termination of appointment of Paul Buck as a director (1 page)
15 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
3 July 2012Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England on 3 July 2012 (1 page)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)