Company NameBMK Import And Export Limited
Company StatusDissolved
Company Number07731413
CategoryPrivate Limited Company
Incorporation Date5 August 2011(12 years, 8 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameKrishantha Bamunu Mudiyanselage
Date of BirthMarch 1979 (Born 45 years ago)
NationalitySri Lankan
StatusClosed
Appointed05 August 2011(same day as company formation)
RoleImporter Manufacturer
Country of ResidenceEngland
Correspondence AddressCollege House 17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressCollege House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Krishantha Bamunu Mudiyanselage
100.00%
Ordinary

Financials

Year2014
Net Worth£16,430
Cash£39,874
Current Liabilities£243,404

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017Compulsory strike-off action has been suspended (1 page)
24 October 2017Compulsory strike-off action has been suspended (1 page)
24 October 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
23 November 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 November 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
13 September 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
21 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
1 October 2015Director's details changed for Krishantha Bamunu Mudiyanselage on 9 July 2015 (3 pages)
1 October 2015Director's details changed for Krishantha Bamunu Mudiyanselage on 9 July 2015 (3 pages)
1 October 2015Director's details changed for Krishantha Bamunu Mudiyanselage on 9 July 2015 (3 pages)
27 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
27 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
5 December 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 April 2014Previous accounting period extended from 31 August 2013 to 31 October 2013 (2 pages)
30 April 2014Previous accounting period extended from 31 August 2013 to 31 October 2013 (2 pages)
30 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(3 pages)
30 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(3 pages)
30 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(3 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
8 August 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 August 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
23 September 2011Appointment of Krishantha Bamunu Mudiyanselage as a director (3 pages)
23 September 2011Appointment of Krishantha Bamunu Mudiyanselage as a director (3 pages)
12 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
12 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)