Company NameBM Jewels Of London Limited
Company StatusDissolved
Company Number07756116
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 8 months ago)
Dissolution Date12 November 2021 (2 years, 5 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 NameMr Raymond Carl Terry Mumford
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2011(1 month after company formation)
Appointment Duration10 years, 1 month (closed 12 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr David Leslie Burchall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2011(1 month after company formation)
Appointment Duration10 years, 1 month (closed 12 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMrs Samantha Rachel Mumford
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Ray Mumford
50.00%
Ordinary
25 at £1Carol Burchall
25.00%
Ordinary
25 at £1David Burchall
25.00%
Ordinary

Financials

Year2014
Net Worth£6,426
Cash£17,577
Current Liabilities£137,597

Accounts

Latest Accounts27 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 February

Filing History

12 November 2021Final Gazette dissolved following liquidation (1 page)
12 August 2021Return of final meeting in a creditors' voluntary winding up (14 pages)
11 August 2020Liquidators' statement of receipts and payments to 4 June 2020 (15 pages)
5 July 2019Liquidators' statement of receipts and payments to 4 June 2019 (16 pages)
26 June 2018Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 82 st John Street London EC1M 4JN on 26 June 2018 (2 pages)
23 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-05
(1 page)
23 June 2018Appointment of a voluntary liquidator (3 pages)
23 June 2018Statement of affairs (8 pages)
12 May 2018Compulsory strike-off action has been suspended (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
24 November 2017Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
24 November 2017Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
18 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
15 September 2017Change of details for Mr Raymond Carl Terry Mumford as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Change of details for Mr Raymond Carl Terry Mumford as a person with significant control on 6 April 2016 (2 pages)
30 November 2016Total exemption small company accounts made up to 27 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 27 February 2016 (4 pages)
23 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Total exemption small company accounts made up to 27 February 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 27 February 2015 (4 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
9 January 2015Total exemption small company accounts made up to 27 February 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 27 February 2014 (4 pages)
18 December 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
6 June 2013Total exemption small company accounts made up to 27 February 2013 (4 pages)
6 June 2013Total exemption small company accounts made up to 27 February 2013 (4 pages)
14 May 2013Previous accounting period extended from 31 August 2012 to 27 February 2013 (1 page)
14 May 2013Previous accounting period extended from 31 August 2012 to 27 February 2013 (1 page)
15 January 2013Termination of appointment of Samantha Mumford as a director (1 page)
15 January 2013Termination of appointment of Samantha Mumford as a director (1 page)
18 December 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
16 January 2012Director's details changed for Mr Ray Mumford on 16 January 2012 (2 pages)
16 January 2012Director's details changed for Mr Ray Mumford on 16 January 2012 (2 pages)
10 November 2011Appointment of Mr David Burchall as a director (2 pages)
10 November 2011Appointment of Mr Ray Mumford as a director (2 pages)
10 November 2011Appointment of Mr David Burchall as a director (2 pages)
10 November 2011Appointment of Mr Ray Mumford as a director (2 pages)
30 August 2011Incorporation (43 pages)
30 August 2011Incorporation (43 pages)