Company NameBMSW Limited
Company StatusLiquidation
Company Number07847128
CategoryPrivate Limited Company
Incorporation Date14 November 2011(12 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 Gary Mani Mounfield
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Portland Place
London
W1B 1PX
Director NameJohn Squire
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Portland Place
London
W1B 1PX
Director NameAlan Wren
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Portland Place
London
W1B 1PX
Director NameMr Ian George Brown
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Portland Place
London
W1B 1PX

Location

Registered AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Next Accounts Due14 August 2013 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Next Return Due28 November 2016 (overdue)

Filing History

19 August 2022Statement of affairs (10 pages)
23 May 2022Registered office address changed from Pearl Assurance House 319 Ballards Lane London N12 8LY to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 23 May 2022 (2 pages)
19 May 2022Appointment of a voluntary liquidator (3 pages)
18 May 2022Resignation of a liquidator (3 pages)
13 September 2021Liquidators' statement of receipts and payments to 9 July 2021 (16 pages)
15 September 2020Liquidators' statement of receipts and payments to 9 July 2020 (14 pages)
12 September 2019Liquidators' statement of receipts and payments to 9 July 2019 (13 pages)
19 November 2018Registered office address changed from 4 Stirling Court Stirling Way Borehamwood Herts WD6 2BT to Pearl Assurance House 319 Ballards Lane London N12 8LY on 19 November 2018 (2 pages)
14 September 2018Liquidators' statement of receipts and payments to 9 July 2018 (11 pages)
15 September 2017Liquidators' statement of receipts and payments to 9 July 2017 (10 pages)
15 September 2017Liquidators' statement of receipts and payments to 9 July 2017 (10 pages)
11 October 2016Liquidators' statement of receipts and payments to 9 July 2016 (9 pages)
11 October 2016Liquidators' statement of receipts and payments to 9 July 2016 (9 pages)
19 October 2015Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 4 Stirling Court Stirling Way Borehamwood Herts WD6 2BT on 19 October 2015 (1 page)
19 October 2015Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 4 Stirling Court Stirling Way Borehamwood Herts WD6 2BT on 19 October 2015 (1 page)
14 September 2015Liquidators' statement of receipts and payments to 9 July 2015 (9 pages)
14 September 2015Liquidators' statement of receipts and payments to 9 July 2015 (9 pages)
14 September 2015Liquidators statement of receipts and payments to 9 July 2015 (9 pages)
14 September 2015Liquidators statement of receipts and payments to 9 July 2015 (9 pages)
6 January 2015Resignation of a liquidator (1 page)
6 January 2015Resignation of a liquidator (1 page)
18 August 2014Liquidators statement of receipts and payments to 9 July 2014 (10 pages)
18 August 2014Liquidators' statement of receipts and payments to 9 July 2014 (10 pages)
18 August 2014Liquidators statement of receipts and payments to 9 July 2014 (10 pages)
18 August 2014Liquidators' statement of receipts and payments to 9 July 2014 (10 pages)
19 July 2013Registered office address changed from 19 Portland Place London W1B 1PX United Kingdom on 19 July 2013 (2 pages)
19 July 2013Registered office address changed from 19 Portland Place London W1B 1PX United Kingdom on 19 July 2013 (2 pages)
17 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 July 2013Appointment of a voluntary liquidator (1 page)
17 July 2013Declaration of solvency (3 pages)
17 July 2013Appointment of a voluntary liquidator (1 page)
17 July 2013Declaration of solvency (3 pages)
17 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 May 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
14 May 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
23 November 2012Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 4
(6 pages)
23 November 2012Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 4
(6 pages)
14 November 2011Incorporation (52 pages)
14 November 2011Director's details changed for Gary Mountfield on 14 November 2011 (2 pages)
14 November 2011Incorporation (52 pages)
14 November 2011Director's details changed for Gary Mountfield on 14 November 2011 (2 pages)