Company NameBMO Market Ltd
Company StatusDissolved
Company Number07925907
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 3 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous NamesTrademark Agents Ltd and Trademark Office Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Gvido Ceksters
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityLatvian
StatusClosed
Appointed08 October 2015(3 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (closed 21 June 2016)
RoleCompany Director
Country of ResidenceLithuania
Correspondence Address4 J.Savickio
Vilnius
Lt01108
Director NameMr Igors Villers
Date of BirthApril 1980 (Born 44 years ago)
NationalityLatvian
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address101 Weardale Avenue
Dartford
DA2 6LF

Contact

Websitetrademarkoffice.org.uk

Location

Registered AddressUnit 3.28 75 Whitechapel Road
London
E1 1DU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

1000 at £1Gvido Ceksters
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,850
Cash£8,554
Current Liabilities£85,148

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(3 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(3 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(3 pages)
8 October 2015Termination of appointment of Igors Villers as a director on 8 October 2015 (1 page)
8 October 2015Appointment of Mr Gvido Ceksters as a director on 8 October 2015 (2 pages)
8 October 2015Termination of appointment of Igors Villers as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Igors Villers as a director on 8 October 2015 (1 page)
8 October 2015Appointment of Mr Gvido Ceksters as a director on 8 October 2015 (2 pages)
8 October 2015Appointment of Mr Gvido Ceksters as a director on 8 October 2015 (2 pages)
17 April 2015Compulsory strike-off action has been suspended (1 page)
17 April 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
7 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(3 pages)
7 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(3 pages)
6 January 2014Company name changed trademark office LTD\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2014Company name changed trademark office LTD\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
4 December 2012Director's details changed for Mr Igors Villers on 8 November 2012 (2 pages)
4 December 2012Director's details changed for Mr Igors Villers on 8 November 2012 (2 pages)
4 December 2012Director's details changed for Mr Igors Villers on 8 November 2012 (2 pages)
9 February 2012Company name changed trademark agents LTD\certificate issued on 09/02/12
  • RES15 ‐ Change company name resolution on 2012-02-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 February 2012Company name changed trademark agents LTD\certificate issued on 09/02/12
  • RES15 ‐ Change company name resolution on 2012-02-09
  • NM01 ‐ Change of name by resolution
(3 pages)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)