Company NameBmwelsh Ltd
Company StatusDissolved
Company Number07949744
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lavinia Juckes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address64 Alderney Gardens
Northolt
UB5 5BT
Director NameMrs Eunice Mary Webb
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address64 Alderney Gardens
Northolt
UB5 5BT
Director NameMr Giles Edward Welsh
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Alderney Gardens
Northolt
UB5 5BT
Director NameMr Grenville Welsh
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Alderney Gardens
Northolt
UB5 5BT
Director NameMr Joseph Welsh
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address64 Alderney Gardens
Northolt
UB5 5BT

Location

Registered Address47 Churchfield Road
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London

Shareholders

100 at £1Eunice Mary Webb
20.00%
Ordinary
100 at £1Giles Edward Welsh
20.00%
Ordinary
100 at £1Grenville Welsh
20.00%
Ordinary
100 at £1Joseph Welsh
20.00%
Ordinary
100 at £1Lavinia Juckes
20.00%
Ordinary

Financials

Year2014
Net Worth£3,399
Cash£11,772
Current Liabilities£8,373

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016Application to strike the company off the register (3 pages)
26 April 2016Application to strike the company off the register (3 pages)
30 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 500
(8 pages)
30 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 500
(8 pages)
23 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 500
(8 pages)
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 500
(8 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 500
(8 pages)
2 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 500
(8 pages)
30 May 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
30 May 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
10 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
10 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
5 July 2012Registered office address changed from 4a Ealing Road Wembley Middlesex HA0 4TL on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 4a Ealing Road Wembley Middlesex HA0 4TL on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 4a Ealing Road Wembley Middlesex HA0 4TL on 5 July 2012 (1 page)
22 March 2012Registered office address changed from 64 Alderney Gardens Northolt UB5 5BT England on 22 March 2012 (2 pages)
22 March 2012Registered office address changed from 64 Alderney Gardens Northolt UB5 5BT England on 22 March 2012 (2 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)