Company NameBEMY Limited
Company StatusDissolved
Company Number08012851
CategoryPrivate Limited Company
Incorporation Date30 March 2012(12 years ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Abdulbasit Ahmed
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 04 August 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address78 York Street York Street
London
W1H 1DP
Director NameMr Salah Ali
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Thompson Avenue
London
SE5 0TL
Secretary NameMr Salah Ali
StatusResigned
Appointed30 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address10 Thompson Avenue
London
SE5 0TL

Location

Registered Address78 York Street York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Abdulbasit Ahmed
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(2 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(2 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(2 pages)
26 May 2014Appointment of Mr Abdulbasit Ahmed as a director (2 pages)
26 May 2014Appointment of Mr Abdulbasit Ahmed as a director (2 pages)
4 May 2014Registered office address changed from . Thompson Avenue London SE5 0TL England on 4 May 2014 (1 page)
4 May 2014Registered office address changed from . Thompson Avenue London SE5 0TL England on 4 May 2014 (1 page)
4 May 2014Registered office address changed from . Thompson Avenue London SE5 0TL England on 4 May 2014 (1 page)
27 March 2014Termination of appointment of Salah Ali as a secretary (1 page)
27 March 2014Termination of appointment of Salah Ali as a director (1 page)
27 March 2014Registered office address changed from 10 Thompson Avenue London SE5 0TL England on 27 March 2014 (1 page)
27 March 2014Registered office address changed from 10 Thompson Avenue London SE5 0TL England on 27 March 2014 (1 page)
27 March 2014Termination of appointment of Salah Ali as a secretary (1 page)
27 March 2014Termination of appointment of Salah Ali as a director (1 page)
15 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
30 March 2012Incorporation (25 pages)
30 March 2012Incorporation (25 pages)