Company NameBM Debt Solutions Limited
Company StatusDissolved
Company Number08341071
CategoryPrivate Limited Company
Incorporation Date24 December 2012(11 years, 3 months ago)
Dissolution Date15 January 2019 (5 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Kerr Ashton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Paul Francis Jackson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Andrew James Pear
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMichael Stephen Elliot Solomons
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN

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

1 at £1Bm Advisory LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
19 October 2018Application to strike the company off the register (2 pages)
13 June 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
2 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
8 July 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
8 July 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
21 June 2016Director's details changed for Michael Stephen Elliot Solomons on 1 February 2016 (2 pages)
21 June 2016Director's details changed for Michael Stephen Elliot Solomons on 1 February 2016 (2 pages)
29 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(6 pages)
29 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(6 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
29 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(6 pages)
29 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(6 pages)
10 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
10 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
25 April 2014Director's details changed for Mr Paul Kerr Ashton on 9 April 2014 (2 pages)
25 April 2014Director's details changed for Mr Paul Kerr Ashton on 9 April 2014 (2 pages)
25 April 2014Director's details changed for Mr Paul Kerr Ashton on 9 April 2014 (2 pages)
31 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(6 pages)
31 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(6 pages)
2 January 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
2 January 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
24 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)