Company NameBemete Ltd
Company StatusDissolved
Company Number08421471
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 2 months ago)
Dissolution Date28 February 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Rafael Serrano
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySpanish
StatusClosed
Appointed10 March 2016(3 years after company formation)
Appointment Duration1 year, 11 months (closed 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 St James's Square
London
SW1Y 4JS
Director NameMrs Corrie Beltrame
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleOffice Services
Country of ResidenceCanada
Correspondence Address5 De Walden Court 85 New Cavendish Street
London
W1W 6XD

Contact

Telephone020 83743975
Telephone regionLondon

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £0.01Corrie Beltrame
100.00%
Ordinary

Financials

Year2014
Net Worth£1,104
Cash£1,104

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2018Final Gazette dissolved following liquidation (1 page)
30 November 2017Return of final meeting in a members' voluntary winding up (5 pages)
30 November 2017Return of final meeting in a members' voluntary winding up (5 pages)
26 April 2016Registered office address changed from C/O Rafael Serrano 33 st. James's Square London SW1Y 4JS England to 28 Church Road Stanmore Middlesex HA7 4XR on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from C/O Rafael Serrano 33 st. James's Square London SW1Y 4JS England to 28 Church Road Stanmore Middlesex HA7 4XR on 26 April 2016 (2 pages)
25 April 2016Appointment of a voluntary liquidator (1 page)
25 April 2016Appointment of a voluntary liquidator (1 page)
25 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(1 page)
25 April 2016Declaration of solvency (3 pages)
25 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(1 page)
25 April 2016Declaration of solvency (3 pages)
10 March 2016Appointment of Mr Rafael Serrano as a director on 10 March 2016 (2 pages)
10 March 2016Appointment of Mr Rafael Serrano as a director on 10 March 2016 (2 pages)
9 March 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
9 March 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
27 February 2016Registered office address changed from C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD to C/O Rafael Serrano 33 st. James's Square London SW1Y 4JS on 27 February 2016 (1 page)
27 February 2016Termination of appointment of Corrie Beltrame as a director on 28 January 2016 (1 page)
27 February 2016Registered office address changed from C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD to C/O Rafael Serrano 33 st. James's Square London SW1Y 4JS on 27 February 2016 (1 page)
27 February 2016Termination of appointment of Corrie Beltrame as a director on 28 January 2016 (1 page)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 July 2015Director's details changed for Mrs Corrie Beltrame on 24 July 2015 (2 pages)
24 July 2015Director's details changed for Mrs Corrie Beltrame on 24 July 2015 (2 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
3 November 2014Director's details changed for Mrs Corrie Beltrame on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Mrs Corrie Beltrame on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Mrs Corrie Beltrame on 3 November 2014 (2 pages)
7 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
5 March 2014Registered office address changed from Apartment 47 4 Sanctuary Street London SE1 1EA United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Apartment 47 4 Sanctuary Street London SE1 1EA United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Apartment 47 4 Sanctuary Street London SE1 1EA United Kingdom on 5 March 2014 (1 page)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)