Company NameBEM Projects & Management (UK) Ltd
Company StatusDissolved
Company Number08514822
CategoryPrivate Limited Company
Incorporation Date2 May 2013(10 years, 12 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr William Francis Bryant
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2017(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL
Director NameMr Colin Richard Walker
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address16-18 Rue De La Pelisserie
Case Postale 3501 1211
Geneva 3
Switzerland
Secretary NameMiss Sarah Jayne Pemberton
StatusResigned
Appointed02 August 2013(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 2015)
RoleCompany Director
Correspondence Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL
Secretary NameMiss Amelia Jane Parry
StatusResigned
Appointed06 July 2015(2 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 June 2016)
RoleCompany Director
Correspondence Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL
Secretary NameMiss Mary Louise Buckley
StatusResigned
Appointed17 June 2016(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 2017)
RoleCompany Director
Correspondence Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL
Director NameBEM Worldwide Group Ltd (Corporation)
StatusResigned
Appointed02 May 2013(same day as company formation)
Correspondence Address3rd Floor J&C Building
Wickhams Cay 1 PO Box 362, Road Town
Tortola
British Virgin Islands
Secretary NameNewchain Limited (Corporation)
StatusResigned
Appointed02 May 2013(same day as company formation)
Correspondence Address1st Floor
Midas House 2 Knoll Rise
Orpington
Kent
BR6 0EL
Director NameStallion Interconsulting Limitada (Corporation)
StatusResigned
Appointed06 February 2017(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2018)
Correspondence AddressEstrada Monumental No 372 Galerias D'Ajuda, Sala A
Sao Martinho 9000-291
Funchal
Madeira
Portugal

Location

Registered Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Hollydale Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,332
Cash£28,746
Current Liabilities£6,415

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 December

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
16 April 2018Application to strike the company off the register (3 pages)
5 April 2018Termination of appointment of Stallion Interconsulting Limitada as a director on 4 April 2018 (1 page)
13 March 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
27 October 2017Termination of appointment of Mary Louise Buckley as a secretary on 10 October 2017 (1 page)
27 October 2017Termination of appointment of Mary Louise Buckley as a secretary on 10 October 2017 (1 page)
10 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 February 2017Termination of appointment of Bem Worldwide Group Ltd as a director on 6 February 2017 (1 page)
13 February 2017Appointment of Mr William Francis Bryant as a director on 13 February 2017 (2 pages)
13 February 2017Appointment of Stallion Interconsulting Limitada as a director on 6 February 2017 (2 pages)
13 February 2017Termination of appointment of Colin Richard Walker as a director on 6 February 2017 (1 page)
13 February 2017Appointment of Mr William Francis Bryant as a director on 13 February 2017 (2 pages)
13 February 2017Termination of appointment of Colin Richard Walker as a director on 6 February 2017 (1 page)
13 February 2017Appointment of Stallion Interconsulting Limitada as a director on 6 February 2017 (2 pages)
13 February 2017Termination of appointment of Bem Worldwide Group Ltd as a director on 6 February 2017 (1 page)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
20 July 2016Termination of appointment of Amelia Jane Parry as a secretary on 17 June 2016 (1 page)
20 July 2016Appointment of Miss Mary Louise Buckley as a secretary on 17 June 2016 (2 pages)
20 July 2016Appointment of Miss Mary Louise Buckley as a secretary on 17 June 2016 (2 pages)
20 July 2016Termination of appointment of Amelia Jane Parry as a secretary on 17 June 2016 (1 page)
24 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,000
(4 pages)
24 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,000
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 July 2015Appointment of Miss Amelia Jane Parry as a secretary on 6 July 2015 (2 pages)
6 July 2015Appointment of Miss Amelia Jane Parry as a secretary on 6 July 2015 (2 pages)
6 July 2015Termination of appointment of Sarah Jayne Pemberton as a secretary on 6 July 2015 (1 page)
6 July 2015Appointment of Miss Amelia Jane Parry as a secretary on 6 July 2015 (2 pages)
6 July 2015Termination of appointment of Sarah Jayne Pemberton as a secretary on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Sarah Jayne Pemberton as a secretary on 6 July 2015 (1 page)
14 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,000
(4 pages)
14 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,000
(4 pages)
14 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,000
(4 pages)
10 February 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 February 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 December 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
23 December 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
20 October 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
20 October 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,000
(4 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,000
(4 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,000
(4 pages)
14 February 2014Termination of appointment of Newchain Limited as a secretary (1 page)
14 February 2014Termination of appointment of Newchain Limited as a secretary (1 page)
2 August 2013Appointment of Miss Sarah Jayne Pemberton as a secretary (1 page)
2 August 2013Appointment of Miss Sarah Jayne Pemberton as a secretary (1 page)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)