2 The Mews
London
SE18 7AP
Director Name | Suchita Dali |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 124 Bostall Lane London SE2 0QS |
Website | www.bmdec.co.uk/ |
---|
Registered Address | Conduit Business Centre Room 3, 1st Floor 2 The Mews London SE18 7AP |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Common |
Built Up Area | Greater London |
500 at £100 | Rudra Bahadur Shrestha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,035 |
Cash | £22,379 |
Current Liabilities | £844 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2017 | Application to strike the company off the register (3 pages) |
13 May 2017 | Application to strike the company off the register (3 pages) |
29 November 2016 | Registered office address changed from 37 Queenscroft Road London SE9 5EG England to Conduit Business Centre Room 3, 1st Floor 2 the Mews London SE18 7AP on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 37 Queenscroft Road London SE9 5EG England to Conduit Business Centre Room 3, 1st Floor 2 the Mews London SE18 7AP on 29 November 2016 (1 page) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
18 May 2016 | Registered office address changed from Unit 8, Conduit Business Centre 2 Conduit Mews London SE18 7AP England to 37 Queenscroft Road London SE9 5EG on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from Unit 8, Conduit Business Centre 2 Conduit Mews London SE18 7AP England to 37 Queenscroft Road London SE9 5EG on 18 May 2016 (1 page) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
13 January 2016 | Current accounting period shortened from 28 February 2016 to 31 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Unit 10, 2 Conduit Mews London SE18 7AP England to Unit 8, Conduit Business Centre 2 Conduit Mews London SE18 7AP on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Unit 10, 2 Conduit Mews London SE18 7AP England to Unit 8, Conduit Business Centre 2 Conduit Mews London SE18 7AP on 13 January 2016 (1 page) |
13 January 2016 | Current accounting period shortened from 28 February 2016 to 31 January 2016 (1 page) |
9 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 December 2015 | Registered office address changed from 3 Thames House 1st Floor Wellington Street London SE18 6PQ to Unit 10, 2 Conduit Mews London SE18 7AP on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 3 Thames House 1st Floor Wellington Street London SE18 6PQ to Unit 10, 2 Conduit Mews London SE18 7AP on 2 December 2015 (1 page) |
7 April 2015 | Registered office address changed from 37 Queenscroft Road London SE9 5EG England to 3 Thames House 1St Floor Wellington Street London SE18 6PQ on 7 April 2015 (1 page) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Registered office address changed from 37 Queenscroft Road London SE9 5EG England to 3 Thames House 1St Floor Wellington Street London SE18 6PQ on 7 April 2015 (1 page) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Registered office address changed from 37 Queenscroft Road London SE9 5EG England to 3 Thames House 1St Floor Wellington Street London SE18 6PQ on 7 April 2015 (1 page) |
27 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
8 May 2014 | Director's details changed for Rudra Bahadur Shrestha on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Rudra Bahadur Shrestha on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Rudra Bahadur Shrestha on 1 April 2014 (2 pages) |
17 April 2014 | Registered office address changed from 124 Bostall Lane London SE2 0QS on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from 124 Bostall Lane London SE2 0QS on 17 April 2014 (1 page) |
1 April 2014 | Termination of appointment of Suchita Dali as a director (1 page) |
1 April 2014 | Termination of appointment of Suchita Dali as a director (1 page) |
1 April 2014 | Registered office address changed from 121 Island Business Centre.18-36 Wellington Street London SE18 6PF United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (4 pages) |
1 April 2014 | Registered office address changed from 121 Island Business Centre.18-36 Wellington Street London SE18 6PF United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 121 Island Business Centre.18-36 Wellington Street London SE18 6PF United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (4 pages) |
1 April 2014 | Termination of appointment of Suchita Dali as a director (1 page) |
1 April 2014 | Termination of appointment of Suchita Dali as a director (1 page) |
25 February 2014 | Incorporation (27 pages) |
25 February 2014 | Incorporation (27 pages) |