Company NameBmdec Consulting (UK) Ltd
Company StatusDissolved
Company Number08909943
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)
Dissolution Date8 August 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Rudra Bahadur Shrestha
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityNepalese
StatusClosed
Appointed25 February 2014(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressConduit Business Centre Room 3, 1st Floor
2 The Mews
London
SE18 7AP
Director NameSuchita Dali
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityNepalese
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address124 Bostall Lane
London
SE2 0QS

Contact

Websitewww.bmdec.co.uk/

Location

Registered AddressConduit Business Centre Room 3, 1st Floor
2 The Mews
London
SE18 7AP
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Shareholders

500 at £100Rudra Bahadur Shrestha
100.00%
Ordinary

Financials

Year2014
Net Worth£45,035
Cash£22,379
Current Liabilities£844

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
13 May 2017Application to strike the company off the register (3 pages)
13 May 2017Application to strike the company off the register (3 pages)
29 November 2016Registered 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 2016Registered 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 2016Micro company accounts made up to 31 January 2016 (2 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
18 May 2016Registered 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 2016Registered 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 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 50,000
(3 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 50,000
(3 pages)
13 January 2016Current accounting period shortened from 28 February 2016 to 31 January 2016 (1 page)
13 January 2016Registered 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 2016Registered 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 2016Current accounting period shortened from 28 February 2016 to 31 January 2016 (1 page)
9 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 December 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50,000
(3 pages)
7 April 2015Registered 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 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50,000
(3 pages)
7 April 2015Registered 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 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 50,000
(3 pages)
27 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 50,000
(3 pages)
27 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 50,000
(3 pages)
8 May 2014Director's details changed for Rudra Bahadur Shrestha on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Rudra Bahadur Shrestha on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Rudra Bahadur Shrestha on 1 April 2014 (2 pages)
17 April 2014Registered office address changed from 124 Bostall Lane London SE2 0QS on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 124 Bostall Lane London SE2 0QS on 17 April 2014 (1 page)
1 April 2014Termination of appointment of Suchita Dali as a director (1 page)
1 April 2014Termination of appointment of Suchita Dali as a director (1 page)
1 April 2014Registered 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 2014Annual return made up to 31 March 2014 with a full list of shareholders (4 pages)
1 April 2014Registered 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 2014Registered 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 2014Annual return made up to 31 March 2014 with a full list of shareholders (4 pages)
1 April 2014Termination of appointment of Suchita Dali as a director (1 page)
1 April 2014Termination of appointment of Suchita Dali as a director (1 page)
25 February 2014Incorporation (27 pages)
25 February 2014Incorporation (27 pages)