Company NameBM Supplier UK & Europe Ltd
Company StatusDissolved
Company Number08939355
CategoryPrivate Limited Company
Incorporation Date14 March 2014(10 years, 1 month ago)
Dissolution Date13 November 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Leandro Mendes Gava
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityItalian
StatusClosed
Appointed03 April 2019(5 years after company formation)
Appointment Duration1 year, 7 months (closed 13 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40a Station Road
Upminster
RM14 2TR
Director NameMr Jose Carlos Bernardinelli Filho
Date of BirthJuly 1989 (Born 34 years ago)
NationalityItalian
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A 4 Western Gateway
London
E16 1BA
Director NameMrs Taliane Bernardinelli
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed20 January 2017(2 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 College Yard
56 Winchester Avenue
London
NW6 7UA
Director NameMr Rodrigo Luiz Marques
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBrazilian
StatusResigned
Appointed01 June 2017(3 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 College Yard, 56 Winchester Avenue
London
NW6 7UA
Director NameMrs Taliane Bernardinelli
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed07 November 2017(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 College Yard
56 Winchester Avenue
London
NW6 7UA

Location

Registered Address40a Station Road
Upminster
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

120 at £1Jose Carlos Bernardinelli Filho
100.00%
Ordinary

Financials

Year2014
Net Worth£1,805
Cash£4,657
Current Liabilities£2,852

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 November 2020Final Gazette dissolved following liquidation (1 page)
13 August 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
20 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
25 June 2019Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to 40a Station Road Upminster RM14 2TR on 25 June 2019 (2 pages)
24 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-03
(1 page)
24 June 2019Appointment of a voluntary liquidator (4 pages)
24 June 2019Statement of affairs (8 pages)
3 April 2019Appointment of Mr Leandro Mendes Gava as a director on 3 April 2019 (2 pages)
3 April 2019Termination of appointment of Taliane Bernardinelli as a director on 3 April 2019 (1 page)
8 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
9 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
7 November 2017Termination of appointment of Jose Carlos Bernardinelli Filho as a director on 7 November 2017 (1 page)
7 November 2017Termination of appointment of Rodrigo Luiz Marques as a director on 7 November 2017 (1 page)
7 November 2017Notification of Taliane Bernardinelli as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Appointment of Mrs Taliane Bernardinelli as a director on 7 November 2017 (2 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
7 November 2017Notification of Taliane Bernardinelli as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Termination of appointment of Rodrigo Luiz Marques as a director on 7 November 2017 (1 page)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
7 November 2017Termination of appointment of Jose Carlos Bernardinelli Filho as a director on 7 November 2017 (1 page)
7 November 2017Cessation of Jose Carlos Bernardinelli Filho as a person with significant control on 7 November 2017 (1 page)
7 November 2017Cessation of Jose Carlos Bernardinelli Filho as a person with significant control on 7 November 2017 (1 page)
7 November 2017Appointment of Mrs Taliane Bernardinelli as a director on 7 November 2017 (2 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 July 2017Notification of Jose Carlos Bernardinelli Filho as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Cessation of Taliane Bernardinelli as a person with significant control on 7 July 2017 (1 page)
7 July 2017Notification of Jose Carlos Bernardinelli Filho as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Cessation of Taliane Bernardinelli as a person with significant control on 1 January 2017 (1 page)
13 June 2017Termination of appointment of Taliane Bernardinelli as a director on 13 June 2017 (1 page)
13 June 2017Termination of appointment of Taliane Bernardinelli as a director on 13 June 2017 (1 page)
7 June 2017Registered office address changed from 04 Western Gateway Unit a London E16 1BA to 1 College Yard 56 Winchester Avenue London NW6 7UA on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 04 Western Gateway Unit a London E16 1BA to 1 College Yard 56 Winchester Avenue London NW6 7UA on 7 June 2017 (1 page)
6 June 2017Appointment of Mr Rodrigo Luiz Marques as a director on 1 June 2017 (2 pages)
6 June 2017Appointment of Mr Rodrigo Luiz Marques as a director on 1 June 2017 (2 pages)
23 March 2017Director's details changed for Mr Jose Carlos Bernardinelli Filho on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Jose Carlos Bernardinelli Filho on 23 March 2017 (2 pages)
23 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
1 February 2017Appointment of Mrs Taliane Bernardinelli as a director on 20 January 2017 (2 pages)
1 February 2017Appointment of Mrs Taliane Bernardinelli as a director on 20 January 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 120
(4 pages)
19 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 120
(4 pages)
1 March 2016Director's details changed for Mr Jose Carlos Bernardinelli Filho on 1 August 2015 (3 pages)
1 March 2016Director's details changed for Mr Jose Carlos Bernardinelli Filho on 1 August 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Register inspection address has been changed to True Management Consulting 6 Percy Street London W1T 1DQ (1 page)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 120
(4 pages)
8 April 2015Register inspection address has been changed to True Management Consulting 6 Percy Street London W1T 1DQ (1 page)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 120
(4 pages)
7 April 2015Director's details changed for Mr Jose Carlos Bernardinelli Filho on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Mr Jose Carlos Bernardinelli Filho on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Mr Jose Carlos Bernardinelli Filho on 7 April 2015 (2 pages)
11 March 2015Registered office address changed from Waterfront Studios 1 Dock Road Unit G34a London E16 1AG United Kingdom to 04 Western Gateway Unit a London E16 1BA on 11 March 2015 (1 page)
11 March 2015Registered office address changed from Waterfront Studios 1 Dock Road Unit G34a London E16 1AG United Kingdom to 04 Western Gateway Unit a London E16 1BA on 11 March 2015 (1 page)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)