Company NameBM Formula Limited
Company StatusDissolved
Company Number09003958
CategoryPrivate Limited Company
Incorporation Date22 April 2014(9 years, 11 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Henry Bradshaw
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed30 March 2016(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 31 July 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFlat 16 25 Whitehall
London
SW1A 2BS
Director NameMr Shane Gerard Moloney
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr John Horton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomestead Farm Stone Street
Petham
Canterbury
Kent
CT4 5PP
Director NameMr Kieran Augustine O'Connor
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed09 June 2016(2 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 29 June 2016)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address17 Corrig Road
Sandyford
Dublin 18
Republic Of Ireland

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £0.01Shane Gerard Moloney
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

31 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
12 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
5 September 2017Termination of appointment of Shane Gerard Moloney as a director on 4 September 2017 (1 page)
5 September 2017Termination of appointment of Shane Gerard Moloney as a director on 4 September 2017 (1 page)
22 June 2017Termination of appointment of John Horton as a director on 21 June 2017 (1 page)
22 June 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
22 June 2017Termination of appointment of John Horton as a director on 21 June 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 June 2016Termination of appointment of Kieran Augustine O'connor as a director on 29 June 2016 (1 page)
30 June 2016Termination of appointment of Kieran Augustine O'connor as a director on 29 June 2016 (1 page)
10 June 2016Appointment of Mr Kieran Augustine O'connor as a director on 9 June 2016 (2 pages)
10 June 2016Appointment of Mr Kieran Augustine O'connor as a director on 9 June 2016 (2 pages)
27 May 2016Director's details changed for Mr John Horton on 27 May 2016 (2 pages)
27 May 2016Director's details changed for Mr John Horton on 27 May 2016 (2 pages)
20 May 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 1.19
(3 pages)
20 May 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 1.19
(3 pages)
3 May 2016Appointment of Mr John Horton as a director on 29 April 2016 (2 pages)
3 May 2016Appointment of Mr John Horton as a director on 29 April 2016 (2 pages)
27 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1.17
(5 pages)
27 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1.17
(5 pages)
22 April 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 1.17
(3 pages)
22 April 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 1.17
(3 pages)
21 April 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 April 2016Appointment of John Henry Bradshaw as a director on 30 March 2016 (2 pages)
7 April 2016Appointment of John Henry Bradshaw as a director on 30 March 2016 (2 pages)
12 January 2016Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
12 January 2016Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
19 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 30/04/2015
(6 pages)
19 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 30/04/2015
(6 pages)
30 May 2015Second filing of AR01 previously delivered to Companies House made up to 22 April 2015 (16 pages)
30 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 100.11
(4 pages)
30 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 100.11
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2015
(5 pages)
30 May 2015Second filing of AR01 previously delivered to Companies House made up to 22 April 2015 (16 pages)
30 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 100.11
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2015
(5 pages)
7 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/05/2015.
(4 pages)
7 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/05/2015.
(4 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 1
(35 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 1
(35 pages)