Company NameBMON Limited
Company StatusDissolved
Company Number03923006
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameBeamoun Collections Limited

Business Activity

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

Directors

Director NameMrs Maria Beaman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityRussian
StatusClosed
Appointed10 February 2000(same day as company formation)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence Address13 Coppice Place
Wormley
Godalming
Surrey
GU8 5TY
Secretary NameMrs Maria Beaman
NationalityRussian
StatusClosed
Appointed10 February 2000(same day as company formation)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence Address13 Coppice Place
Wormley
Godalming
Surrey
GU8 5TY
Director NameRichard Harry Beaman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleElectronic Engineer
Correspondence Address83 Balland Field
Willingham
Cambridge
Cambridgeshire
CB4 5JT
Secretary NamePatrick Julian Hickey
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address92 Ditton Walk
Cambridge
Cambridgeshire
CB5 8QE
Secretary NameShawn Witchalls
NationalityBritish
StatusResigned
Appointed09 December 2002(2 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 June 2009)
RolePlanner
Correspondence Address13 Coppice Place
Wormley
Godalming
Surrey
GU8 5TY

Location

Registered Address1b The Svt Building
Holloway Road Heybridge
Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£119
Cash£17,027
Current Liabilities£47,726

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010Application to strike the company off the register (3 pages)
2 February 2010Application to strike the company off the register (3 pages)
3 August 2009Appointment Terminated Secretary shawn witchalls (1 page)
3 August 2009Appointment terminated secretary shawn witchalls (1 page)
20 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 July 2009Capitals not rolled up (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 July 2009Capitals not rolled up (2 pages)
16 February 2009Return made up to 10/02/09; full list of members (3 pages)
16 February 2009Return made up to 10/02/09; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
15 February 2007Return made up to 10/02/07; full list of members (2 pages)
15 February 2007Return made up to 10/02/07; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 February 2006Return made up to 10/02/06; full list of members (2 pages)
27 February 2006Return made up to 10/02/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 March 2005Return made up to 10/02/05; full list of members (3 pages)
23 March 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 March 2004Return made up to 10/02/04; full list of members (8 pages)
8 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 March 2004Return made up to 10/02/04; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
(8 pages)
8 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 June 2003Accounts made up to 28 February 2002 (1 page)
25 June 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
23 June 2003Return made up to 10/02/03; full list of members (7 pages)
23 June 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2003Registered office changed on 20/03/03 from: 12 surrey cloisters kings road godalming surrey GU7 3HU (1 page)
20 March 2003Registered office changed on 20/03/03 from: 12 surrey cloisters kings road godalming surrey GU7 3HU (1 page)
28 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
27 January 2003Company name changed beamoun collections LIMITED\certificate issued on 27/01/03 (2 pages)
27 January 2003Company name changed beamoun collections LIMITED\certificate issued on 27/01/03 (2 pages)
6 January 2003New secretary appointed (2 pages)
6 January 2003Registered office changed on 06/01/03 from: 83 balland field willingham cambridge cambridgeshire CB4 5JT (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New secretary appointed (2 pages)
6 January 2003Registered office changed on 06/01/03 from: 83 balland field willingham cambridge cambridgeshire CB4 5JT (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
14 March 2002Return made up to 10/02/02; full list of members (6 pages)
14 March 2002Return made up to 10/02/02; full list of members (6 pages)
12 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
12 December 2001Accounts made up to 28 February 2001 (1 page)
9 March 2001Return made up to 10/02/01; full list of members (6 pages)
9 March 2001Return made up to 10/02/01; full list of members (6 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000Secretary resigned (1 page)
10 February 2000Incorporation (16 pages)