Company NameBMWP Limited
Company StatusDissolved
Company Number05759297
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)
Dissolution Date20 July 2010 (13 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 Brian Michael Pammen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Rochford Avenue
Brentwood
Essex
CM15 8QW
Secretary NameMary Theresa Walsh Pammen
NationalityBritish
StatusClosed
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address32 Rochford Avenue
Brentwood
Essex
CM15 8QW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address109a High Street
Brentwood
Essex
CM14 4RX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Turnover£62,985
Net Worth£45,299
Cash£54,667
Current Liabilities£10,671

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
29 September 2009Compulsory strike-off action has been suspended (1 page)
29 September 2009Compulsory strike-off action has been suspended (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009Withdrawal of application for striking off (1 page)
2 June 2009Withdrawal of application for striking off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
3 February 2009Application for striking-off (1 page)
3 February 2009Application for striking-off (1 page)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
25 November 2008Return made up to 28/03/08; full list of members (6 pages)
25 November 2008Return made up to 28/03/08; full list of members (6 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
26 April 2007Return made up to 28/03/07; full list of members (6 pages)
26 April 2007Return made up to 28/03/07; full list of members (6 pages)
2 May 2006Secretary's particulars changed (1 page)
2 May 2006Secretary's particulars changed (1 page)
20 April 2006Ad 28/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2006Ad 28/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New secretary appointed (2 pages)
31 March 2006New secretary appointed (2 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Incorporation (17 pages)
28 March 2006Incorporation (17 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Secretary resigned (1 page)