B.M. MUSEUM STREET LIMITED

Register to unlock more data on OkredoRegister

B.M. MUSEUM STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02319072

Incorporation date

17/11/1988

Size

Full

Contacts

Registered address

Registered address

City Gate House, 246-250 Romford Road, Stratford, London E7 9HZCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1988)
dot icon23/05/2011
Final Gazette dissolved following liquidation
dot icon23/02/2011
Completion of winding up
dot icon11/08/2009
Order of court to wind up
dot icon09/08/2009
Order of court to wind up
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon09/12/2007
Registered office changed on 10/12/07 from: unit a north studio 1 poole street london N1 5EB
dot icon09/12/2007
Secretary resigned
dot icon09/12/2007
Director resigned
dot icon09/12/2007
New director appointed
dot icon09/12/2007
New secretary appointed
dot icon31/10/2007
Return made up to 31/10/07; full list of members
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon13/12/2006
Director's particulars changed
dot icon02/11/2006
Return made up to 31/10/06; full list of members
dot icon25/01/2006
Full accounts made up to 2005-03-31
dot icon28/12/2005
Director's particulars changed
dot icon31/10/2005
Return made up to 31/10/05; full list of members
dot icon17/10/2005
Director's particulars changed
dot icon06/09/2005
Director's particulars changed
dot icon06/09/2005
Director's particulars changed
dot icon28/07/2005
Director's particulars changed
dot icon25/11/2004
Full accounts made up to 2004-03-31
dot icon08/11/2004
Return made up to 31/10/04; full list of members
dot icon05/10/2004
Director's particulars changed
dot icon20/09/2004
Director's particulars changed
dot icon09/06/2004
Director's particulars changed
dot icon23/03/2004
Director's particulars changed
dot icon23/02/2004
Director's particulars changed
dot icon10/11/2003
Return made up to 31/10/03; full list of members
dot icon27/10/2003
Declaration of satisfaction of mortgage/charge
dot icon03/09/2003
Full accounts made up to 2003-03-31
dot icon23/08/2003
Location of register of directors' interests
dot icon23/08/2003
Registered office changed on 24/08/03 from: 24 colville gardens lightwater surrey GU18 5QQ
dot icon23/08/2003
Location of register of members
dot icon23/08/2003
Location - directors interests register: non legible
dot icon23/08/2003
Location of register of members (non legible)
dot icon10/07/2003
Director's particulars changed
dot icon10/07/2003
Secretary's particulars changed
dot icon17/06/2003
Particulars of mortgage/charge
dot icon17/06/2003
Particulars of mortgage/charge
dot icon17/06/2003
Particulars of mortgage/charge
dot icon05/06/2003
Particulars of mortgage/charge
dot icon10/03/2003
Director's particulars changed
dot icon24/02/2003
Director's particulars changed
dot icon04/11/2002
Return made up to 31/10/02; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2002-03-31
dot icon25/06/2002
Particulars of mortgage/charge
dot icon30/01/2002
Accounts for a small company made up to 2001-03-31
dot icon13/11/2001
Particulars of mortgage/charge
dot icon13/11/2001
Particulars of mortgage/charge
dot icon13/11/2001
Particulars of mortgage/charge
dot icon11/11/2001
Return made up to 31/10/01; full list of members
dot icon16/11/2000
Return made up to 31/10/00; full list of members
dot icon06/09/2000
Accounts for a small company made up to 2000-03-31
dot icon20/12/1999
Accounts for a small company made up to 1999-03-31
dot icon05/12/1999
Return made up to 18/11/99; full list of members
dot icon27/07/1999
Accounting reference date extended from 30/09/98 to 31/03/99
dot icon21/12/1998
Return made up to 18/11/98; full list of members
dot icon21/12/1998
Secretary resigned
dot icon23/08/1998
Registered office changed on 24/08/98 from: 120 west heath road london NW3 7TU
dot icon12/08/1998
New director appointed
dot icon12/08/1998
New secretary appointed
dot icon12/08/1998
Director resigned
dot icon12/08/1998
Secretary resigned
dot icon12/08/1998
New secretary appointed
dot icon22/07/1998
Accounts for a small company made up to 1997-09-30
dot icon18/11/1997
Return made up to 18/11/97; no change of members
dot icon28/10/1997
Registered office changed on 29/10/97 from: ruskin house 40/41 museum street london WC1A 1LT
dot icon28/10/1997
New secretary appointed
dot icon30/07/1997
Accounts for a small company made up to 1996-09-30
dot icon09/01/1997
Return made up to 18/11/96; full list of members
dot icon17/07/1996
Accounts for a small company made up to 1995-09-30
dot icon05/12/1995
Return made up to 18/11/95; no change of members
dot icon31/07/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Return made up to 18/11/94; no change of members
dot icon02/08/1994
Full accounts made up to 1993-09-30
dot icon05/12/1993
Return made up to 18/11/93; full list of members
dot icon05/12/1993
Registered office changed on 06/12/93
dot icon15/09/1993
Secretary resigned
dot icon03/08/1993
New secretary appointed
dot icon03/08/1993
Full accounts made up to 1992-09-30
dot icon04/02/1993
Full accounts made up to 1991-09-30
dot icon28/01/1993
Return made up to 18/11/92; no change of members
dot icon28/01/1993
Registered office changed on 29/01/93
dot icon10/11/1992
Secretary resigned;new secretary appointed
dot icon30/07/1992
Declaration of satisfaction of mortgage/charge
dot icon24/02/1992
Return made up to 18/11/91; no change of members
dot icon20/02/1992
Full accounts made up to 1990-09-30
dot icon21/10/1991
Secretary's particulars changed
dot icon23/07/1991
Registered office changed on 24/07/91 from: 27/31 blandford street london W1
dot icon07/05/1991
New director appointed
dot icon18/10/1990
Particulars of mortgage/charge
dot icon11/10/1990
Return made up to 18/05/90; full list of members
dot icon11/09/1990
Particulars of mortgage/charge
dot icon03/09/1990
Particulars of mortgage/charge
dot icon03/09/1990
Particulars of mortgage/charge
dot icon06/08/1990
Full accounts made up to 1989-09-30
dot icon26/04/1990
Particulars of mortgage/charge
dot icon24/04/1990
New secretary appointed
dot icon01/02/1990
Secretary resigned;new secretary appointed
dot icon18/01/1990
Secretary resigned;new secretary appointed
dot icon26/06/1989
Secretary resigned;new secretary appointed
dot icon26/06/1989
Secretary resigned;new secretary appointed
dot icon15/06/1989
Accounting reference date notified as 30/09
dot icon17/01/1989
Resolutions
dot icon17/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/01/1989
Certificate of change of name
dot icon02/01/1989
New director appointed
dot icon21/12/1988
Registered office changed on 22/12/88 from: classic house 174-180 old street london EC1V 9BP
dot icon17/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BAGSHOT BUSINESS CONSULTANTS LIMITED
Corporate Secretary
03/08/1998 - 25/11/2007
14
Curtis, Andrew Craige
Director
03/08/1998 - 25/11/2007
50
Malster, Simon Jonathan
Secretary
30/09/1997 - 03/08/1998
11
Serapinaite, Anzelina
Secretary
25/11/2007 - Present
2
Digges, Ian Francis
Secretary
21/07/1998 - 03/08/1998
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.M. MUSEUM STREET LIMITED

B.M. MUSEUM STREET LIMITED is an(a) Dissolved company incorporated on 17/11/1988 with the registered office located at City Gate House, 246-250 Romford Road, Stratford, London E7 9HZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.M. MUSEUM STREET LIMITED?

toggle

B.M. MUSEUM STREET LIMITED is currently Dissolved. It was registered on 17/11/1988 and dissolved on 23/05/2011.

Where is B.M. MUSEUM STREET LIMITED located?

toggle

B.M. MUSEUM STREET LIMITED is registered at City Gate House, 246-250 Romford Road, Stratford, London E7 9HZ.

What does B.M. MUSEUM STREET LIMITED do?

toggle

B.M. MUSEUM STREET LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for B.M. MUSEUM STREET LIMITED?

toggle

The latest filing was on 23/05/2011: Final Gazette dissolved following liquidation.