BEMORE

Register to unlock more data on OkredoRegister

BEMORE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07551106

Incorporation date

03/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Cornflower Crescent, Stotfold, Hitchin SG5 4HWCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2011)
dot icon03/05/2022
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2022
Voluntary strike-off action has been suspended
dot icon15/02/2022
First Gazette notice for voluntary strike-off
dot icon03/02/2022
Application to strike the company off the register
dot icon27/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/01/2022
Termination of appointment of Nisha Vachan Manoharan as a secretary on 2021-09-13
dot icon24/09/2021
Appointment of Mr David John White as a secretary on 2021-09-13
dot icon23/09/2021
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 10 Cornflower Crescent Stotfold Hitchin SG5 4HW on 2021-09-23
dot icon13/09/2021
Termination of appointment of Nicolette Yates Wolf as a secretary on 2021-08-25
dot icon24/08/2021
Current accounting period shortened from 2022-03-31 to 2021-09-30
dot icon07/05/2021
Termination of appointment of Cristina Escalante as a director on 2021-05-06
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/01/2021
Termination of appointment of William Frank Dinsmore Holmes as a director on 2021-01-04
dot icon11/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon17/02/2020
Termination of appointment of Emma Law as a director on 2020-02-04
dot icon06/01/2020
Appointment of Mrs Deborah Margaret Wright as a director on 2019-12-31
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2019
Appointment of Mrs Nisha Vachan Manoharan as a secretary on 2019-12-02
dot icon04/12/2019
Termination of appointment of Emma Law as a secretary on 2019-12-02
dot icon04/12/2019
Termination of appointment of Andrew Harold Louis Fisher as a director on 2019-12-02
dot icon20/11/2019
Termination of appointment of Nisha Vachan Manoharan as a secretary on 2019-11-20
dot icon20/11/2019
Appointment of Miss Emma Law as a secretary on 2019-11-20
dot icon21/10/2019
Termination of appointment of Joseph Jeremiah Colman as a director on 2019-10-18
dot icon08/10/2019
Appointment of Ms Cristina Escalante as a director on 2019-09-26
dot icon06/09/2019
Director's details changed for Miss Emma Law on 2019-09-06
dot icon06/09/2019
Director's details changed for Mr Nathan Ghan on 2019-09-06
dot icon05/09/2019
Appointment of Mr Nathan Ghan as a director on 2019-09-02
dot icon05/09/2019
Appointment of Miss Emma Law as a director on 2019-08-30
dot icon18/03/2019
Termination of appointment of Keith Brian Johnson as a director on 2019-03-14
dot icon18/03/2019
Termination of appointment of Lucy Karen Rochelle as a director on 2019-03-14
dot icon14/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon14/03/2019
Appointment of Mrs Nisha Vachan Manoharan as a secretary on 2019-03-13
dot icon13/03/2019
Appointment of Mrs Nicolette Yates Wolf as a secretary on 2019-03-07
dot icon13/03/2019
Termination of appointment of Holly Emma Oldfield Terry as a director on 2019-03-06
dot icon07/03/2019
Termination of appointment of Holly Emma Oldfield Terry as a secretary on 2019-03-06
dot icon07/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon29/01/2019
Appointment of Mr William Frank Dinsmore Holmes as a director on 2019-01-24
dot icon04/12/2018
Termination of appointment of George Francis Darrah as a director on 2018-11-26
dot icon20/11/2018
Director's details changed for Mr Oluwatobi Alli-Usman on 2018-11-19
dot icon04/06/2018
Termination of appointment of Rosemary Winifred Nuamah Williams as a director on 2018-05-18
dot icon20/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon19/03/2018
Director's details changed for Joseph Jeremiah Colman on 2018-03-01
dot icon19/03/2018
Director's details changed for Mr Keith Brian Johnson on 2018-03-01
dot icon19/03/2018
Director's details changed for Ms Holly Emma Oldfield Terry on 2018-03-01
dot icon19/03/2018
Director's details changed for Mrs Lucy Karen Rochelle on 2018-03-01
dot icon19/03/2018
Secretary's details changed for Ms Holly Emma Oldfield Terry on 2018-03-01
dot icon14/03/2018
Appointment of Mr Oluwatobi Alli-Usman as a director on 2018-01-25
dot icon11/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Termination of appointment of Daniel Robert Dennis Jeavons as a director on 2017-06-14
dot icon23/05/2017
Appointment of Ms Holly Emma Oldfield Terry as a secretary on 2017-04-13
dot icon23/05/2017
Appointment of Ms Holly Emma Oldfield Terry as a director on 2017-04-13
dot icon23/05/2017
Termination of appointment of Miranda Katherine Fisher as a secretary on 2017-04-13
dot icon23/05/2017
Termination of appointment of Miranda Katherine Fisher as a director on 2017-04-13
dot icon04/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon23/02/2017
Appointment of Mr George Francis Darrah as a director on 2017-02-23
dot icon11/02/2017
Director's details changed for Mrs Rosemary Nuamah Williams on 2017-02-11
dot icon11/02/2017
Appointment of Mrs Rosemary Nuamah Williams as a director on 2017-01-26
dot icon11/01/2017
Registered office address changed from Kemp House Kemp House 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 2017-01-11
dot icon11/01/2017
Termination of appointment of Calum Richard Dyke as a director on 2016-12-31
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/12/2016
Resolutions
dot icon02/12/2016
Change of name notice
dot icon02/12/2016
Miscellaneous
dot icon20/11/2016
Director's details changed for Joseph Jeremiah Colman on 2015-04-20
dot icon20/11/2016
Director's details changed for Mr Calum Richard Dyke on 2015-08-15
dot icon20/11/2016
Director's details changed for Mr Daniel Robert Dennis Jeavons on 2016-02-15
dot icon29/06/2016
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to Kemp House Kemp House 160 City Road London EC1V 2NX on 2016-06-29
dot icon14/03/2016
Annual return made up to 2016-03-03 no member list
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/05/2015
Termination of appointment of Harald Torbjorn Gabriel Jakob Kinde as a director on 2015-03-17
dot icon13/03/2015
Annual return made up to 2015-03-03 no member list
dot icon19/02/2015
Appointment of Mr Andrew Harold Louis Fisher as a director on 2015-02-08
dot icon19/02/2015
Termination of appointment of Stephen Lee Howard as a director on 2015-02-06
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon30/12/2014
Director's details changed for Miss Lucy Karen Eddison on 2014-10-04
dot icon19/09/2014
Appointment of Miss Lucy Karen Eddison as a director on 2014-07-11
dot icon13/03/2014
Annual return made up to 2014-03-03 no member list
dot icon09/01/2014
Director's details changed for Mr Stephen Lee Howard on 2013-09-17
dot icon03/10/2013
Appointment of Mr Calum Richard Dyke as a director
dot icon20/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Termination of appointment of Malcolm Lane as a director
dot icon07/03/2013
Annual return made up to 2013-03-03 no member list
dot icon20/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-03-03 no member list
dot icon02/03/2012
Appointment of Mr Stephen Lee Howard as a director
dot icon22/12/2011
Director's details changed for Miranda Katherine Fisher on 2011-12-12
dot icon27/09/2011
Memorandum and Articles of Association
dot icon27/09/2011
Resolutions
dot icon27/09/2011
Statement of company's objects
dot icon03/03/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£18,835.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
0.00
-
0.00
18.84K
-
2021
1
0.00
-
0.00
18.84K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.84K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Keith Brian
Director
03/03/2011 - 14/03/2019
10
Dyke, Calum Richard
Director
29/08/2013 - 31/12/2016
-
Colman, Joseph Jeremiah
Director
03/03/2011 - 18/10/2019
2
Ghann, Nathan
Director
02/09/2019 - Present
-
Wolf, Nicolette Yates
Secretary
07/03/2019 - 25/08/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEMORE

BEMORE is an(a) Dissolved company incorporated on 03/03/2011 with the registered office located at 10 Cornflower Crescent, Stotfold, Hitchin SG5 4HW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEMORE?

toggle

BEMORE is currently Dissolved. It was registered on 03/03/2011 and dissolved on 03/05/2022.

Where is BEMORE located?

toggle

BEMORE is registered at 10 Cornflower Crescent, Stotfold, Hitchin SG5 4HW.

What does BEMORE do?

toggle

BEMORE operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does BEMORE have?

toggle

BEMORE had 1 employees in 2021.

What is the latest filing for BEMORE?

toggle

The latest filing was on 03/05/2022: Final Gazette dissolved via voluntary strike-off.