BIMATO LIMITED

Register to unlock more data on OkredoRegister

BIMATO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02777416

Incorporation date

05/01/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O ANIZ VISRAM ACCOUNTANCY SERVICES LIMITED, 32a Hampton Lane, Solihull, West Midlands B91 2PYCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1993)
dot icon20/06/2016
Final Gazette dissolved via compulsory strike-off
dot icon04/04/2016
First Gazette notice for compulsory strike-off
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/02/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon01/02/2015
Registered office address changed from The Warehouse 33 High Street Amblecote Stourbridge West Midlands DY8 4DG to C/O Aniz Visram Accountancy Services Limited 32a Hampton Lane Solihull West Midlands B91 2PY on 2015-02-02
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Compulsory strike-off action has been discontinued
dot icon05/05/2014
First Gazette notice for compulsory strike-off
dot icon03/05/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon05/01/2014
Termination of appointment of Robert Brookes as a director
dot icon05/01/2014
Termination of appointment of Robert Brookes as a secretary
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Certificate of change of name
dot icon13/03/2013
Change of name notice
dot icon07/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon16/01/2012
Registered office address changed from the Warehouse High Street, Amblecote Stourbridge West Midlands DY8 4DG on 2012-01-17
dot icon26/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon05/11/2009
Director's details changed for Robert John Brookes on 2009-11-06
dot icon05/11/2009
Secretary's details changed for Robert John Brookes on 2009-11-06
dot icon05/11/2009
Secretary's details changed for Robert John Brookes on 2009-11-06
dot icon05/11/2009
Director's details changed for Mr Adam Charles Driscoll on 2009-11-06
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/01/2009
Return made up to 06/01/09; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/03/2008
Return made up to 06/01/08; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2007
Resolutions
dot icon14/03/2007
Resolutions
dot icon28/01/2007
Return made up to 06/01/07; full list of members
dot icon28/01/2007
Location of register of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/01/2006
Return made up to 06/01/06; full list of members
dot icon02/02/2005
Return made up to 06/01/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/02/2004
Return made up to 06/01/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/01/2003
Return made up to 06/01/03; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon30/01/2002
Return made up to 06/01/02; full list of members
dot icon12/02/2001
Return made up to 06/01/01; full list of members
dot icon11/01/2001
Registered office changed on 12/01/01 from: aniz visram & co aston science park business & innovation centre love lane birmingham B7 4BJ
dot icon03/12/2000
Accounts for a small company made up to 2000-03-31
dot icon07/03/2000
Return made up to 06/01/00; full list of members
dot icon12/02/2000
Amended accounts made up to 1999-03-31
dot icon27/10/1999
Accounts for a small company made up to 1999-03-31
dot icon19/04/1999
Return made up to 06/01/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1997-03-31
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon10/05/1998
Return made up to 06/01/98; no change of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon16/01/1997
Return made up to 06/01/97; full list of members
dot icon29/01/1996
Return made up to 06/01/96; no change of members
dot icon11/01/1996
Accounts for a small company made up to 1995-03-31
dot icon05/03/1995
Return made up to 06/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Accounts for a small company made up to 1994-03-31
dot icon13/09/1994
Return made up to 06/01/94; full list of members
dot icon06/08/1994
Secretary resigned;director resigned
dot icon06/08/1994
New secretary appointed;new director appointed
dot icon06/08/1994
Director resigned
dot icon06/08/1994
Director's particulars changed
dot icon06/08/1994
Registered office changed on 07/08/94 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR
dot icon25/07/1994
Director resigned
dot icon08/06/1994
Secretary resigned;director resigned
dot icon16/05/1993
New director appointed
dot icon06/05/1993
Resolutions
dot icon06/05/1993
Resolutions
dot icon06/05/1993
Resolutions
dot icon05/05/1993
Certificate of change of name
dot icon28/04/1993
Ad 13/04/93--------- £ si 98@1=98 £ ic 2/100
dot icon19/04/1993
Accounting reference date notified as 31/03
dot icon20/01/1993
Registered office changed on 21/01/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon20/01/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon20/01/1993
Director resigned;new director appointed
dot icon20/01/1993
Memorandum and Articles of Association
dot icon20/01/1993
Resolutions
dot icon05/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
06/01/1993 - 14/01/1993
4502
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
06/01/1993 - 14/01/1993
4516
James, Simon Spencer
Secretary
14/01/1993 - 20/05/1994
-
Driscoll, Adam Charles
Director
14/01/1993 - Present
113
James, Simon Spencer Paramour
Director
14/01/1993 - 20/05/1994
23

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 BIMATO LIMITED

BIMATO LIMITED is an(a) Dissolved company incorporated on 05/01/1993 with the registered office located at C/O ANIZ VISRAM ACCOUNTANCY SERVICES LIMITED, 32a Hampton Lane, Solihull, West Midlands B91 2PY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIMATO LIMITED?

toggle

BIMATO LIMITED is currently Dissolved. It was registered on 05/01/1993 and dissolved on 20/06/2016.

Where is BIMATO LIMITED located?

toggle

BIMATO LIMITED is registered at C/O ANIZ VISRAM ACCOUNTANCY SERVICES LIMITED, 32a Hampton Lane, Solihull, West Midlands B91 2PY.

What does BIMATO LIMITED do?

toggle

BIMATO LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BIMATO LIMITED?

toggle

The latest filing was on 20/06/2016: Final Gazette dissolved via compulsory strike-off.