BIMAX PLC

Register to unlock more data on OkredoRegister

BIMAX PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02124672

Incorporation date

21/04/1987

Size

Full

Contacts

Registered address

Registered address

C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BACopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1987)
dot icon10/09/2025
Final Gazette dissolved following liquidation
dot icon10/06/2025
Liquidators' statement of receipts and payments to 2025-05-12
dot icon10/06/2025
Return of final meeting in a members' voluntary winding up
dot icon08/07/2024
Liquidators' statement of receipts and payments to 2024-05-12
dot icon12/06/2023
Liquidators' statement of receipts and payments to 2023-05-12
dot icon05/06/2023
Satisfaction of charge 021246720005 in full
dot icon07/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon27/05/2022
Resolutions
dot icon25/05/2022
Appointment of a voluntary liquidator
dot icon25/05/2022
Declaration of solvency
dot icon12/05/2022
Registered office address changed from 7-8 Ritz Parade Western Avenue London W5 3RA to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 2022-05-12
dot icon01/11/2021
Full accounts made up to 2021-06-30
dot icon12/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon04/02/2021
Full accounts made up to 2020-06-30
dot icon09/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon06/01/2020
Full accounts made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon16/01/2019
Registration of charge 021246720005, created on 2019-01-16
dot icon21/12/2018
Full accounts made up to 2018-06-30
dot icon25/09/2018
Satisfaction of charge 3 in full
dot icon25/09/2018
Satisfaction of charge 021246720004 in full
dot icon29/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon24/04/2018
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon03/07/2017
Notification of Honeyarch Ltd as a person with significant control on 2016-04-06
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon04/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon02/10/2015
Termination of appointment of Blagoy Ganev as a director on 2012-09-27
dot icon24/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon09/03/2015
Registration of charge 021246720004, created on 2015-03-06
dot icon14/10/2014
Registered office address changed from 86-88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 2014-10-14
dot icon14/07/2014
Full accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon17/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon02/11/2012
Appointment of Mr Stefan Blagoev Ganev as a director
dot icon02/11/2012
Appointment of Mr Milen Ganev as a director
dot icon19/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon02/05/2012
Appointment of Mrs Anna Gavev as a director
dot icon27/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon12/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon25/05/2010
Full accounts made up to 2009-12-31
dot icon14/09/2009
Return made up to 26/06/09; full list of members
dot icon14/09/2009
Appointment terminated director graham curtis
dot icon14/09/2009
Secretary appointed mrs anna ganev
dot icon11/09/2009
Appointment terminated secretary regis secretarial services LIMITED
dot icon29/06/2009
Full accounts made up to 2008-12-31
dot icon08/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/06/2008
Return made up to 26/06/08; full list of members
dot icon13/06/2008
Full accounts made up to 2007-12-31
dot icon11/07/2007
Return made up to 26/06/07; full list of members
dot icon11/06/2007
Full accounts made up to 2006-12-31
dot icon18/07/2006
Return made up to 26/06/06; full list of members
dot icon10/07/2006
Full accounts made up to 2005-12-31
dot icon25/07/2005
Return made up to 26/06/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-12-31
dot icon01/07/2004
Return made up to 26/06/04; full list of members
dot icon18/06/2004
Full accounts made up to 2003-12-31
dot icon11/08/2003
Return made up to 26/06/03; full list of members
dot icon08/07/2003
Full accounts made up to 2002-12-31
dot icon11/09/2002
Return made up to 26/06/02; full list of members
dot icon11/09/2002
New secretary appointed
dot icon21/08/2002
Registered office changed on 21/08/02 from: 86-88 south ealing road london W5 4QB
dot icon21/08/2002
Secretary resigned
dot icon09/08/2002
Registered office changed on 09/08/02 from: 190 strand london WC2R 1JN
dot icon05/07/2002
Full accounts made up to 2001-12-31
dot icon14/09/2001
Full accounts made up to 2000-12-31
dot icon23/07/2001
Return made up to 26/06/01; full list of members
dot icon26/06/2001
Director's particulars changed
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon05/07/2000
Return made up to 26/06/00; full list of members
dot icon14/03/2000
Auditor's resignation
dot icon21/07/1999
Full accounts made up to 1998-12-31
dot icon13/07/1999
Return made up to 26/06/99; full list of members
dot icon26/01/1999
Certificate of reduction of issued capital
dot icon26/01/1999
Reduction of iss capital and minute (oc) £ ic 2000000/ 500000
dot icon04/01/1999
Resolutions
dot icon23/07/1998
Full accounts made up to 1997-12-31
dot icon07/07/1998
Return made up to 26/06/98; full list of members
dot icon04/07/1998
Declaration of satisfaction of mortgage/charge
dot icon20/04/1998
Resolutions
dot icon31/03/1998
Particulars of mortgage/charge
dot icon11/07/1997
Return made up to 26/06/97; full list of members
dot icon21/04/1997
Full accounts made up to 1996-12-31
dot icon02/08/1996
Return made up to 26/06/96; full list of members
dot icon02/08/1996
Director's particulars changed
dot icon03/06/1996
Director resigned
dot icon17/05/1996
Full accounts made up to 1995-12-31
dot icon02/08/1995
Full accounts made up to 1994-12-31
dot icon15/06/1995
Return made up to 26/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/07/1994
Return made up to 26/06/94; full list of members
dot icon07/06/1994
Full accounts made up to 1993-12-31
dot icon11/08/1993
Return made up to 26/06/93; change of members
dot icon02/08/1993
Full accounts made up to 1992-12-31
dot icon27/07/1993
New director appointed
dot icon05/04/1993
Particulars of mortgage/charge
dot icon10/03/1993
Resolutions
dot icon10/03/1993
Resolutions
dot icon10/03/1993
Return made up to 26/06/92; no change of members
dot icon20/01/1993
Resolutions
dot icon19/01/1993
Full accounts made up to 1991-12-31
dot icon19/01/1993
New director appointed
dot icon19/01/1993
Secretary resigned;new secretary appointed
dot icon12/01/1993
Director resigned
dot icon12/01/1993
Registered office changed on 12/01/93 from: po box 16O the mirror building holborn circus london EC1P 1DQ
dot icon18/08/1992
Delivery ext'd 3 mth 31/12/91
dot icon20/11/1991
Director resigned
dot icon14/11/1991
Full group accounts made up to 1990-12-31
dot icon30/09/1991
Return made up to 26/06/91; full list of members
dot icon26/06/1991
Registered office changed on 26/06/91 from: headington hill hall oxford OX3 0BW
dot icon20/05/1991
Ad 14/02/91--------- £ si 1000000@1=1000000 £ ic 1000000/2000000
dot icon27/04/1991
Resolutions
dot icon27/04/1991
Resolutions
dot icon27/04/1991
Resolutions
dot icon27/04/1991
Nc inc already adjusted 11/09/90
dot icon17/04/1991
Accounting reference date extended from 30/06 to 31/12
dot icon15/03/1991
Full accounts made up to 1990-06-30
dot icon15/03/1991
Accounting reference date shortened from 31/12 to 30/06
dot icon07/02/1991
Nc inc already adjusted 11/09/90
dot icon07/02/1991
Resolutions
dot icon07/02/1991
Resolutions
dot icon07/02/1991
Return made up to 11/09/90; full list of members
dot icon20/12/1990
Director resigned
dot icon11/12/1990
Director resigned
dot icon11/12/1990
Director resigned
dot icon11/12/1990
Director resigned
dot icon25/10/1990
New director appointed
dot icon08/10/1990
New director appointed
dot icon26/04/1990
Return made up to 26/06/89; full list of members
dot icon01/12/1989
Full accounts made up to 1988-12-31
dot icon05/06/1989
Full accounts made up to 1987-12-31
dot icon12/05/1989
Secretary resigned;new secretary appointed
dot icon21/03/1989
Return made up to 06/08/88; full list of members
dot icon26/09/1988
New director appointed
dot icon26/08/1988
Director resigned
dot icon24/03/1988
Resolutions
dot icon24/03/1988
Resolutions
dot icon24/03/1988
Resolutions
dot icon13/01/1988
New director appointed
dot icon15/12/1987
New director appointed
dot icon15/12/1987
New director appointed
dot icon15/12/1987
New director appointed
dot icon11/12/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon02/10/1987
Certificate of change of name
dot icon15/09/1987
Secretary resigned;new secretary appointed
dot icon24/08/1987
Secretary resigned;new secretary appointed
dot icon23/08/1987
Return of allotments
dot icon30/07/1987
Director resigned;new director appointed
dot icon30/07/1987
Registered office changed on 30/07/87 from: 70/74 city road london EC1Y 2DQ
dot icon14/07/1987
Certificate of change of name
dot icon14/07/1987
Certificate of change of name
dot icon06/07/1987
Application to commence business
dot icon02/07/1987
Certificate of authorisation to commence business and borrow
dot icon23/04/1987
Company type changed from pri to PLC
dot icon21/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
26/06/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ganev, Milen
Director
31/10/2012 - Present
2
LAWGRAM SECRETARIES LIMITED
Nominee Secretary
05/01/1993 - 13/08/2002
520
REGIS SECRETARIAL SERVICES LIMITED
Corporate Secretary
14/08/2002 - 24/07/2008
6
Ganev, Anna
Secretary
24/07/2008 - Present
1
Gavev, Anna
Director
02/04/2012 - Present
-

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+
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 BIMAX PLC

BIMAX PLC is an(a) Dissolved company incorporated on 21/04/1987 with the registered office located at C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BA. There are currently 4 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 BIMAX PLC?

toggle

BIMAX PLC is currently Dissolved. It was registered on 21/04/1987 and dissolved on 10/09/2025.

Where is BIMAX PLC located?

toggle

BIMAX PLC is registered at C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BA.

What does BIMAX PLC do?

toggle

BIMAX PLC operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BIMAX PLC?

toggle

The latest filing was on 10/09/2025: Final Gazette dissolved following liquidation.