BME GLOBAL LIMITED

Register to unlock more data on OkredoRegister

BME GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06609816

Incorporation date

03/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

GATEWAY HOUSE, Highpoint Business Village Henwood, Ashford, Kent TN24 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2008)
dot icon26/09/2023
Final Gazette dissolved following liquidation
dot icon26/06/2023
Return of final meeting in a creditors' voluntary winding up
dot icon16/08/2022
Liquidators' statement of receipts and payments to 2022-06-26
dot icon03/09/2021
Liquidators' statement of receipts and payments to 2021-06-26
dot icon18/08/2020
Liquidators' statement of receipts and payments to 2020-06-26
dot icon15/07/2019
Registered office address changed from Unit 5, Cooks Yard 88 Mile End Road London E1 4UN England to Highpoint Business Village Henwood Ashford Kent TN24 8DH on 2019-07-15
dot icon12/07/2019
Appointment of a voluntary liquidator
dot icon12/07/2019
Statement of affairs
dot icon12/07/2019
Resolutions
dot icon30/11/2018
Satisfaction of charge 3 in full
dot icon30/11/2018
Satisfaction of charge 2 in full
dot icon11/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon11/06/2018
Registered office address changed from Unit 5 88 Mile End Road London E1 4UN England to Unit 5, Cooks Yard 88 Mile End Road London E1 4UN on 2018-06-11
dot icon31/05/2018
Registered office address changed from Studio 3,the Print House 18 Ashwin Street London E8 3DL United Kingdom to Unit 5 88 Mile End Road London E1 4UN on 2018-05-31
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/02/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon03/10/2017
Amended total exemption small company accounts made up to 2016-06-30
dot icon12/09/2017
Registered office address changed from Unit 1 8 Tyers Gate London SE1 3HX to Studio 3,the Print House 18 Ashwin Street London E8 3DL on 2017-09-12
dot icon16/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/03/2017
Satisfaction of charge 066098160004 in full
dot icon28/02/2017
Appointment of Miss Olga Serebryakova as a secretary on 2017-02-27
dot icon28/02/2017
Termination of appointment of Alain Yves Marhic as a director on 2017-02-27
dot icon28/02/2017
Termination of appointment of Alain Yves Marhic as a secretary on 2017-02-27
dot icon08/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon14/03/2016
Registration of charge 066098160004, created on 2016-03-14
dot icon09/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon16/06/2015
Register(s) moved to registered office address Unit 1 8 Tyers Gate London SE1 3HX
dot icon16/06/2015
Director's details changed for Mr Alain Yves Marhic on 2014-08-16
dot icon16/06/2015
Director's details changed for Mr Ahmed Mohamed Salama Elgohary on 2015-01-16
dot icon16/06/2015
Secretary's details changed for Mr Alain Yves Marhic on 2014-08-16
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/07/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/09/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon14/09/2012
Director's details changed for Mr Alain Yves Marhic on 2012-05-10
dot icon14/09/2012
Secretary's details changed for Mr Alain Yves Marhic on 2012-05-10
dot icon14/09/2012
Appointment of Miss Olga Serebryakova as a director
dot icon08/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon05/08/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon25/06/2010
Register(s) moved to registered inspection location
dot icon25/06/2010
Director's details changed for Mr Alain Yves Marhic on 2010-06-03
dot icon25/06/2010
Secretary's details changed for Alain Marhic on 2010-06-03
dot icon25/06/2010
Register inspection address has been changed
dot icon25/06/2010
Director's details changed for Ahmed Mohamed Salama Elgohary on 2010-06-03
dot icon12/05/2010
Registered office address changed from 55 Beulah Road Walthamstow London E17 9LG on 2010-05-12
dot icon12/05/2010
Termination of appointment of Lyndon Baptiste as a director
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon30/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/06/2009
Return made up to 03/06/09; full list of members
dot icon13/03/2009
Registered office changed on 13/03/2009 from office 404 albany house 324 regent street london W1B 3HH
dot icon03/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2017
dot iconNext account date
30/06/2018
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

0

No officers data available.

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 BME GLOBAL LIMITED

BME GLOBAL LIMITED is an(a) Dissolved company incorporated on 03/06/2008 with the registered office located at GATEWAY HOUSE, Highpoint Business Village Henwood, Ashford, Kent TN24 8DH. There is currently no 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 BME GLOBAL LIMITED?

toggle

BME GLOBAL LIMITED is currently Dissolved. It was registered on 03/06/2008 and dissolved on 26/09/2023.

Where is BME GLOBAL LIMITED located?

toggle

BME GLOBAL LIMITED is registered at GATEWAY HOUSE, Highpoint Business Village Henwood, Ashford, Kent TN24 8DH.

What does BME GLOBAL LIMITED do?

toggle

BME GLOBAL LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BME GLOBAL LIMITED?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved following liquidation.