BNCMV LTD

Register to unlock more data on OkredoRegister

BNCMV LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04771724

Incorporation date

19/05/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire SO15 2EACopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2003)
dot icon11/11/2013
Final Gazette dissolved following liquidation
dot icon11/08/2013
Return of final meeting in a creditors' voluntary winding up
dot icon22/07/2012
Appointment of a voluntary liquidator
dot icon22/07/2012
Statement of affairs with form 4.19
dot icon22/07/2012
Resolutions
dot icon04/07/2012
Compulsory strike-off action has been suspended
dot icon27/06/2012
Registered office address changed from 24a Carfax Horsham West Sussex RH12 1BF United Kingdom on 2012-06-28
dot icon04/06/2012
First Gazette notice for compulsory strike-off
dot icon21/03/2012
Registered office address changed from Marine Trade Centre First Floor Brighton Marina Brighton Sussex BN2 5UG on 2012-03-22
dot icon21/03/2012
Appointment of Mr Alan Mitchell as a director on 2012-01-03
dot icon21/03/2012
Termination of appointment of David Riley as a director on 2012-01-03
dot icon13/02/2012
Resolutions
dot icon05/10/2011
Termination of appointment of Lucraft Secretarial Limited as a secretary on 2011-10-03
dot icon31/08/2011
Termination of appointment of Alexander Van Mol as a director
dot icon26/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon26/05/2011
Director's details changed for Mr David Riley on 2011-01-01
dot icon26/05/2011
Director's details changed for Alexander Van Mol on 2011-01-01
dot icon09/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon13/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon13/04/2010
Director's details changed for Alexander Van Mol on 2010-01-01
dot icon13/04/2010
Director's details changed for David Riley on 2010-01-01
dot icon13/04/2010
Secretary's details changed for Lucraft Secretarial Limited on 2010-01-01
dot icon07/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/01/2010
Registered office address changed from 19 New Road Brighton East Sussex BN1 1UF on 2010-01-14
dot icon30/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon02/09/2009
Director appointed alexander van mol
dot icon04/08/2009
Appointment Terminated Director polly meakin
dot icon06/07/2009
Return made up to 20/05/09; full list of members
dot icon25/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon16/03/2009
Director appointed david riley
dot icon18/06/2008
Return made up to 20/05/08; full list of members
dot icon17/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon02/01/2008
New director appointed
dot icon27/12/2007
New secretary appointed
dot icon27/12/2007
Registered office changed on 28/12/07 from: the five bells inn east grinstead road chailey green lewes e sussex BN8 4DA
dot icon27/12/2007
Secretary resigned;director resigned
dot icon27/12/2007
Director resigned
dot icon15/07/2007
Registered office changed on 16/07/07 from: wilder coe gloucester house church walk burgess hill west sussex RH15 9AS
dot icon12/06/2007
Return made up to 20/05/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon11/06/2006
Return made up to 20/05/06; no change of members
dot icon02/05/2006
Certificate of change of name
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon08/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon22/08/2005
Return made up to 20/05/05; no change of members
dot icon10/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon15/06/2004
Return made up to 20/05/04; full list of members
dot icon14/04/2004
New director appointed
dot icon14/04/2004
Registered office changed on 15/04/04 from: maria house 35 millers road brighton east sussex BN1 5NP
dot icon12/10/2003
Secretary's particulars changed
dot icon12/10/2003
Director's particulars changed
dot icon11/06/2003
Ad 20/05/03--------- £ si 100@1=100 £ ic 1/101
dot icon11/06/2003
New secretary appointed
dot icon11/06/2003
New director appointed
dot icon28/05/2003
Registered office changed on 29/05/03 from: regent house 316 beulah hill london SE19 3HF
dot icon28/05/2003
Secretary resigned
dot icon28/05/2003
Director resigned
dot icon19/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Mol, Alexander
Director
31/03/2009 - 04/08/2011
14
Riley, David
Director
30/09/2008 - 02/01/2012
16
LUCRAFT SECRETARIAL LIMITED
Corporate Secretary
19/12/2007 - 02/10/2011
67
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
19/05/2003 - 19/05/2003
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
19/05/2003 - 19/05/2003
5153

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 BNCMV LTD

BNCMV LTD is an(a) Dissolved company incorporated on 19/05/2003 with the registered office located at C/O Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA. 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 BNCMV LTD?

toggle

BNCMV LTD is currently Dissolved. It was registered on 19/05/2003 and dissolved on 11/11/2013.

Where is BNCMV LTD located?

toggle

BNCMV LTD is registered at C/O Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA.

What does BNCMV LTD do?

toggle

BNCMV LTD operates in the Industrial cleaning (74.70 - SIC 2003) sector.

What is the latest filing for BNCMV LTD?

toggle

The latest filing was on 11/11/2013: Final Gazette dissolved following liquidation.