Company NameBMJM Design Limited
Company StatusDissolved
Company Number07137278
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)
Dissolution Date21 April 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMichael John Mark Blinston
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW

Location

Registered AddressCapital House
272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michael John Mark Blinston
100.00%
Ordinary

Financials

Year2014
Net Worth-£552
Cash£20,122
Current Liabilities£22,478

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 April 2019Final Gazette dissolved following liquidation (1 page)
21 January 2019Completion of winding up (1 page)
27 April 2017Order of court to wind up (2 pages)
27 April 2017Order of court to wind up (2 pages)
2 May 2015Compulsory strike-off action has been suspended (1 page)
2 May 2015Compulsory strike-off action has been suspended (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
16 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
8 March 2014Compulsory strike-off action has been suspended (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
5 June 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 February 2012Director's details changed for Michael John Mark Blinston on 1 December 2011 (2 pages)
28 February 2012Director's details changed for Michael John Mark Blinston on 1 December 2011 (2 pages)
28 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 February 2012Director's details changed for Michael John Mark Blinston on 1 December 2011 (2 pages)
28 February 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
11 May 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
11 May 2011Director's details changed for Michael John Mark Blinston on 31 March 2011 (2 pages)
11 May 2011Director's details changed for Michael John Mark Blinston on 31 March 2011 (2 pages)
11 May 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
26 January 2010Incorporation (35 pages)
26 January 2010Incorporation (35 pages)