Company NameBMS Shareholder Ltd
Company StatusDissolved
Company Number08359075
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 3 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Farouk Irshad
StatusClosed
Appointed15 July 2019(6 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (closed 03 December 2019)
RoleCompany Director
Correspondence Address931 Laximipur
Rajshai
6000
Director NameMr Hosssain Irshad
Date of BirthNovember 1994 (Born 29 years ago)
NationalityPakistani
StatusClosed
Appointed01 August 2019(6 years, 6 months after company formation)
Appointment Duration4 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceBangladesh
Correspondence Address931 Laximipur
Rajshai
6000
Director NameMr Christian Cisch
Date of BirthJuly 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Agb73 Am Gocher Berg 73b
Goch
47574
Director NameMr Faisal Irshad
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed26 August 2017(4 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 October 2017)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressSindh Medical Store Sindh Medical Store
Sindh
Distr. Sanghar
68230
Secretary NameMr Josef Karl Cisch
StatusResigned
Appointed05 October 2017(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 July 2019)
RoleCompany Director
Correspondence Address52 Suedring
Goch
47574
Director NameMr Faisal Irshad
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed01 August 2018(5 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 July 2019)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address1 Sindh Medical Store
Dist. Sanghar
Jhol
Sindh
68230
Director NameMr Farouk Irshad
Date of BirthJune 1970 (Born 53 years ago)
NationalityPakistani
StatusResigned
Appointed25 July 2019(6 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 25 July 2019)
RoleCompany Director
Country of ResidenceBangladesh
Correspondence Address931 Laximipur
Rajshai
6000
Secretary NameBrothers Shareholder One Ltd (Corporation)
StatusResigned
Appointed14 January 2013(same day as company formation)
Correspondence AddressC/O Evelyn Takougoum 25 Sandringham Street
Gorton
Manchester
M18 7BY
Secretary NameRodway Engineering Limited (Corporation)
StatusResigned
Appointed06 February 2013(3 weeks, 2 days after company formation)
Appointment Duration4 years, 8 months (resigned 05 October 2017)
Correspondence AddressMonomark House 27 Old Gloucester Street
London
WC1N 3XX

Location

Registered AddressPo. Box 661 132-134 Great Ancoats Street
Manchester
M4 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

52 at €500Georg Vogel
100.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019Registered office address changed from 23 Woodend Street London HA2 8NU England to Po. Box 661 132-134 Great Ancoats Street Manchester M46DE on 12 November 2019 (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
9 September 2019Application to strike the company off the register (1 page)
9 September 2019Registered office address changed from 83 Ducie St. Manchester M1 2JQ England to 23 Woodend Street London HA28NU on 9 September 2019 (1 page)
6 September 2019Termination of appointment of Josef Karl Cisch as a secretary on 15 July 2019 (1 page)
6 September 2019Appointment of Mr Farouk Irshad as a secretary on 15 July 2019 (2 pages)
6 September 2019Appointment of Mr Hossain Irshad as a director on 1 August 2019 (2 pages)
6 September 2019Termination of appointment of Farouk Irshad as a director on 25 July 2019 (1 page)
8 August 2019Termination of appointment of Faisal Irshad as a director on 25 July 2019 (1 page)
8 August 2019Appointment of Mr Farouk Irshad as a director on 25 July 2019 (2 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019Accounts for a dormant company made up to 31 January 2018 (2 pages)
4 March 2019Appointment of Mr Faisal Irshad as a director on 1 August 2018 (2 pages)
4 March 2019Termination of appointment of Christian Cisch as a director on 1 August 2018 (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
23 September 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
20 April 2018Termination of appointment of Faisal Irshad as a director on 17 April 2018 (1 page)
17 April 2018Appointment of Mr Christian Cisch as a director on 17 April 2018 (2 pages)
17 November 2017Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE to 83 Ducie St. Manchester M1 2JQ on 17 November 2017 (1 page)
17 November 2017Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE to 83 Ducie St. Manchester M1 2JQ on 17 November 2017 (1 page)
6 November 2017Termination of appointment of Christian Cisch as a director on 12 October 2017 (1 page)
6 November 2017Appointment of Mr Faisal Irshad as a director on 12 October 2017 (2 pages)
6 November 2017Termination of appointment of Christian Cisch as a director on 12 October 2017 (1 page)
6 November 2017Appointment of Mr Faisal Irshad as a director on 12 October 2017 (2 pages)
23 October 2017Termination of appointment of Faisal Irshad as a director on 9 October 2017 (1 page)
23 October 2017Termination of appointment of Faisal Irshad as a director on 9 October 2017 (1 page)
23 October 2017Appointment of Mr Christian Cisch as a director on 9 October 2017 (2 pages)
23 October 2017Appointment of Mr Christian Cisch as a director on 9 October 2017 (2 pages)
7 October 2017Appointment of Mr Josef Karl Cisch as a secretary on 5 October 2017 (2 pages)
7 October 2017Termination of appointment of Rodway Engineering Ltd as a secretary on 5 October 2017 (1 page)
7 October 2017Termination of appointment of Rodway Engineering Ltd as a secretary on 5 October 2017 (1 page)
7 October 2017Appointment of Mr Josef Karl Cisch as a secretary on 5 October 2017 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
29 August 2017Notification of Faisal Irshad as a person with significant control on 26 August 2017 (2 pages)
29 August 2017Appointment of Mr Faisal Irshad as a director on 26 August 2017 (2 pages)
29 August 2017Notification of Faisal Irshad as a person with significant control on 26 August 2017 (2 pages)
29 August 2017Termination of appointment of Christian Cisch as a director on 25 August 2017 (1 page)
29 August 2017Appointment of Mr Faisal Irshad as a director on 26 August 2017 (2 pages)
29 August 2017Termination of appointment of Christian Cisch as a director on 25 August 2017 (1 page)
16 March 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
5 January 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
17 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • EUR 26,000
(4 pages)
17 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • EUR 26,000
(4 pages)
16 January 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
16 January 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
11 May 2015Registered office address changed from C/O Kacil Ndipnkongho 15 Guernsey Close Luton Lu4 Opr to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 11 May 2015 (1 page)
11 May 2015Registered office address changed from C/O Kacil Ndipnkongho 15 Guernsey Close Luton Lu4 Opr to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 11 May 2015 (1 page)
10 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • EUR 26,000
(4 pages)
10 March 2015Compulsory strike-off action has been discontinued (1 page)
10 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • EUR 26,000
(4 pages)
10 March 2015Compulsory strike-off action has been discontinued (1 page)
9 March 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
9 March 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
30 June 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • EUR 26,000
(4 pages)
30 June 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • EUR 26,000
(4 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
7 May 2013Registered office address changed from Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester England M187BY England on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester England M187BY England on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester England M187BY England on 7 May 2013 (1 page)
7 February 2013Registered office address changed from C/O Evelyn Takougoum 25 Sandringham Street Gorton Manchester M18 7BY England on 7 February 2013 (1 page)
7 February 2013Registered office address changed from C/O Evelyn Takougoum 25 Sandringham Street Gorton Manchester M18 7BY England on 7 February 2013 (1 page)
7 February 2013Registered office address changed from C/O Evelyn Takougoum 25 Sandringham Street Gorton Manchester M18 7BY England on 7 February 2013 (1 page)
6 February 2013Termination of appointment of Brothers Shareholder One Ltd. as a secretary (1 page)
6 February 2013Appointment of Rodway Engineering Ltd as a secretary (2 pages)
6 February 2013Appointment of Rodway Engineering Ltd as a secretary (2 pages)
6 February 2013Termination of appointment of Brothers Shareholder One Ltd. as a secretary (1 page)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)