BIM INVESTMENTS LIMITED
Overview
| Company Name | BIM INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01548722 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BIM INVESTMENTS LIMITED?
- Activities of professional membership organisations (94120) / Other service activities
Where is BIM INVESTMENTS LIMITED located?
| Registered Office Address | 77 Kingsway WC2B 6SR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BIM INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO. 84 LIMITED | Mar 04, 1981 | Mar 04, 1981 |
What are the latest accounts for BIM INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for BIM INVESTMENTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BIM INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 05, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Cmi 2 Savoy Court the Strand London WC2R 0EZ to 77 Kingsway London WC2B 6SR on Aug 27, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Oct 05, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Oct 05, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Appointment of Mrs Ann Porter Franke as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Tricia Williamson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 05, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Oct 05, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mrs Tricia Williamson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Irene Spellman as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Oct 05, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * 2 Savoy Court the Strand London WC2R 0EZ* on Jan 04, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Bruce Minty as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Valerie Hamill on Nov 25, 2009 | 1 pages | CH03 | ||||||||||
Annual return made up to Oct 05, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Bruce Minty on Oct 09, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of BIM INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMILL, Valerie | Secretary | Kingsway WC2B 6SR London 77 England | British | 104285410001 | ||||||
| FRANKE, Ann Porter | Director | Kingsway WC2B 6SR London 77 England | England | American | 169862900001 | |||||
| HAYHURST, Christine Ann | Secretary | 6 Mcalmont Ridge Huxley Close GU7 2AR Godalming Surrey | British | 18516810002 | ||||||
| ROBERTSON, John Ferguson | Secretary | 11 Kewferry Drive HA6 2NT Northwood Middlesex | British | 16644180001 | ||||||
| CHAPMAN, Mary Madeline | Director | Addison Grove W4 1ER London 22 | England | British | 13419970001 | |||||
| HAYHURST, Christine Ann | Director | 6 Mcalmont Ridge Huxley Close GU7 2AR Godalming Surrey | British | 18516810002 | ||||||
| LEONARD, William | Director | 12 Fox Dene GU7 1YQ Godalming Surrey | British | 12675690001 | ||||||
| MINTY, Bruce Cruden | Director | 2 Savoy Court The Strand WC2R 0EZ London | United Kingdom | British | 139755350001 | |||||
| ROBERTSON, John Ferguson | Director | 11 Kewferry Drive HA6 2NT Northwood Middlesex | British | 16644180001 | ||||||
| ROBINS, John | Director | Queensbank Farmhouse Queensbank Postland PE6 0JR Crowland Cambridgeshire | British | 16644190003 | ||||||
| SPELLMAN, Irene Ruth | Director | c/o Cmi Savoy Court The Strand WC2R 0EZ London 2 England | England | British | 30110180002 | |||||
| WILLIAMSON, Tricia | Director | c/o Cmi Savoy Court The Strand WC2R 0EZ London 2 England | United Kingdom | British | 162568010001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0