BIM INVESTMENTS LIMITED

BIM INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBIM INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01548722
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BIM INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 84 LIMITEDMar 04, 1981Mar 04, 1981

    What are the latest accounts for BIM INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for BIM INVESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BIM INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 05, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2015

    Statement of capital on Oct 16, 2015

    • Capital: GBP 100
    SH01

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Oct 05, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2014

    Statement of capital on Oct 24, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Oct 05, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2013

    Statement of capital on Oct 29, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Appointment of Mrs Ann Porter Franke as a director

    2 pagesAP01

    Termination of appointment of Tricia Williamson as a director

    1 pagesTM01

    Annual return made up to Oct 05, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Annual return made up to Oct 05, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Mrs Tricia Williamson as a director

    2 pagesAP01

    Termination of appointment of Irene Spellman as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2010

    2 pagesAA

    Annual return made up to Oct 05, 2010 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * 2 Savoy Court the Strand London WC2R 0EZ* on Jan 04, 2011

    1 pagesAD01

    Termination of appointment of Bruce Minty as a director

    1 pagesTM01

    Secretary's details changed for Valerie Hamill on Nov 25, 2009

    1 pagesCH03

    Annual return made up to Oct 05, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Bruce Minty on Oct 09, 2009

    2 pagesCH01

    Who are the officers of BIM INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMILL, Valerie
    Kingsway
    WC2B 6SR London
    77
    England
    Secretary
    Kingsway
    WC2B 6SR London
    77
    England
    British104285410001
    FRANKE, Ann Porter
    Kingsway
    WC2B 6SR London
    77
    England
    Director
    Kingsway
    WC2B 6SR London
    77
    England
    EnglandAmerican169862900001
    HAYHURST, Christine Ann
    6 Mcalmont Ridge
    Huxley Close
    GU7 2AR Godalming
    Surrey
    Secretary
    6 Mcalmont Ridge
    Huxley Close
    GU7 2AR Godalming
    Surrey
    British18516810002
    ROBERTSON, John Ferguson
    11 Kewferry Drive
    HA6 2NT Northwood
    Middlesex
    Secretary
    11 Kewferry Drive
    HA6 2NT Northwood
    Middlesex
    British16644180001
    CHAPMAN, Mary Madeline
    Addison Grove
    W4 1ER London
    22
    Director
    Addison Grove
    W4 1ER London
    22
    EnglandBritish13419970001
    HAYHURST, Christine Ann
    6 Mcalmont Ridge
    Huxley Close
    GU7 2AR Godalming
    Surrey
    Director
    6 Mcalmont Ridge
    Huxley Close
    GU7 2AR Godalming
    Surrey
    British18516810002
    LEONARD, William
    12 Fox Dene
    GU7 1YQ Godalming
    Surrey
    Director
    12 Fox Dene
    GU7 1YQ Godalming
    Surrey
    British12675690001
    MINTY, Bruce Cruden
    2 Savoy Court
    The Strand
    WC2R 0EZ London
    Director
    2 Savoy Court
    The Strand
    WC2R 0EZ London
    United KingdomBritish139755350001
    ROBERTSON, John Ferguson
    11 Kewferry Drive
    HA6 2NT Northwood
    Middlesex
    Director
    11 Kewferry Drive
    HA6 2NT Northwood
    Middlesex
    British16644180001
    ROBINS, John
    Queensbank Farmhouse
    Queensbank Postland
    PE6 0JR Crowland
    Cambridgeshire
    Director
    Queensbank Farmhouse
    Queensbank Postland
    PE6 0JR Crowland
    Cambridgeshire
    British16644190003
    SPELLMAN, Irene Ruth
    c/o Cmi
    Savoy Court
    The Strand
    WC2R 0EZ London
    2
    England
    Director
    c/o Cmi
    Savoy Court
    The Strand
    WC2R 0EZ London
    2
    England
    EnglandBritish30110180002
    WILLIAMSON, Tricia
    c/o Cmi
    Savoy Court
    The Strand
    WC2R 0EZ London
    2
    England
    Director
    c/o Cmi
    Savoy Court
    The Strand
    WC2R 0EZ London
    2
    England
    United KingdomBritish162568010001

    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