BIM AUTHOR LIMITED

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

    Company NameBIM AUTHOR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06320122
    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 AUTHOR LIMITED?

    • Architectural activities (71111) / Professional, scientific and technical activities

    Where is BIM AUTHOR LIMITED located?

    Registered Office Address
    c/o NICHOLAS MORGAN
    22 Oakside Lane
    RH6 9XS Horley
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of BIM AUTHOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    NICHOLAS MORGAN LIMITEDJul 23, 2007Jul 23, 2007

    What are the latest accounts for BIM AUTHOR LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2014

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

    Annual Return
    Last Annual Return

    What are the latest filings for BIM AUTHOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2014

    Statement of capital on Dec 24, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    3 pagesAA

    Certificate of change of name

    Company name changed nicholas morgan LIMITED\certificate issued on 14/03/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 14, 2014

    Change company name resolution on Feb 01, 2014

    RES15
    change-of-nameMar 14, 2014

    Change of name by resolution

    NM01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2014

    Statement of capital on Mar 13, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    3 pagesAA

    Previous accounting period extended from Jul 31, 2012 to Jan 31, 2013

    1 pagesAA01

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

    4 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2011

    4 pagesAA

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

    4 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2010

    4 pagesAA

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

    4 pagesAR01

    Secretary's details changed for David Morgan on Mar 29, 2011

    1 pagesCH03

    Director's details changed for Nicholas Morgan on Mar 29, 2011

    2 pagesCH01

    Registered office address changed from * 83 Alpine Road Redhill Surrey RH1 2LE* on Mar 29, 2011

    1 pagesAD01

    Total exemption full accounts made up to Jul 31, 2009

    6 pagesAA

    Annual return made up to Dec 05, 2009

    14 pagesAR01

    legacy

    2 pages88(2)

    Total exemption full accounts made up to Jul 31, 2008

    6 pagesAA

    legacy

    1 pages287

    legacy

    11 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of BIM AUTHOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, David
    22 Oakside Lane
    RH6 9XS Horley
    Surrey
    Secretary
    22 Oakside Lane
    RH6 9XS Horley
    Surrey
    British123507860001
    MORGAN, Nicholas
    40 Broadmead
    RH6 9XB Horley
    Surrey
    Director
    40 Broadmead
    RH6 9XB Horley
    Surrey
    United KingdomBritish123508510001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    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