About

Registered Number: 07592146
Date of Incorporation: 05/04/2011 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (8 years ago)
Registered Address: 90 Broad Street, Edgbaston, Birmingham, West Midlands, B15 1AU,

 

Founded in 2011, Bdsm Ltd has its registered office in West Midlands. The business has 5 directors listed at Companies House. We don't know the number of employees at Bdsm Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALE SHOWVENIST LIMITED 27 October 2011 08 May 2013 1
Secretary Name Appointed Resigned Total Appointments
ARIF, Saleem 29 April 2013 - 1
ARIF, Saleem 09 May 2013 16 May 2013 1
ARIF, Saleem 05 April 2011 27 October 2011 1
MALE SHOWVENIST LIMITED 27 October 2011 08 May 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AD01 - Change of registered office address 10 January 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 31 January 2015
AAMD - Amended Accounts 30 April 2014
AR01 - Annual Return 24 April 2014
CH01 - Change of particulars for director 24 April 2014
CH03 - Change of particulars for secretary 24 April 2014
AA - Annual Accounts 28 January 2014
AD01 - Change of registered office address 16 May 2013
CH01 - Change of particulars for director 16 May 2013
CH03 - Change of particulars for secretary 16 May 2013
TM02 - Termination of appointment of secretary 16 May 2013
AR01 - Annual Return 09 May 2013
TM02 - Termination of appointment of secretary 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
AP03 - Appointment of secretary 09 May 2013
CH01 - Change of particulars for director 01 May 2013
AD01 - Change of registered office address 01 May 2013
AA - Annual Accounts 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
AP03 - Appointment of secretary 30 April 2013
TM02 - Termination of appointment of secretary 30 April 2013
AR01 - Annual Return 29 August 2012
DISS40 - Notice of striking-off action discontinued 25 August 2012
GAZ1 - First notification of strike-off action in London Gazette 07 August 2012
AP01 - Appointment of director 05 January 2012
AD01 - Change of registered office address 30 October 2011
TM01 - Termination of appointment of director 30 October 2011
TM02 - Termination of appointment of secretary 30 October 2011
AP04 - Appointment of corporate secretary 30 October 2011
AP02 - Appointment of corporate director 30 October 2011
SH01 - Return of Allotment of shares 24 August 2011
CH01 - Change of particulars for director 24 August 2011
AD01 - Change of registered office address 24 August 2011
CH03 - Change of particulars for secretary 24 August 2011
NEWINC - New incorporation documents 05 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.