About

Registered Number: 04123330
Date of Incorporation: 12/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2015 (8 years and 6 months ago)
Registered Address: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

 

Founded in 2000, Bmg Foods Ltd have registered office in Sutton, Surrey. The organisation does not have any directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 09 July 2015
4.68 - Liquidator's statement of receipts and payments 11 May 2015
4.68 - Liquidator's statement of receipts and payments 19 May 2014
2.34B - N/A 12 April 2013
2.24B - N/A 28 November 2012
2.31B - N/A 14 June 2012
2.23B - N/A 14 June 2012
2.24B - N/A 29 May 2012
2.16B - N/A 20 December 2011
2.23B - N/A 13 December 2011
AD01 - Change of registered office address 29 November 2011
2.17B - N/A 29 November 2011
2.12B - N/A 18 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 30 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 01 December 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 03 December 2007
363a - Annual Return 30 January 2007
395 - Particulars of a mortgage or charge 23 January 2007
AA - Annual Accounts 05 December 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 25 February 2005
287 - Change in situation or address of Registered Office 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
AA - Annual Accounts 03 March 2004
287 - Change in situation or address of Registered Office 12 February 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 13 January 2004
363a - Annual Return 11 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2002
363a - Annual Return 11 January 2002
225 - Change of Accounting Reference Date 04 November 2001
395 - Particulars of a mortgage or charge 24 February 2001
395 - Particulars of a mortgage or charge 07 February 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
353 - Register of members 17 January 2001
287 - Change in situation or address of Registered Office 02 January 2001
CERTNM - Change of name certificate 28 December 2000
NEWINC - New incorporation documents 12 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2007 Outstanding

N/A

Debenture 14 February 2001 Fully Satisfied

N/A

Mortgage debenture 31 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.