About

Registered Number: 06850082
Date of Incorporation: 17/03/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 4 months ago)
Registered Address: Unit 2 Element Court, Hilton Cross Business Park Featherstone, Wolverhampton, WV10 7QZ,

 

Founded in 2009, Bmi Hose (Sittingbourne) Ltd has its registered office in Wolverhampton, it's status is listed as "Dissolved". The companies director is Oswald, Jon. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSWALD, Jon 29 October 2010 19 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1 - First notification of strike-off action in London Gazette 19 August 2014
DISS16(SOAS) - N/A 31 January 2014
GAZ1 - First notification of strike-off action in London Gazette 24 December 2013
AR01 - Annual Return 08 April 2013
TM01 - Termination of appointment of director 28 March 2013
AD01 - Change of registered office address 28 March 2013
CH01 - Change of particulars for director 15 February 2013
AD01 - Change of registered office address 15 February 2013
AA - Annual Accounts 31 January 2013
AD01 - Change of registered office address 29 January 2013
TM01 - Termination of appointment of director 01 June 2012
AP01 - Appointment of director 25 May 2012
AR01 - Annual Return 10 May 2012
AD01 - Change of registered office address 10 May 2012
AA - Annual Accounts 26 January 2012
AP01 - Appointment of director 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
TM02 - Termination of appointment of secretary 19 January 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 19 January 2011
MG01 - Particulars of a mortgage or charge 09 November 2010
AD01 - Change of registered office address 02 November 2010
AP03 - Appointment of secretary 02 November 2010
AP01 - Appointment of director 02 November 2010
TM01 - Termination of appointment of director 02 November 2010
TM02 - Termination of appointment of secretary 02 November 2010
AR01 - Annual Return 15 April 2010
AP03 - Appointment of secretary 07 January 2010
TM02 - Termination of appointment of secretary 07 January 2010
225 - Change of Accounting Reference Date 28 July 2009
NEWINC - New incorporation documents 17 March 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 01 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.