About

Registered Number: 06934669
Date of Incorporation: 15/06/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: Syac Centre, 120 Wicker, Sheffield, South Yorkshire, S3 8JD

 

Sheffield Bme Network Ltd was founded on 15 June 2009, it's status at Companies House is "Dissolved". This organisation has 19 directors listed as Ali, Shahid, Anthony, George Benjamin, Grant, Christina, Lewin, Ronnie, Safawo, Badasso, Sage, Basil, Wooding, Faye, Odudu, Michelle, Wooding, Faye, Brid Collins, Alpha, Geelah, Abdullah, Gomado, Jeremiah, Reverend, Hussain, Gulnaz, Ismail, Mubarak Musa, Mohamed, Abtisam, Mohamed Usuf, Mona, Odudu, Michelle, Sibanda, Nkululeko, Dr, Wilson, Karen in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Shahid 20 June 2012 - 1
ANTHONY, George Benjamin 13 April 2011 - 1
GRANT, Christina 13 August 2013 - 1
LEWIN, Ronnie 18 July 2012 - 1
SAFAWO, Badasso 17 July 2014 - 1
SAGE, Basil 07 June 2012 - 1
WOODING, Faye 13 December 2011 - 1
BRID COLLINS, Alpha 13 April 2011 07 June 2012 1
GEELAH, Abdullah 13 August 2013 12 December 2013 1
GOMADO, Jeremiah, Reverend 13 August 2013 17 July 2014 1
HUSSAIN, Gulnaz 15 June 2009 01 March 2011 1
ISMAIL, Mubarak Musa 15 June 2009 27 April 2010 1
MOHAMED, Abtisam 15 June 2009 12 December 2013 1
MOHAMED USUF, Mona 18 July 2012 13 August 2013 1
ODUDU, Michelle 07 June 2012 10 October 2012 1
SIBANDA, Nkululeko, Dr 13 August 2013 17 July 2014 1
WILSON, Karen 15 June 2009 27 April 2010 1
Secretary Name Appointed Resigned Total Appointments
ODUDU, Michelle 07 June 2012 10 October 2012 1
WOODING, Faye 10 October 2012 17 July 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2017
DISS16(SOAS) - N/A 21 September 2016
GAZ1 - First notification of strike-off action in London Gazette 13 September 2016
DISS40 - Notice of striking-off action discontinued 12 April 2016
AA - Annual Accounts 11 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 17 July 2014
AP01 - Appointment of director 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
AP01 - Appointment of director 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
TM02 - Termination of appointment of secretary 17 July 2014
AA - Annual Accounts 08 January 2014
TM01 - Termination of appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
AR01 - Annual Return 10 September 2013
AP01 - Appointment of director 10 September 2013
AP01 - Appointment of director 09 September 2013
AP01 - Appointment of director 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
AA - Annual Accounts 21 January 2013
AP01 - Appointment of director 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
AP03 - Appointment of secretary 15 October 2012
TM02 - Termination of appointment of secretary 15 October 2012
AP01 - Appointment of director 05 October 2012
AP01 - Appointment of director 05 October 2012
AR01 - Annual Return 10 July 2012
AP01 - Appointment of director 10 July 2012
RESOLUTIONS - N/A 21 June 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 21 June 2012
CC04 - Statement of companies objects 21 June 2012
CC01 - Notice of restriction on the company's articles 21 June 2012
TM02 - Termination of appointment of secretary 21 June 2012
AP03 - Appointment of secretary 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
TM01 - Termination of appointment of director 18 June 2012
AA - Annual Accounts 04 January 2012
AP01 - Appointment of director 22 December 2011
TM01 - Termination of appointment of director 15 December 2011
TM01 - Termination of appointment of director 15 December 2011
TM01 - Termination of appointment of director 15 December 2011
AP01 - Appointment of director 29 November 2011
AR01 - Annual Return 16 August 2011
AP01 - Appointment of director 01 August 2011
AP01 - Appointment of director 19 July 2011
AP01 - Appointment of director 19 July 2011
TM01 - Termination of appointment of director 05 July 2011
TM01 - Termination of appointment of director 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
TM02 - Termination of appointment of secretary 19 January 2011
TM02 - Termination of appointment of secretary 19 January 2011
AA - Annual Accounts 19 January 2011
AA01 - Change of accounting reference date 19 January 2011
AR01 - Annual Return 05 October 2010
TM01 - Termination of appointment of director 19 February 2010
NEWINC - New incorporation documents 15 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.