Located at 72 Great Sufflok Street, London SE1 0BL Bpmc Ltd. was categorised as a Private Limited Company and issued a 05439090 registration number. This firm was created on 2005/04/28. Bpmc Ltd. had been on the market for at least 10 years.
Bpmc Limited.
72 Great Sufflok Street Great Suffolk Street SE1 0BL London
Number: 05439090
Incorporation date: 2005-04-28
Dissolution date: 2015-07-14
End of financial year: 30 September
Category: Private Limited Company
Status: Dissolved
Located at 72 Great Sufflok Street, London SE1 0BL Bpmc Ltd. was categorised as a Private Limited Company and issued a 05439090 registration number. This firm was created on 2005/04/28. Bpmc Ltd. had been on the market for at least 10 years.
Profit & Loss | ||||
---|---|---|---|---|
Date of Accounts | 2011-12-31 | 2012-12-31 | 2013-12-31 | 2014-09-30 |
Currency | ||||
Net Worth | -33 815 | -37 906 | -39 765 | -354 |
Balance Sheet | ||||
Cash Bank In Hand | 340 | 3 793 | 2 716 | 6 |
Current Assets | 26 755 | 4 215 | 3 138 | 428 |
Debtors | 26 415 | 422 | 422 | 422 |
Net Assets Liabilities Including Pension Asset Liability | -33 815 | -37 906 | -39 765 | -354 |
Capital & Reserves | ||||
Called Up Share Capital | 1 | 1 | 1 | 1 |
Profit Loss Account Reserve | -33 816 | -37 907 | -39 766 | -355 |
Shareholder Funds | -33 815 | -37 906 | -39 765 | -354 |
Other Financial Data | ||||
Creditors Due After One Year | 54 070 | 42 000 | 42 000 | |
Creditors Due Within One Year | 6 500 | 121 | 903 | 782 |
Instalment Debts Due After5 Years | 42 000 | 42 000 | ||
Net Current Assets Liabilities | 20 255 | 4 094 | 2 235 | -354 |
Number Shares Allotted | 1 | 1 | ||
Other Debtors Due After One Year | 422 | 422 | 422 | |
Par Value Share | 1 | 1 | ||
Secured Debts | 121 | 903 | 782 | |
Share Capital Allotted Called Up Paid | 1 | 1 | 1 | |
Total Assets Less Current Liabilities | 20 255 | 4 094 | 2 235 | -354 |
Role: Corporate Secretary
Appointed: 17 February 2006
Address: Ground Floor West, London, SW8 1RL, United Kingdom
Latest update: 3 October 2023
Role: Corporate Director
Appointed: 17 February 2006
Address: South Lambeth Road, London, SW8 1RL
Latest update: 3 October 2023
Role: Director
Appointed: 12 March 2009
Resigned: 01 October 2014
Latest update: 3 October 2023
Role: Director
Appointed: 22 February 2006
Resigned: 12 March 2009
Latest update: 3 October 2023
Role: Director
Appointed: 08 June 2005
Resigned: 18 February 2006
Latest update: 3 October 2023
Role: Secretary
Appointed: 08 June 2005
Resigned: 18 February 2006
Latest update: 3 October 2023
Role: Corporate Secretary
Appointed: 28 April 2005
Resigned: 08 June 2005
Address: London, EC4V 6JA
Latest update: 3 October 2023
Role: Corporate Director
Appointed: 28 April 2005
Resigned: 08 June 2005
Address: London, EC4V 6JA
Latest update: 3 October 2023
Role: Corporate Nominee Director
Appointed: 28 April 2005
Resigned: 08 June 2005
Address: London, EC4V 6JA
Latest update: 3 October 2023
Account next due date | 30 June 2016 |
Account last made up date | 30 September 2014 |
Return next due date | 28 May 2015 |
Return last made up date | 30 April 2014 |
Annual Accounts 30 September 2013 | |
---|---|
Start Date For Period Covered By Report | 2012-01-01 |
End Date For Period Covered By Report | 2012-12-31 |
Date Approval Accounts | 30 September 2013 |
Annual Accounts 4 September 2014 | |
Start Date For Period Covered By Report | 2013-01-01 |
End Date For Period Covered By Report | 2013-12-31 |
Date Approval Accounts | 4 September 2014 |
Annual Accounts 16 October 2014 | |
Start Date For Period Covered By Report | 2014-01-01 |
End Date For Period Covered By Report | 2014-09-30 |
Date Approval Accounts | 16 October 2014 |