Bmi Consulting Ltd.

General information

Name:

Bmi Consulting Limited.

Office Address:

78 Carshalton Grove SM1 4NB Sutton

Number: 07724638

Incorporation date: 2011-08-01

Dissolution date: 2022-12-20

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was located in Sutton registered with number: 07724638. The firm was set up in the year 2011. The main office of the firm was situated at 78 Carshalton Grove . The post code for this place is SM1 4NB. This firm was officially closed on 2022-12-20, which means it had been in business for eleven years. The company's official name change from I-10 Software Consulting to Bmi Consulting Ltd. occurred on 2021-03-18.

Rajarshi R. was this specific company's managing director, appointed thirteen years ago.

Executives who had control over the firm were as follows: Sharmistha R. owned over 3/4 of company shares. Rajarshi R. owned over 3/4 of company shares.

  • Previous company's names
  • Bmi Consulting Ltd. 2021-03-18
  • I-10 Software Consulting Limited 2011-08-01

Financial data based on annual reports

Company staff

Rajarshi R.

Role: Director

Appointed: 01 August 2011

Latest update: 25 June 2023

Sharmistha R.

Role: Secretary

Appointed: 01 August 2011

Latest update: 25 June 2023

People with significant control

Sharmistha R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Rajarshi R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 15 August 2021
Confirmation statement last made up date 01 August 2020
Annual Accounts 13 February 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 13 February 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 16 October 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 16 October 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 6 February 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 6 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, December 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

HQ address,
2014

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

HQ address,
2015

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

HQ address,
2016

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
11
Company Age

Closest Companies - by postcode