Company NameBM Med Limited
Company StatusDissolved
Company Number08430186
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 1 month ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Director

Director NameDr Bahaeddin Mohammad
Date of BirthNovember 1978 (Born 45 years ago)
NationalityJordanian
StatusClosed
Appointed05 March 2013(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address7 Bankside, The Watermark
Gateshead
NE11 9SY

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bahaeddin Mohammad
100.00%
Ordinary

Financials

Year2014
Net Worth£36,626
Cash£48,875
Current Liabilities£15,993

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
15 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
7 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 May 2017Director's details changed for Dr Bahaeddin Mohammad on 3 May 2017 (2 pages)
4 May 2017Director's details changed for Dr Bahaeddin Mohammad on 3 May 2017 (2 pages)
16 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW England to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
19 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW England to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
18 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
9 March 2016Registered office address changed from 180 London Road Romford RM7 9EU England to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 180 London Road Romford RM7 9EU England to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 9 March 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Registered office address changed from Morland House 12-16 Eastern Road Romford Essex RM1 3PJ to 180 London Road Romford RM7 9EU on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Morland House 12-16 Eastern Road Romford Essex RM1 3PJ to 180 London Road Romford RM7 9EU on 16 October 2015 (1 page)
14 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1
(3 pages)
14 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1
(3 pages)
14 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1
(3 pages)
29 January 2015Registered office address changed from 89 the Knares Basildon Essex SS16 5TD to Morland House 12-16 Eastern Road Romford Essex RM1 3PJ on 29 January 2015 (1 page)
29 January 2015Registered office address changed from 89 the Knares Basildon Essex SS16 5TD to Morland House 12-16 Eastern Road Romford Essex RM1 3PJ on 29 January 2015 (1 page)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
29 July 2013Director's details changed for Dr Bahaeddin Mohammad on 26 July 2013 (2 pages)
29 July 2013Director's details changed for Dr Bahaeddin Mohammad on 26 July 2013 (2 pages)
29 July 2013Registered office address changed from Flat 3 77a St. Johns Wood High Street London NW8 7NL United Kingdom on 29 July 2013 (1 page)
29 July 2013Registered office address changed from Flat 3 77a St. Johns Wood High Street London NW8 7NL United Kingdom on 29 July 2013 (1 page)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)