Background WavePink WaveYellow Wave

BUSINESS MARKETING INTERNATIONAL LIMITED (02185241)

BUSINESS MARKETING INTERNATIONAL LIMITED (02185241) is a dissolved UK company. incorporated on 29 October 1987. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BUSINESS MARKETING INTERNATIONAL LIMITED has been registered for 38 years. Current directors include MERRICK, Rupert Michael, ZAVERI, Samir, ZAVERI, Sangin Surgeon.

Company Number
02185241
Status
dissolved
Type
ltd
Incorporated
29 October 1987
Age
38 years
Address
C/O HUDSON WEIR LIMITED, London, E1 8EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MERRICK, Rupert Michael, ZAVERI, Samir, ZAVERI, Sangin Surgeon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS MARKETING INTERNATIONAL LIMITED

BUSINESS MARKETING INTERNATIONAL LIMITED is an dissolved company incorporated on 29 October 1987 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BUSINESS MARKETING INTERNATIONAL LIMITED was registered 38 years ago.(SIC: 82990)

Status

dissolved

Active since 38 years ago

Company No

02185241

LTD Company

Age

38 Years

Incorporated 29 October 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 20 March 2024 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 19 April 2024 (2 years ago)
Submitted on 19 April 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

C/O HUDSON WEIR LIMITED 58 Leman Street London, E1 8EU,

Previous Addresses

Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF
From: 29 October 1987To: 8 August 2024
Timeline

9 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Oct 87
Director Joined
Jan 15
Loan Secured
Jul 18
Owner Exit
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
Jul 22
New Owner
Apr 23
Owner Exit
May 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ZAVERI, Sangin Surgeon

Active
Chase Green House, EnfieldEN2 6NF
Secretary
Appointed 28 Sept 2001

MERRICK, Rupert Michael

Active
Chase Green House, EnfieldEN2 6NF
Born February 1976
Director
Appointed 23 Dec 2014

ZAVERI, Samir

Active
Chase Green House, EnfieldEN2 6NF
Born May 1962
Director
Appointed N/A

ZAVERI, Sangin Surgeon

Active
Chase Green House, EnfieldEN2 6NF
Born February 1967
Director
Appointed 19 Apr 1991

ZAVERI, Eva Margareta

Resigned
38 Hillcrest Avenue, EdgwareHA8 8PA
Secretary
Appointed N/A
Resigned 28 Sept 2001

ZAVERI, Eva Margareta

Resigned
38 Hillcrest Avenue, EdgwareHA8 8PA
Born June 1967
Director
Appointed 19 Apr 1991
Resigned 28 Sept 2001

Persons with significant control

3

1 Active
2 Ceased

Mr Samir Zaveri

Active
Leman Street, LondonE1 8EU
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 13 Mar 2023
Office 611, Sheikh Zayed Road

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 20 May 2022
Ceased 13 Mar 2023

Mr Sangin Surgeon Zaveri

Ceased
Chase Green House, EnfieldEN2 6NF
Born February 1967

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 20 May 2022
Fundings
Financials
Latest Activities

Filing History

130

Gazette Dissolved Liquidation
27 May 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
27 February 2025
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Resolution
8 August 2024
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
8 August 2024
600600
Liquidation Voluntary Declaration Of Solvency
8 August 2024
LIQ01LIQ01
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 July 2022
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
23 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
25 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Legacy
5 October 2011
MG01MG01
Accounts Amended With Made Up Date
30 August 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts Amended With Made Up Date
13 September 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
12 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 March 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
287Change of Registered Office
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Legacy
30 September 1998
287Change of Registered Office
Accounts With Accounts Type Small
28 September 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Legacy
19 June 1997
287Change of Registered Office
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Resolution
21 March 1996
RESOLUTIONSResolutions
Resolution
21 March 1996
RESOLUTIONSResolutions
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1995
AAAnnual Accounts
Legacy
27 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
18 August 1994
AAAnnual Accounts
Legacy
22 January 1994
395Particulars of Mortgage or Charge
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1993
AAAnnual Accounts
Legacy
26 March 1993
363sAnnual Return (shuttle)
Legacy
18 March 1993
288288
Legacy
18 March 1993
288288
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Legacy
13 January 1992
363b363b
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Accounts With Accounts Type Full
16 June 1991
AAAnnual Accounts
Legacy
2 May 1991
88(2)R88(2)R
Legacy
26 April 1991
363aAnnual Return
Legacy
13 March 1990
363363
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 1989
AAAnnual Accounts
Legacy
17 May 1989
363363
Legacy
12 January 1988
PUC 5PUC 5
Legacy
11 December 1987
224224
Legacy
5 November 1987
287Change of Registered Office
Legacy
5 November 1987
288288
Incorporation Company
29 October 1987
NEWINCIncorporation