Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
BFM Strategies Limited
BFM Strategies Limited is a dissolved company incorporated on 24 September 1999 with the registered office located in Kings Langley, Hertfordshire. BFM Strategies Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 April 2016
(9 years ago)
Was
16 years old
at the time of dissolution
Company No
03848037
Private limited company
Age
26 years
Incorporated
24 September 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about BFM Strategies Limited
Contact
Update Details
Address
Unit 1 Abbotts Business Park
Primrose Hill
Kings Langley
Hertfordshire
WD4 8FR
Same address for the past
12 years
Companies in WD4 8FR
Telephone
Unreported
Email
Unreported
Website
Chicanemarketing.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Gary Elliot Barak
Director • Consultant • British • Lives in England • Born in May 1963
Mr Simon Graham Maurice
Director • Marketing Consultant • British • Lives in England • Born in Apr 1959
Mr Stephen John Coombes
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
FG Enterprises Ltd
Gary Elliot Barak and Mr Simon Graham Maurice are mutual people.
Active
ARF Media Limited
Gary Elliot Barak and Mr Simon Graham Maurice are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2014)
Period Ended
30 Jun 2014
For period
30 Dec
⟶
30 Jun 2014
Traded for
18 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £423.82K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£53.92K
Decreased by £54.52K (-50%)
Total Liabilities
-£113.24K
Decreased by £34.5K (-23%)
Net Assets
-£59.32K
Decreased by £20.02K (+51%)
Debt Ratio (%)
210%
Increased by 73.78% (+54%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
9 Years Ago on 26 Jan 2016
Application To Strike Off
9 Years Ago on 13 Jan 2016
Compulsory Gazette Notice
9 Years Ago on 15 Dec 2015
Confirmation Submitted
11 Years Ago on 22 Oct 2014
Small Accounts Submitted
11 Years Ago on 12 Aug 2014
Accounting Period Extended
11 Years Ago on 18 Jul 2014
Confirmation Submitted
12 Years Ago on 25 Sep 2013
Full Accounts Submitted
12 Years Ago on 19 Sep 2013
Registered Address Changed
12 Years Ago on 5 Dec 2012
Confirmation Submitted
13 Years Ago on 17 Oct 2012
Get Alerts
Get Credit Report
Discover BFM Strategies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 26 Jan 2016
Application to strike the company off the register
Submitted on 13 Jan 2016
First Gazette notice for compulsory strike-off
Submitted on 15 Dec 2015
Annual return made up to 24 September 2014 with full list of shareholders
Submitted on 22 Oct 2014
Total exemption small company accounts made up to 30 June 2014
Submitted on 12 Aug 2014
Previous accounting period extended from 31 December 2013 to 30 June 2014
Submitted on 18 Jul 2014
Annual return made up to 24 September 2013 with full list of shareholders
Submitted on 25 Sep 2013
Total exemption full accounts made up to 31 December 2012
Submitted on 19 Sep 2013
Registered office address changed from Suite 588 East Side Complex Pinewood Studios Pinewood Road Iver Heath SL0 0NH on 5 December 2012
Submitted on 5 Dec 2012
Annual return made up to 24 September 2012 with full list of shareholders
Submitted on 17 Oct 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs