BML BUSINESS MEETINGS LIMITED

Register to unlock more data on OkredoRegister

BML BUSINESS MEETINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01261139

Incorporation date

02/06/1976

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Mortimer House, 37-41 Mortimer Street, London W1T 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1986)
dot icon26/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2011
First Gazette notice for voluntary strike-off
dot icon16/12/2010
Application to strike the company off the register
dot icon13/12/2010
Appointment of Miss Rachel Elizabeth Jacobs as a director
dot icon09/10/2010
Secretary's details changed for Miss Julie Louise Wilson on 2010-09-27
dot icon08/10/2010
Director's details changed for Mr Peter Stephen Rigby on 2010-10-05
dot icon08/10/2010
Director's details changed for Mr Adam Christopher Walker on 2010-10-05
dot icon10/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/08/2010
Director's details changed for John William Burton on 2010-08-11
dot icon19/04/2010
Appointment of Gareth Richard Wright as a director
dot icon15/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon02/12/2009
Secretary's details changed for Miss Julie Louise Wilson on 2009-12-02
dot icon02/12/2009
Director's details changed for Mark Henry Kerswell on 2009-12-02
dot icon01/12/2009
Director's details changed for Peter Stephen Rigby on 2009-12-01
dot icon27/11/2009
Director's details changed for Adam Christopher Walker on 2009-11-27
dot icon08/09/2009
Accounts made up to 2008-12-31
dot icon02/09/2009
Director appointed mark kerswell
dot icon22/04/2009
Return made up to 05/04/09; full list of members
dot icon03/07/2008
Accounts made up to 2007-12-31
dot icon26/06/2008
Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom
dot icon26/06/2008
Return made up to 05/04/08; full list of members
dot icon23/06/2008
Director's Change of Particulars / peter rigby / 23/06/2008 / HouseName/Number was: , now: appledown house; Street was: appledown house, now: the croft; Area was: the croft, now: ; Occupation was: chairman, now: company director
dot icon23/04/2008
Director appointed adam christopher walker
dot icon25/03/2008
Appointment Terminated Director david gilbertson
dot icon08/02/2008
New secretary appointed
dot icon08/02/2008
Secretary resigned
dot icon21/01/2008
Director resigned
dot icon05/12/2007
Secretary's particulars changed
dot icon21/10/2007
Accounts made up to 2006-12-31
dot icon08/05/2007
Return made up to 05/04/07; full list of members
dot icon05/02/2007
New secretary appointed
dot icon05/02/2007
Secretary resigned
dot icon13/10/2006
Accounts made up to 2005-12-31
dot icon27/07/2006
New director appointed
dot icon02/05/2006
Return made up to 05/04/06; full list of members
dot icon17/10/2005
Secretary's particulars changed
dot icon20/06/2005
Accounts made up to 2004-12-31
dot icon07/04/2005
Return made up to 05/04/05; full list of members
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon09/12/2004
Auditor's resignation
dot icon24/11/2004
Miscellaneous
dot icon11/08/2004
New director appointed
dot icon29/07/2004
Director resigned
dot icon16/07/2004
Director's particulars changed
dot icon07/05/2004
Return made up to 17/04/04; full list of members
dot icon28/04/2004
Certificate of change of name
dot icon11/03/2004
Accounts made up to 2003-12-31
dot icon02/03/2004
Certificate of change of name
dot icon20/11/2003
Accounts made up to 2002-12-31
dot icon07/05/2003
Return made up to 17/04/03; no change of members
dot icon14/11/2002
Director resigned
dot icon12/09/2002
Registered office changed on 12/09/02 from: 19 portland place london W1B 1PX
dot icon12/09/2002
Location of register of members
dot icon08/07/2002
Accounts made up to 2001-12-31
dot icon30/05/2002
Resolutions
dot icon03/05/2002
Return made up to 17/04/02; full list of members
dot icon28/08/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon01/08/2001
Resolutions
dot icon31/07/2001
Accounts made up to 2000-09-30
dot icon24/04/2001
Return made up to 17/04/01; no change of members
dot icon14/08/2000
Location of register of members
dot icon08/08/2000
Registered office changed on 08/08/00 from: 19 portland place london W1N 3AF
dot icon25/07/2000
Full accounts made up to 1999-09-30
dot icon13/06/2000
New secretary appointed
dot icon13/06/2000
Secretary resigned
dot icon13/06/2000
Director resigned
dot icon02/05/2000
Return made up to 17/04/00; full list of members
dot icon03/03/2000
Director's particulars changed
dot icon19/01/2000
New director appointed
dot icon19/01/2000
New director appointed
dot icon08/12/1999
Registered office changed on 08/12/99 from: sheepen place colchester essex CO3 3LP
dot icon08/12/1999
Location of register of members
dot icon30/09/1999
Full accounts made up to 1998-09-30
dot icon27/07/1999
Director's particulars changed
dot icon02/05/1999
Return made up to 17/04/99; no change of members
dot icon13/08/1998
Auditor's resignation
dot icon03/07/1998
New director appointed
dot icon02/06/1998
Declaration of assistance for shares acquisition
dot icon28/05/1998
Director resigned
dot icon20/05/1998
Return made up to 17/04/98; full list of members
dot icon21/04/1998
Accounts for a small company made up to 1997-09-30
dot icon20/03/1998
Ad 06/03/98--------- £ si [email protected]=44 £ ic 100/144
dot icon20/03/1998
S-div 27/02/98
dot icon20/03/1998
Resolutions
dot icon20/03/1998
Resolutions
dot icon20/03/1998
Resolutions
dot icon20/03/1998
Resolutions
dot icon20/03/1998
£ nc 100/200 27/02/98
dot icon16/03/1998
Resolutions
dot icon16/03/1998
Resolutions
dot icon16/03/1998
Resolutions
dot icon16/03/1998
Resolutions
dot icon16/03/1998
Resolutions
dot icon16/03/1998
Auditor's resignation
dot icon16/03/1998
New secretary appointed;new director appointed
dot icon16/03/1998
New director appointed
dot icon16/03/1998
New director appointed
dot icon16/03/1998
Director resigned
dot icon16/03/1998
Secretary resigned;director resigned
dot icon16/03/1998
Registered office changed on 16/03/98 from: kenton house 666 kenton rd harrow middx HA3 9QN
dot icon06/03/1998
Secretary's particulars changed;director's particulars changed
dot icon05/03/1998
Memorandum and Articles of Association
dot icon05/03/1998
Resolutions
dot icon05/03/1998
Resolutions
dot icon23/06/1997
Accounts for a small company made up to 1996-09-30
dot icon19/06/1997
Return made up to 17/04/97; no change of members
dot icon01/05/1996
Return made up to 17/04/96; full list of members
dot icon01/05/1996
Secretary's particulars changed;director's particulars changed
dot icon07/03/1996
Accounts for a small company made up to 1995-09-30
dot icon06/06/1995
Return made up to 17/04/95; no change of members
dot icon21/03/1995
Accounts for a small company made up to 1994-09-30
dot icon20/05/1994
Accounts for a small company made up to 1993-09-30
dot icon20/05/1994
Return made up to 17/04/94; no change of members
dot icon20/05/1994
Director's particulars changed
dot icon22/04/1993
Return made up to 17/04/93; full list of members
dot icon19/04/1993
Accounts for a small company made up to 1992-09-30
dot icon27/04/1992
Return made up to 17/04/92; no change of members
dot icon17/03/1992
Accounts for a small company made up to 1991-09-30
dot icon04/06/1991
Accounts for a small company made up to 1990-09-30
dot icon04/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon04/06/1991
Director resigned
dot icon04/06/1991
Return made up to 28/02/91; no change of members
dot icon19/11/1990
Declaration of satisfaction of mortgage/charge
dot icon08/06/1990
Accounts for a small company made up to 1989-09-30
dot icon08/06/1990
Return made up to 17/04/90; full list of members
dot icon05/07/1989
Accounts for a small company made up to 1988-09-30
dot icon05/07/1989
Return made up to 10/04/89; full list of members
dot icon08/05/1989
Return made up to 12/12/88; full list of members
dot icon13/06/1988
Accounts for a small company made up to 1987-09-30
dot icon13/06/1988
Return made up to 12/12/87; full list of members
dot icon22/10/1987
Declaration of satisfaction of mortgage/charge
dot icon01/07/1987
Accounts for a small company made up to 1986-09-30
dot icon01/07/1987
Return made up to 12/12/86; full list of members
dot icon01/09/1986
Accounts for a small company made up to 1985-09-30
dot icon31/07/1986
Return made up to 13/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lodge, David William
Director
06/03/1998 - 31/05/2000
10
Richmond, Sonia Anna
Secretary
05/01/2007 - 04/02/2008
118
Wright, Gareth Richard
Director
31/03/2010 - Present
212
Gilbertson, David Stuart
Director
06/03/1998 - 20/03/2008
204
Burton, John William
Director
01/07/2006 - Present
162

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BML BUSINESS MEETINGS LIMITED

BML BUSINESS MEETINGS LIMITED is an(a) Dissolved company incorporated on 02/06/1976 with the registered office located at Mortimer House, 37-41 Mortimer Street, London W1T 3JH. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BML BUSINESS MEETINGS LIMITED?

toggle

BML BUSINESS MEETINGS LIMITED is currently Dissolved. It was registered on 02/06/1976 and dissolved on 26/04/2011.

Where is BML BUSINESS MEETINGS LIMITED located?

toggle

BML BUSINESS MEETINGS LIMITED is registered at Mortimer House, 37-41 Mortimer Street, London W1T 3JH.

What is the latest filing for BML BUSINESS MEETINGS LIMITED?

toggle

The latest filing was on 26/04/2011: Final Gazette dissolved via voluntary strike-off.