BML OFFICE TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

BML OFFICE TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02222726

Incorporation date

17/02/1988

Size

Dormant

Contacts

Registered address

Registered address

20 Triton Street, London NW1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1988)
dot icon16/07/2013
Final Gazette dissolved following liquidation
dot icon16/04/2013
Return of final meeting in a members' voluntary winding up
dot icon18/03/2013
Liquidators' statement of receipts and payments to 2012-12-18
dot icon23/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon23/01/2012
Director's details changed for Christopher Richard Prastka on 2012-01-24
dot icon28/12/2011
Declaration of solvency
dot icon28/12/2011
Appointment of a voluntary liquidator
dot icon28/12/2011
Resolutions
dot icon06/04/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon03/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon05/12/2010
Registered office address changed from 66 Chiltern Street London W1U 4AG on 2010-12-06
dot icon08/11/2010
Termination of appointment of Peter Simpson as a director
dot icon08/11/2010
Termination of appointment of Peter Simpson as a secretary
dot icon08/11/2010
Appointment of Ian Peter Winham as a director
dot icon14/03/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon10/11/2009
Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 2009-11-11
dot icon07/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon03/04/2009
Accounts made up to 2008-09-30
dot icon28/01/2009
Return made up to 28/12/08; full list of members
dot icon07/12/2008
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon17/03/2008
Accounts made up to 2007-09-30
dot icon09/01/2008
Return made up to 28/12/07; full list of members
dot icon24/04/2007
Accounts made up to 2006-09-30
dot icon22/01/2007
Return made up to 28/12/06; full list of members
dot icon11/01/2006
Return made up to 28/12/05; full list of members
dot icon22/11/2005
Accounts made up to 2005-09-30
dot icon24/04/2005
Accounts made up to 2004-09-30
dot icon10/01/2005
Return made up to 28/12/04; full list of members
dot icon15/02/2004
Accounts made up to 2003-09-30
dot icon26/01/2004
Return made up to 28/12/03; full list of members
dot icon22/01/2003
Return made up to 28/12/02; full list of members
dot icon27/11/2002
Accounts made up to 2002-09-30
dot icon18/03/2002
Accounts made up to 2001-09-30
dot icon08/01/2002
Return made up to 28/12/01; full list of members
dot icon21/06/2001
Accounts made up to 2000-09-30
dot icon10/01/2001
Return made up to 28/12/00; full list of members
dot icon31/05/2000
Accounts made up to 1999-09-30
dot icon30/01/2000
Return made up to 28/12/99; full list of members
dot icon08/06/1999
Accounts made up to 1998-09-30
dot icon25/01/1999
Return made up to 28/12/98; full list of members
dot icon30/07/1998
Accounts made up to 1997-09-30
dot icon05/05/1998
Director resigned
dot icon23/04/1998
New director appointed
dot icon23/04/1998
Director resigned
dot icon15/02/1998
Return made up to 28/12/97; full list of members
dot icon15/02/1998
Director resigned
dot icon21/10/1997
Registered office changed on 22/10/97 from: queens house ullswater crescent coulsdon surrey CR5 2EQ
dot icon22/06/1997
Full accounts made up to 1996-09-30
dot icon05/04/1997
New secretary appointed
dot icon26/03/1997
New director appointed
dot icon26/03/1997
Secretary resigned;director resigned
dot icon27/01/1997
Director resigned
dot icon27/01/1997
Return made up to 28/12/96; no change of members
dot icon30/05/1996
Full accounts made up to 1995-09-30
dot icon29/04/1996
Auditor's resignation
dot icon01/04/1996
Full accounts made up to 1995-03-31
dot icon25/01/1996
Return made up to 28/12/95; full list of members
dot icon25/01/1996
Director's particulars changed
dot icon25/01/1996
Location of register of members address changed
dot icon25/01/1996
Location of debenture register address changed
dot icon30/10/1995
New director appointed
dot icon01/10/1995
Full accounts made up to 1994-03-30
dot icon18/05/1995
Accounting reference date shortened from 31/03 to 30/09
dot icon17/05/1995
Director resigned;new director appointed
dot icon17/05/1995
Secretary resigned;new director appointed
dot icon17/05/1995
Director resigned
dot icon17/05/1995
New secretary appointed;director resigned;new director appointed
dot icon17/05/1995
Registered office changed on 18/05/95 from: bml house mill end road high wycombe bucks HP12 4JN
dot icon10/05/1995
Memorandum and Articles of Association
dot icon10/05/1995
Resolutions
dot icon13/02/1995
Location of register of directors' interests
dot icon13/02/1995
Location of debenture register
dot icon06/02/1995
Location of register of members (non legible)
dot icon04/02/1995
Return made up to 28/12/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon27/10/1994
Secretary resigned;new secretary appointed
dot icon12/10/1994
Auditor's resignation
dot icon03/10/1994
Certificate of change of name
dot icon18/08/1994
Full group accounts made up to 1993-03-31
dot icon16/06/1994
Particulars of mortgage/charge
dot icon15/03/1994
Return made up to 28/12/93; full list of members
dot icon21/08/1993
Secretary resigned;new secretary appointed;director resigned
dot icon02/08/1993
Director resigned
dot icon12/01/1993
Return made up to 28/12/92; no change of members
dot icon26/10/1992
Full accounts made up to 1992-03-31
dot icon08/07/1992
Statement of affairs
dot icon08/07/1992
Ad 08/04/88--------- £ si 125000@1
dot icon13/02/1992
Return made up to 28/12/91; no change of members
dot icon19/12/1991
Accounts for a small company made up to 1991-03-31
dot icon21/01/1991
Full group accounts made up to 1990-03-31
dot icon21/01/1991
Return made up to 28/12/90; full list of members
dot icon05/03/1990
Return made up to 31/12/89; full list of members
dot icon18/02/1990
Full group accounts made up to 1989-03-31
dot icon26/11/1989
Memorandum and Articles of Association
dot icon26/11/1989
Resolutions
dot icon05/07/1988
Particulars of mortgage/charge
dot icon21/06/1988
Wd 18/05/88 ad 08/04/88--------- £ si 125000@1=125000 £ ic 375002/500002
dot icon21/06/1988
Wd 12/05/88 ad 08/04/88--------- £ si 375000@1=375000 £ ic 2/375002
dot icon21/06/1988
£ nc 1000/1001000
dot icon31/05/1988
New director appointed
dot icon26/05/1988
Certificate of change of name
dot icon13/04/1988
Particulars of mortgage/charge
dot icon24/03/1988
Registered office changed on 25/03/88 from: tanfield house 22/24 tanfield road croydon surrey CR9 3UL
dot icon24/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Christopher Stuart
Director
04/05/1995 - 20/04/1998
7
Holton, David Philip
Director
04/05/1995 - 15/01/1997
40
Winham, Ian Peter
Director
29/10/2010 - Present
75
Simpson, Peter John
Director
07/04/1998 - 29/10/2010
36
Holton, David Philip
Secretary
04/05/1995 - 15/01/1997
27

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 OFFICE TECHNOLOGY LIMITED

BML OFFICE TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 17/02/1988 with the registered office located at 20 Triton Street, London NW1 3BF. There are currently 2 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 OFFICE TECHNOLOGY LIMITED?

toggle

BML OFFICE TECHNOLOGY LIMITED is currently Dissolved. It was registered on 17/02/1988 and dissolved on 16/07/2013.

Where is BML OFFICE TECHNOLOGY LIMITED located?

toggle

BML OFFICE TECHNOLOGY LIMITED is registered at 20 Triton Street, London NW1 3BF.

What does BML OFFICE TECHNOLOGY LIMITED do?

toggle

BML OFFICE TECHNOLOGY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BML OFFICE TECHNOLOGY LIMITED?

toggle

The latest filing was on 16/07/2013: Final Gazette dissolved following liquidation.