BMT MARKET COLLECTIONS LIMITED

Register to unlock more data on OkredoRegister

BMT MARKET COLLECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04147465

Incorporation date

25/01/2001

Size

Dormant

Contacts

Registered address

Registered address

Part Level 5, Zig Zag Building, 70 Victoria Street, London SW1E 6SQCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2001)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2023
Voluntary strike-off action has been suspended
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon03/10/2023
Application to strike the company off the register
dot icon17/08/2023
Secretary's details changed for Mrs Amarjit Conway on 2023-08-17
dot icon17/08/2023
Director's details changed for Mr David Alan Bright on 2023-08-17
dot icon17/07/2023
Registered office address changed from Third Floor, 1 Park Road Teddington London TW11 0AP United Kingdom to Part Level 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ on 2023-07-17
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon28/02/2023
Termination of appointment of David Keith Mcsweeney as a director on 2023-02-28
dot icon11/01/2023
Accounts for a dormant company made up to 2022-09-30
dot icon05/07/2022
Accounts for a small company made up to 2021-09-30
dot icon01/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon28/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon28/06/2021
Full accounts made up to 2020-09-30
dot icon10/03/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon19/03/2020
Full accounts made up to 2019-09-30
dot icon16/03/2020
Termination of appointment of Kyle Graham Sellick as a secretary on 2020-03-09
dot icon16/03/2020
Termination of appointment of Holly Jo Stone as a secretary on 2020-03-09
dot icon09/03/2020
Appointment of Mrs Amarjit Conway as a secretary on 2020-03-09
dot icon28/01/2020
Cessation of Bmt Nominees (Teddington) Limited as a person with significant control on 2018-10-01
dot icon23/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon29/07/2019
Notification of Bmt Group Limited as a person with significant control on 2018-10-01
dot icon02/07/2019
Termination of appointment of Trudy Michelle Grey as a secretary on 2019-06-06
dot icon02/07/2019
Appointment of Miss Holly Jo Stone as a secretary on 2019-06-06
dot icon02/07/2019
Appointment of Mr Kyle Graham Sellick as a secretary on 2019-06-06
dot icon10/06/2019
Full accounts made up to 2018-09-30
dot icon18/04/2019
Director's details changed for Mr David Alan Bright on 2019-02-01
dot icon18/04/2019
Director's details changed for Mr David Keith Mcsweeney on 2019-02-01
dot icon18/04/2019
Secretary's details changed for Trudy Michelle Grey on 2019-02-01
dot icon01/02/2019
Change of details for Bmt Nominees (Teddington) Limited as a person with significant control on 2019-02-01
dot icon01/02/2019
Registered office address changed from Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ to Third Floor, 1 Park Road Teddington London TW11 0AP on 2019-02-01
dot icon23/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon28/02/2018
Full accounts made up to 2017-09-30
dot icon11/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon12/01/2017
Appointment of Trudy Michelle Grey as a secretary on 2017-01-12
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon07/03/2016
Termination of appointment of Terence Barker as a director on 2016-03-01
dot icon07/03/2016
Appointment of Mr David Alan Bright as a director on 2016-03-01
dot icon26/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon21/01/2016
Full accounts made up to 2015-09-30
dot icon05/11/2015
Termination of appointment of Geoffrey Turner as a secretary on 2015-10-30
dot icon05/11/2015
Termination of appointment of Geoffrey Turner as a director on 2015-10-30
dot icon27/02/2015
Full accounts made up to 2014-09-30
dot icon26/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon07/03/2014
Full accounts made up to 2013-09-30
dot icon18/02/2014
Appointment of Dr Geoffrey Turner as a director
dot icon18/02/2014
Appointment of Terence Barker as a director
dot icon27/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-09-30
dot icon28/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon26/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon28/11/2011
Full accounts made up to 2010-09-30
dot icon23/11/2011
Director's details changed for Mr David Keith Mcsweeney on 2011-11-23
dot icon23/11/2011
Secretary's details changed for Mr Geoffrey Turner on 2011-11-22
dot icon26/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon01/07/2010
Full accounts made up to 2009-09-30
dot icon25/01/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon25/07/2009
Full accounts made up to 2008-09-30
dot icon26/01/2009
Return made up to 25/01/09; full list of members
dot icon10/04/2008
Full accounts made up to 2007-09-30
dot icon30/01/2008
Director resigned
dot icon28/01/2008
Return made up to 25/01/08; full list of members
dot icon26/07/2007
Full accounts made up to 2006-09-30
dot icon24/05/2007
New director appointed
dot icon26/04/2007
Director resigned
dot icon31/01/2007
Return made up to 25/01/07; full list of members
dot icon19/12/2006
Secretary resigned
dot icon03/08/2006
Director resigned
dot icon21/07/2006
Director's particulars changed
dot icon04/05/2006
Registered office changed on 04/05/06 from: orlando house 1 waldegrave road teddington middlesex TW11 8LZ
dot icon01/03/2006
Full accounts made up to 2005-09-30
dot icon25/01/2006
Return made up to 25/01/06; full list of members
dot icon28/12/2005
New director appointed
dot icon29/03/2005
Full accounts made up to 2004-09-30
dot icon25/01/2005
Return made up to 25/01/05; full list of members
dot icon10/09/2004
Resolutions
dot icon28/04/2004
Return made up to 25/01/04; full list of members
dot icon10/03/2004
Full accounts made up to 2003-09-30
dot icon08/02/2003
Full accounts made up to 2002-09-30
dot icon03/02/2003
Return made up to 25/01/03; full list of members
dot icon30/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon30/07/2002
Delivery ext'd 3 mth 30/09/01
dot icon02/06/2002
New director appointed
dot icon02/06/2002
Secretary's particulars changed
dot icon02/06/2002
Director resigned
dot icon02/06/2002
Director resigned
dot icon02/06/2002
New secretary appointed
dot icon02/06/2002
New director appointed
dot icon20/02/2002
Resolutions
dot icon20/02/2002
Resolutions
dot icon20/02/2002
Resolutions
dot icon08/02/2002
Return made up to 25/01/02; full list of members
dot icon28/12/2001
Certificate of change of name
dot icon11/04/2001
Ad 28/03/01--------- £ si 1@1=1 £ ic 1/2
dot icon11/04/2001
Accounting reference date shortened from 31/01/02 to 30/09/01
dot icon10/04/2001
Resolutions
dot icon26/03/2001
Certificate of change of name
dot icon26/03/2001
New director appointed
dot icon26/03/2001
New secretary appointed;new director appointed
dot icon26/03/2001
Registered office changed on 26/03/01 from: 1 mitchell lane bristol BS1 6BU
dot icon20/03/2001
Secretary resigned
dot icon20/03/2001
Director resigned
dot icon25/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/01/2001 - 13/03/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/01/2001 - 13/03/2001
43699
Lillie, John Standish
Director
20/05/2002 - 20/04/2007
4
Turner, Geoffrey
Director
12/02/2014 - 30/10/2015
22
Turner, Geoffrey
Director
13/03/2001 - 20/05/2002
22

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BMT MARKET COLLECTIONS LIMITED

BMT MARKET COLLECTIONS LIMITED is an(a) Dissolved company incorporated on 25/01/2001 with the registered office located at Part Level 5, Zig Zag Building, 70 Victoria Street, London SW1E 6SQ. 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 BMT MARKET COLLECTIONS LIMITED?

toggle

BMT MARKET COLLECTIONS LIMITED is currently Dissolved. It was registered on 25/01/2001 and dissolved on 26/12/2023.

Where is BMT MARKET COLLECTIONS LIMITED located?

toggle

BMT MARKET COLLECTIONS LIMITED is registered at Part Level 5, Zig Zag Building, 70 Victoria Street, London SW1E 6SQ.

What does BMT MARKET COLLECTIONS LIMITED do?

toggle

BMT MARKET COLLECTIONS LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for BMT MARKET COLLECTIONS LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.