This company is commonly known as Bmt Smart Limited. The company was founded 10 years ago and was given the registration number 08635046. The firm's registered office is in SOUTHAMPTON. You can find them at 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, . This company's SIC code is 52220 - Service activities incidental to water transportation.
Name | : | BMT SMART LIMITED |
---|---|---|
Company Number | : | 08635046 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 August 2013 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, 1 Park Road, Teddington, London, United Kingdom, TW11 0AP | Secretary | 21 February 2017 | Active |
Third Floor, 1 Park Road, Teddington, London, United Kingdom, TW11 0AP | Director | 09 February 2015 | Active |
Goodrich House, 1 Waldegrave Road, Teddington, United Kingdom, TW11 8LZ | Director | 02 February 2018 | Active |
Goodrich House, 1 Waldegrave Road, Teddington, United Kingdom, TW11 8LZ | Secretary | 05 November 2015 | Active |
Goodrich House, 1, Waldegrave Road, Teddington, England, TW11 8LZ | Secretary | 02 August 2013 | Active |
Goodrich House, 1 Waldegrave Road, Teddington, United Kingdom, TW11 8LZ | Director | 01 January 2016 | Active |
Goodrich House, 1 Waldegrave Road, Teddington, United Kingdom, TW11 8LZ | Director | 07 November 2013 | Active |
Goodrich House, 1 Waldegrave Road, Teddington, United Kingdom, TW11 8LZ | Director | 07 November 2013 | Active |
Goodrich House, 1 Waldegrave Road, Teddington, United Kingdom, TW11 8LZ | Director | 17 November 2014 | Active |
Goodrich House, 1 Waldegrave Road, Teddington, United Kingdom, TW11 8LZ | Director | 07 November 2013 | Active |
Goodrich House, 1, Waldegrave Road, Teddington, England, TW11 8LZ | Director | 02 August 2013 | Active |
Bmt Group Limited | ||
Notified on | : | 02 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Third Floor, 1 Park Road, Teddington, London, United Kingdom, TW11 0AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-06-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-04 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-03-30 | Insolvency | Liquidation in administration progress report. | Download |
2019-12-17 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-11-23 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-11-02 | Insolvency | Liquidation in administration proposals. | Download |
2019-09-13 | Address | Change registered office address company with date old address new address. | Download |
2019-09-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-07-29 | Officers | Change person director company with change date. | Download |
2019-07-29 | Officers | Change person secretary company with change date. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type full. | Download |
2019-02-01 | Address | Change registered office address company with date old address new address. | Download |
2019-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-07 | Officers | Termination secretary company with name termination date. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Accounts | Accounts with accounts type full. | Download |
2018-02-09 | Officers | Appoint person director company with name date. | Download |
2018-02-05 | Officers | Termination director company with name termination date. | Download |
2017-07-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.