Company NameBMP Trading Limited
DirectorsBarry Nathan Krite and David Krite
Company StatusDissolved
Company Number02566480
CategoryPrivate Limited Company
Incorporation Date7 December 1990(33 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBarry Nathan Krite
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1992(2 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressArundel
Gills Hill Lane
Radlett
Hertfordshire
WD7 8DD
Director NameDavid Krite
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1992(2 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressChichanock 5 Wayside
Shenley
Radlett
Hertfordshire
WD7 9JN
Secretary NameDavid Krite
NationalityBritish
StatusCurrent
Appointed07 December 1992(2 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressChichanock 5 Wayside
Shenley
Radlett
Hertfordshire
WD7 9JN

Location

Registered Address3rd Floor 311 Ballards Lane
Finchley
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 September 1998Dissolved (1 page)
16 June 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
16 June 1998Liquidators statement of receipts and payments (5 pages)
28 April 1998Liquidators statement of receipts and payments (5 pages)
30 October 1997Liquidators statement of receipts and payments (5 pages)
28 October 1996Registered office changed on 28/10/96 from: 3RD floor 311 ballards lane finchley london N12 8LY (1 page)
25 October 1996Appointment of a voluntary liquidator (1 page)
25 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 1996Statement of affairs (7 pages)
14 October 1996Registered office changed on 14/10/96 from: gable house 239 regents park road london N3 3LF (1 page)
5 March 1996Return made up to 07/12/95; no change of members (6 pages)
5 March 1996Secretary's particulars changed;director's particulars changed (1 page)
18 August 1995Accounts for a small company made up to 31 December 1993 (8 pages)
10 August 1992New director appointed (2 pages)