Company NameBMA Consultants Limited
Company StatusDissolved
Company Number05978032
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMiss Boti Malek Ahmadi
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2006(same day as company formation)
RoleProcess Engineer
Country of ResidenceEngland
Correspondence Address45 Marksbury Avenue
Richmond
TW9 4JE
Secretary NameMr Duncan Stewart Hughes
NationalityBritish
StatusClosed
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Golden Court
Richmond
Surrey
TW9 1EU

Location

Registered Address1 Golden Court
Richmond
Surrey
TW9 1EU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Boti Malek-ahmadi
100.00%
Ordinary

Financials

Year2014
Net Worth£1,697
Cash£2,042
Current Liabilities£1,788

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

16 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
11 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
6 February 2019Director's details changed for Miss Boti Malek Ahmadi on 1 June 2015 (2 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
25 January 2019Change of details for Miss Boti Malek-Ahmadi as a person with significant control on 14 January 2019 (2 pages)
25 January 2019Director's details changed for Miss Boti Malek-Ahmadi on 14 January 2019 (2 pages)
20 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
20 March 2018Current accounting period shortened from 31 October 2018 to 30 April 2018 (1 page)
22 January 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
9 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
1 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
23 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
6 November 2012Secretary's details changed for Mr Duncan Stewart Hughes on 5 October 2012 (2 pages)
6 November 2012Secretary's details changed for Mr Duncan Stewart Hughes on 5 October 2012 (2 pages)
6 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
6 November 2012Secretary's details changed for Mr Duncan Stewart Hughes on 5 October 2012 (2 pages)
9 October 2012Registered office address changed from 4a Church Court Surrey Richmond Uk TW9 1JL on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 4a Church Court Surrey Richmond Uk TW9 1JL on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 4a Church Court Surrey Richmond Uk TW9 1JL on 9 October 2012 (1 page)
9 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 October 2009Director's details changed for Boti Malek-Ahmadi on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Boti Malek-Ahmadi on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 October 2008Return made up to 25/10/08; full list of members (3 pages)
28 October 2008Return made up to 25/10/08; full list of members (3 pages)
2 October 2008Director's change of particulars / boti malek-ahmadi / 12/09/2008 (1 page)
2 October 2008Director's change of particulars / boti malek-ahmadi / 12/09/2008 (1 page)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
6 November 2007Return made up to 25/10/07; full list of members (2 pages)
6 November 2007Return made up to 25/10/07; full list of members (2 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
25 October 2006Incorporation (14 pages)
25 October 2006Incorporation (14 pages)