Company NameBMS Commissioning Solutions Limited
Company StatusDissolved
Company Number06126824
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobert Kelly
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address301 Morningside Road
Newmains
Lanarkshire
ML2 9QS
Scotland
Secretary NameGwendoline Sarah Brown
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address67 Mortimer Avenue
Batley
West Yorkshire
WF17 8BX
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address2 Clarendon Road
Ashford
Middlesex
TW15 2QE
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Robert Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£43,867
Cash£54,225
Current Liabilities£10,855

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End28 March

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
11 September 2019Application to strike the company off the register (3 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
26 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
9 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
16 February 2017Micro company accounts made up to 31 March 2016 (5 pages)
16 February 2017Micro company accounts made up to 31 March 2016 (5 pages)
23 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
24 February 2016Micro company accounts made up to 31 March 2015 (5 pages)
24 February 2016Micro company accounts made up to 31 March 2015 (5 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
1 December 2014Registered office address changed from 13 Station Approach Ashford Middlesex TW15 2GH to 2 Clarendon Road Ashford Middlesex TW15 2QE on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 13 Station Approach Ashford Middlesex TW15 2GH to 2 Clarendon Road Ashford Middlesex TW15 2QE on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 13 Station Approach Ashford Middlesex TW15 2GH to 2 Clarendon Road Ashford Middlesex TW15 2QE on 1 December 2014 (1 page)
11 June 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
17 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
17 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
1 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
18 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
4 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
3 May 2010Director's details changed for Robert Kelly on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Robert Kelly on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Robert Kelly on 1 October 2009 (2 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
3 June 2009Return made up to 23/02/09; full list of members (3 pages)
3 June 2009Return made up to 23/02/09; full list of members (3 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
2 October 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
2 October 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
11 September 2008Return made up to 23/02/08; full list of members (3 pages)
11 September 2008Return made up to 23/02/08; full list of members (3 pages)
14 March 2007New secretary appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New secretary appointed (2 pages)
14 March 2007New director appointed (2 pages)
26 February 2007Registered office changed on 26/02/07 from: 25 hill road, theydon bois, epping, essex, CM16 7LX (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Registered office changed on 26/02/07 from: 25 hill road, theydon bois, epping, essex, CM16 7LX (1 page)
26 February 2007Director resigned (1 page)
23 February 2007Incorporation (13 pages)
23 February 2007Incorporation (13 pages)