Company NameBusiness Meetings International Limited
Company StatusDissolved
Company Number06525125
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Pete Brady
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityCanadian
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wickfield Farm Cottages
Hungerford
Berkshire
RG17 7AL
Director NameMr Charles Deyo
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed26 April 2010(2 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 28 March 2017)
RoleCorporate Director
Country of ResidenceUnited States
Correspondence Address1765 Sw 2nd Avenue
Boca Raton
Florida
33432
Secretary NameMr Peter Hazel
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRoseberry London Road
Tring
Hertfordshire
HP23 6HA
Director NameMr John Ashley Seaton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 17 December 2013)
RoleMeetings
Country of ResidenceUnited Kingdom
Correspondence Address14 Abinger Avenue
Cheam
Sutton
Surrey
SM2 7LJ
Director NameMr Peter Neave Hazel
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRoseberry
London Road
Tring
Hertfordshire
HP23 6HA
Director NameMr John Alexander
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(2 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPennine View 3 Overdale Place
Leek
Staffordshire
ST13 8LZ

Contact

Websitebusinessmeetings.com

Location

Registered Address15 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

2k at £1Charles Deyo
100.00%
Ordinary

Financials

Year2014
Net Worth-£835,923
Cash£2,965
Current Liabilities£693,851

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017Application to strike the company off the register (3 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,000
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 October 2015Termination of appointment of John Alexander as a director on 1 October 2015 (1 page)
3 October 2015Termination of appointment of John Alexander as a director on 1 October 2015 (1 page)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,000
(6 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,000
(6 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 June 2014Termination of appointment of Peter Hazel as a director (1 page)
9 June 2014Termination of appointment of Peter Hazel as a secretary (1 page)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2,000
(8 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2,000
(8 pages)
5 January 2014Termination of appointment of John Seaton as a director (1 page)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (9 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (9 pages)
16 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (9 pages)
15 March 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 2,000
(3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (9 pages)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (9 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Appointment of Mr John Alexander as a director (2 pages)
14 September 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 1,000
(3 pages)
14 September 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 1,000
(3 pages)
29 April 2010Appointment of Mr Charles Paul Damien Deyo as a director (2 pages)
26 March 2010Registered office address changed from 1 Wickfield Farm Cottages Ermin Street Shefford Woodlands Hungerford Berkshire RG17 7AL United Kingdom on 26 March 2010 (1 page)
15 March 2010Director's details changed for John Ashley Seaton on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Peter Neave Hazel on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Pete Brady on 15 March 2010 (2 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 May 2009Director appointed peter neave hazel (2 pages)
12 May 2009Director appointed john ashley seaton (2 pages)
22 April 2009Return made up to 05/03/09; full list of members (3 pages)
5 March 2008Incorporation (15 pages)