Company NameBMT International Limited
Company StatusDissolved
Company Number06821843
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)
Dissolution Date4 January 2022 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Keith McSweeney
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, 1 Park Road Teddington
London
TW11 0AP
Secretary NameTrudy Michelle Grey
StatusClosed
Appointed26 January 2016(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 04 January 2022)
RoleCompany Director
Correspondence AddressThird Floor, 1 Park Road Teddington
London
TW11 0AP
Director NameMrs Julie Anne Stone
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, 1 Park Road Teddington
London
TW11 0AP
Director NameMr Peter Douglas French
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Secretary NameMr Geoffrey Turner
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameMrs Sarah Louise Kenny
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor, 1 Park Road Teddington
London
TW11 0AP
Director NameMiss Holly Jo Stone
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(10 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2019)
RoleCommercial Partner
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, 1 Park Road Teddington
London
TW11 0AP

Contact

Websitebmt-international.com
Telephone020 89435544
Telephone regionLondon

Location

Registered AddressThird Floor, 1 Park Road
Teddington
London
TW11 0AP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Shareholders

250k at £1Bmt Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
29 September 2021Application to strike the company off the register (1 page)
28 June 2021Full accounts made up to 30 September 2020 (13 pages)
27 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
13 October 2020Director's details changed for Mrs Julie Anne Stone on 13 October 2020 (2 pages)
19 March 2020Full accounts made up to 30 September 2019 (13 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
2 July 2019Termination of appointment of Holly Jo Stone as a director on 1 July 2019 (1 page)
2 July 2019Appointment of Miss Holly Jo Stone as a director on 1 July 2019 (2 pages)
2 July 2019Appointment of Mrs Julie Anne Stone as a director on 1 July 2019 (2 pages)
24 June 2019Termination of appointment of Sarah Louise Kenny as a director on 24 April 2019 (1 page)
5 June 2019Full accounts made up to 30 September 2018 (13 pages)
18 April 2019Director's details changed for Mr David Keith Mcsweeney on 1 February 2019 (2 pages)
18 April 2019Secretary's details changed for Trudy Michelle Grey on 1 February 2019 (1 page)
18 April 2019Director's details changed for Mrs Sarah Louise Kenny on 1 February 2019 (2 pages)
25 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
1 February 2019Change of details for Bmt Group Limited as a person with significant control on 1 February 2019 (2 pages)
1 February 2019Registered office address changed from Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ to Third Floor, 1 Park Road Teddington London TW11 0AP on 1 February 2019 (1 page)
30 August 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 August 2018Statement of capital on 30 August 2018
  • GBP 1
(5 pages)
30 August 2018Statement by Directors (1 page)
30 August 2018Solvency Statement dated 15/08/18 (1 page)
28 February 2018Full accounts made up to 30 September 2017 (11 pages)
6 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
1 August 2017Appointment of Ms Sarah Louise Kenny as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Ms Sarah Louise Kenny as a director on 1 August 2017 (2 pages)
31 July 2017Termination of appointment of Peter Douglas French as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Peter Douglas French as a director on 31 July 2017 (1 page)
10 July 2017Full accounts made up to 30 September 2016 (11 pages)
10 July 2017Full accounts made up to 30 September 2016 (11 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 250,000
(5 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 250,000
(5 pages)
26 January 2016Appointment of Trudy Michelle Grey as a secretary on 26 January 2016 (2 pages)
26 January 2016Appointment of Trudy Michelle Grey as a secretary on 26 January 2016 (2 pages)
21 January 2016Full accounts made up to 30 September 2015 (9 pages)
21 January 2016Full accounts made up to 30 September 2015 (9 pages)
5 November 2015Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015 (1 page)
5 November 2015Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015 (1 page)
27 February 2015Full accounts made up to 30 September 2014 (9 pages)
27 February 2015Full accounts made up to 30 September 2014 (9 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 250,000
(5 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 250,000
(5 pages)
7 March 2014Full accounts made up to 30 September 2013 (10 pages)
7 March 2014Full accounts made up to 30 September 2013 (10 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 250,000
(5 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 250,000
(5 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
4 February 2013Full accounts made up to 30 September 2012 (9 pages)
4 February 2013Full accounts made up to 30 September 2012 (9 pages)
21 March 2012Full accounts made up to 30 September 2011 (9 pages)
21 March 2012Full accounts made up to 30 September 2011 (9 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
23 November 2011Director's details changed for Mr Peter Douglas French on 23 November 2011 (2 pages)
23 November 2011Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages)
23 November 2011Director's details changed for Mr Peter Douglas French on 23 November 2011 (2 pages)
23 November 2011Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages)
23 November 2011Director's details changed for Mr David Keith Mcsweeney on 23 November 2011 (2 pages)
23 November 2011Director's details changed for Mr David Keith Mcsweeney on 23 November 2011 (2 pages)
22 February 2011Full accounts made up to 30 September 2010 (10 pages)
22 February 2011Full accounts made up to 30 September 2010 (10 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
11 March 2010Full accounts made up to 30 September 2009 (10 pages)
11 March 2010Full accounts made up to 30 September 2009 (10 pages)
2 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
5 March 2009Ad 25/02/09\gbp si 249999@1=249999\gbp ic 1/250000\ (2 pages)
5 March 2009Ad 25/02/09\gbp si 249999@1=249999\gbp ic 1/250000\ (2 pages)
5 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 March 2009Accounting reference date shortened from 28/02/2010 to 30/09/2009 (1 page)
5 March 2009Accounting reference date shortened from 28/02/2010 to 30/09/2009 (1 page)
17 February 2009Incorporation (19 pages)
17 February 2009Incorporation (19 pages)