Company NameBAMT Professional Services Ltd
Company StatusDissolved
Company Number07313031
CategoryPrivate Limited Company
Incorporation Date13 July 2010(13 years, 9 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Benjamin Saul
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2015(5 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 17 December 2019)
RoleMusic Therapist
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMrs Angela Mary Harrison
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleMusic Therapist
Country of ResidenceUnited Kingdom
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMs Rachel Bell
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleMusic Therapist
Country of ResidenceUnited Kingdom
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMr Andrew Paul Norris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMr Donald James Wetherick
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 October 2016)
RoleMusic Therapist
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMs Nicola Michelle Cunningham
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2016(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 September 2019)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD

Contact

Websitewww.bamt.org/
Email address[email protected]
Telephone020 78376100
Telephone regionLondon

Location

Registered Address24-27 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Shareholders

100 at £1British Association For Music Therapy
100.00%
Ordinary

Financials

Year2014
Net Worth£89,687
Cash£89,519
Current Liabilities£1,486

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2019Voluntary strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
18 September 2019Application to strike the company off the register (1 page)
13 September 2019Termination of appointment of Nicola Michelle Cunningham as a director on 13 September 2019 (1 page)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 July 2017Director's details changed for Mr Benjamin Saul on 10 July 2017 (2 pages)
14 July 2017Director's details changed for Mr Benjamin Saul on 10 July 2017 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 October 2016Termination of appointment of Donald James Wetherick as a director on 8 October 2016 (1 page)
13 October 2016Appointment of Ms Nicola Michelle Cunningham as a director on 8 October 2016 (2 pages)
13 October 2016Appointment of Ms Nicola Michelle Cunningham as a director on 8 October 2016 (2 pages)
13 October 2016Termination of appointment of Donald James Wetherick as a director on 8 October 2016 (1 page)
27 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
12 October 2015Termination of appointment of Rachel Bell as a director on 3 October 2015 (1 page)
12 October 2015Appointment of Mr Benjamin Saul as a director on 3 October 2015 (2 pages)
12 October 2015Appointment of Mr Benjamin Saul as a director on 3 October 2015 (2 pages)
12 October 2015Termination of appointment of Rachel Bell as a director on 3 October 2015 (1 page)
12 October 2015Termination of appointment of Rachel Bell as a director on 3 October 2015 (1 page)
12 October 2015Appointment of Mr Benjamin Saul as a director on 3 October 2015 (2 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
1 March 2013Current accounting period shortened from 5 April 2013 to 31 March 2013 (1 page)
1 March 2013Current accounting period shortened from 5 April 2013 to 31 March 2013 (1 page)
1 March 2013Current accounting period shortened from 5 April 2013 to 31 March 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
29 December 2012Appointment of Mr Donald James Wetherick as a director (2 pages)
29 December 2012Appointment of Mr Donald James Wetherick as a director (2 pages)
21 November 2012Termination of appointment of Andrew Norris as a director (1 page)
21 November 2012Termination of appointment of Angela Harrison as a director (1 page)
21 November 2012Termination of appointment of Angela Harrison as a director (1 page)
21 November 2012Termination of appointment of Andrew Norris as a director (1 page)
30 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
27 July 2011Director's details changed for Mr Andrew Paul Norris on 19 July 2011 (2 pages)
27 July 2011Director's details changed for Mrs Angela Harrison on 19 July 2011 (2 pages)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
27 July 2011Director's details changed for Mr Andrew Paul Norris on 19 July 2011 (2 pages)
27 July 2011Director's details changed for Ms Rachel Bell on 19 July 2011 (2 pages)
27 July 2011Director's details changed for Ms Rachel Bell on 19 July 2011 (2 pages)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
27 July 2011Director's details changed for Mrs Angela Harrison on 19 July 2011 (2 pages)
14 April 2011Director's details changed for Mr Andrew Paul Norris on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Andrew Paul Norris on 14 April 2011 (2 pages)
7 April 2011Director's details changed for Ms Rachel Bell on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Ms Rachel Bell on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Ms Rachel Bell on 7 April 2011 (2 pages)
30 March 2011Current accounting period shortened from 31 July 2011 to 5 April 2011 (1 page)
30 March 2011Current accounting period shortened from 31 July 2011 to 5 April 2011 (1 page)
30 March 2011Current accounting period shortened from 31 July 2011 to 5 April 2011 (1 page)
13 July 2010Incorporation (19 pages)
13 July 2010Incorporation (19 pages)