Company NameBMA Consulting Ltd
Company StatusDissolved
Company NumberSC376391
CategoryPrivate Limited Company
Incorporation Date7 April 2010(14 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameBath Street Hotel Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bjarki Gunnlaugsson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIcelandic
StatusClosed
Appointed07 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIceland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Secretary NameMr Bjarki Gunnlaugsson
StatusClosed
Appointed07 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Total Football Ehf
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
14 May 2020Application to strike the company off the register (1 page)
2 May 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
9 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
19 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
20 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
30 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
30 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
12 June 2013Company name changed bath street hotel LTD\certificate issued on 12/06/13
  • RES15 ‐ Change company name resolution on 2013-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2013Company name changed bath street hotel LTD\certificate issued on 12/06/13
  • RES15 ‐ Change company name resolution on 2013-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
16 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
10 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
18 April 2011Registered office address changed from 145 St Vincent Street Glasgow G2 5JF United Kingdom on 18 April 2011 (1 page)
18 April 2011Registered office address changed from 145 St Vincent Street Glasgow G2 5JF United Kingdom on 18 April 2011 (1 page)
18 April 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 2
(3 pages)
18 April 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 2
(3 pages)
14 April 2010Appointment of Mr Bjarki Gunnlaugsson as a director (2 pages)
14 April 2010Appointment of Mr Bjarki Gunnlaugsson as a director (2 pages)
13 April 2010Appointment of Mr Bjarki Gunnlaugsson as a secretary (1 page)
13 April 2010Appointment of Mr Bjarki Gunnlaugsson as a secretary (1 page)
13 April 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
13 April 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
7 April 2010Incorporation (21 pages)
7 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
7 April 2010Incorporation (21 pages)
7 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)