BTMLI LTD
RICKMANSWORTH MUSICPLODE LIMITED GAME BOX LTD DOGGY DAYCARE LTD MUSIC MENU LTD INFOSPACE LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 1DE

Company number 03630062
Status Liquidation
Incorporation Date 11 September 1998
Company Type Private Limited Company
Address 27 CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1DE
Home Country United Kingdom
Nature of Business 62011 - Ready-made interactive leisure and entertainment software development
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registered office address changed from 7th Floor, 100 Cheapside London EC2V 6DT England to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 26 January 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of BTMLI LTD are www.btmli.co.uk, and www.btmli.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Btmli Ltd is a Private Limited Company. The company registration number is 03630062. Btmli Ltd has been working since 11 September 1998. The present status of the company is Liquidation. The registered address of Btmli Ltd is 27 Church Street Rickmansworth Hertfordshire Wd3 1de. . DEAKIN, Kevin Patrick is a Director of the company. LATHROPE, Paul Martin is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary GODBOLT, Christopher has been resigned. Director DEAKIN, Kevin Patrick has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director LATHROPE, Paul Martin has been resigned. Director LATHROPE, Paul Martin has been resigned. Director NORMAN, James has been resigned. Director THOMSON, Sarah Jane has been resigned. The company operates in "Ready-made interactive leisure and entertainment software development".


Current Directors

Director
DEAKIN, Kevin Patrick
Appointed Date: 22 November 2012
64 years old

Director
LATHROPE, Paul Martin
Appointed Date: 06 April 2015
55 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 11 September 1998
Appointed Date: 11 September 1998

Secretary
GODBOLT, Christopher
Resigned: 15 July 2011
Appointed Date: 11 September 1998

Director
DEAKIN, Kevin Patrick
Resigned: 22 November 2012
Appointed Date: 11 September 1998
64 years old

Nominee Director
DOYLE, Betty June
Resigned: 11 September 1998
Appointed Date: 11 September 1998
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 11 September 1998
Appointed Date: 11 September 1998
84 years old

Director
LATHROPE, Paul Martin
Resigned: 03 December 2014
Appointed Date: 22 November 2012
55 years old

Director
LATHROPE, Paul Martin
Resigned: 22 November 2012
Appointed Date: 15 July 2011
55 years old

Director
NORMAN, James
Resigned: 23 September 2013
Appointed Date: 22 November 2012
54 years old

Director
THOMSON, Sarah Jane
Resigned: 27 August 2014
Appointed Date: 24 January 2014
59 years old

Persons With Significant Control

Mr Kevin Patrick Deakin
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BTMLI LTD Events

26 Jan 2017
Registered office address changed from 7th Floor, 100 Cheapside London EC2V 6DT England to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 26 January 2017
25 Jan 2017
Statement of affairs with form 4.19
25 Jan 2017
Appointment of a voluntary liquidator
25 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-11

02 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01

...
... and 70 more events
25 Sep 1998
Director resigned
25 Sep 1998
Secretary resigned;director resigned
25 Sep 1998
New secretary appointed
25 Sep 1998
New director appointed
11 Sep 1998
Incorporation