About

Registered Number: 06700044
Date of Incorporation: 17/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: 8 Corinium Industrial Estate, Raans Road, Amersham, Buckinghamshire, HP6 6JQ

 

Bmt Crunch Ltd was registered on 17 September 2008 and has its registered office in Amersham, it has a status of "Dissolved". This company has 2 directors listed as Alam, Caroline, Alam, Shon in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALAM, Caroline 01 April 2009 01 January 2013 1
ALAM, Shon 17 September 2008 01 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2019
DISS16(SOAS) - N/A 09 February 2017
GAZ1 - First notification of strike-off action in London Gazette 27 December 2016
CERTNM - Change of name certificate 16 December 2015
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 30 October 2013
AP01 - Appointment of director 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
AD01 - Change of registered office address 04 July 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 28 June 2012
DISS40 - Notice of striking-off action discontinued 28 January 2012
AR01 - Annual Return 26 January 2012
GAZ1 - First notification of strike-off action in London Gazette 17 January 2012
CERTNM - Change of name certificate 12 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH03 - Change of particulars for secretary 09 December 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 08 October 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
363a - Annual Return 05 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
NEWINC - New incorporation documents 17 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.