Company NameBT Geneva Limited
Company StatusDissolved
Company Number01898175
CategoryPrivate Limited Company
Incorporation Date21 March 1985(39 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameBT Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameMrs Christina Bridget Ryan
NationalityIrish
StatusClosed
Appointed10 November 2000(15 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Whitefriars Avenue
Wealdstone
Harrow
Middlesex
HA3 5RN
Secretary NameMrs Helen Louise Ashton
NationalityBritish
StatusClosed
Appointed18 July 2002(17 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Chaul End Road
Caddington
Bedfordshire
LU1 4AS
Director NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(18 years after company formation)
Appointment Duration5 years, 1 month (closed 13 May 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Chaul End Road
Caddington
Bedfordshire
LU1 4AS
Director NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed02 April 2003(18 years after company formation)
Appointment Duration5 years, 1 month (closed 13 May 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Whitefriars Avenue
Wealdstone
Harrow
Middlesex
HA3 5RN
Director NameMark Philip Genikis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2003(18 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 13 May 2008)
RoleAccountant
Correspondence AddressWood Cottage
Atkins Hill, Boughton Monchelsea
Maidstone
Kent
ME17 4GW
Director NameMr John Stephen Allkins
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 July 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCharnwood
33 Marsham Way
Gerrards Cross
SL9 8AB
Director NameRichard William Savage
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(7 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 February 1996)
RoleGroup Treasurer
Correspondence AddressHambledon House Ridgway
Pyrford
Woking
Surrey
GU22 8PN
Director NameMr Barry David Romeril
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(7 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 1993)
RoleGroup Finance Director
Correspondence AddressManor House London Road
Sunningdale
Ascot
Berkshire
SL5 0JW
Director NameJohn Henry Brougham
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(7 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 February 1996)
RoleAccountant
Correspondence Address47 Sandpit Lane
St Albans
Hertfordshire
AL1 4EY
Secretary NameMiss Katherine Ann Walker
NationalityBritish
StatusResigned
Appointed16 November 1992(7 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 July 2002)
RoleCompany Director
Correspondence Address1 Cypress Grove
Tunbridge Wells
Kent
TN2 5JR
Director NameMr David Andrew Wilson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 1996)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressApril Wood St Marys Road
Ascot
Berkshire
SL5 9AY
Secretary NameMr Colin John Holmes
NationalityBritish
StatusResigned
Appointed30 January 1995(9 years, 10 months after company formation)
Appointment Duration5 months (resigned 05 July 1995)
RoleSecretary
Correspondence Address33 High Street
Great Houghton
Northampton
Northamptonshire
NN4 7AF
Secretary NameKatherine Mary Duffy
NationalityBritish
StatusResigned
Appointed05 July 1995(10 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 July 2000)
RoleSecretary
Correspondence AddressCragview
Alnmouth Road
Alnwick
Northumberland
NE66 2QG
Director NameRichard Charles Hindson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(10 years, 7 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 24 November 1995)
RoleAccountant
Correspondence Address3 Ursula Street
Battersea
London
SW11 3DW
Director NameMr Richard Charles Hindson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(10 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Gauden Road
London
SW4 6LR
Director NameAndrew William Longden
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(10 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Director NameMr Stephen John Prior
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(10 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 July 2002)
RoleChartered Secretary
Correspondence Address16a Haygarth Place
High Street Wimbledon
London
SW19 5BX
Director NameKatherine Mary Duffy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(12 years, 5 months after company formation)
Appointment Duration1 week, 6 days (resigned 31 August 1997)
RoleChartered Secretary
Correspondence Address7 De Barowe Mews
Leigh Road
London
N5 1SB
Secretary NameMr David Hywel Sanger
NationalityBritish
StatusResigned
Appointed29 January 1998(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 June 2000)
RoleCompany Director
Correspondence Address23 Craven Gardens
Wimbledon
London
SW19 8LU
Director NameRaymond Andrew Palmer
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(14 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2002)
RoleFinancial Controller Internati
Correspondence Address26 The Chase
Reigate
Surrey
RH2 7DH
Secretary NameGareth James Bartman
NationalityBritish
StatusResigned
Appointed31 July 2000(15 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 November 2000)
RoleCompany Director
Correspondence Address51 West Street
Newbury
Berkshire
RG14 1BE

Location

Registered AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,062,000
Cash£1,459,000
Current Liabilities£676,000

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2007Liquidators statement of receipts and payments (5 pages)
28 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
15 February 2007Liquidators statement of receipts and payments (5 pages)
21 February 2006Registered office changed on 21/02/06 from: 81 newgate street london EC1A 7AJ (1 page)
14 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 February 2006Appointment of a voluntary liquidator (1 page)
14 February 2006Declaration of solvency (3 pages)
30 November 2005Return made up to 16/11/05; full list of members (3 pages)
15 June 2005Director's particulars changed (1 page)
15 April 2005Full accounts made up to 31 March 2004 (15 pages)
14 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
22 November 2004Return made up to 16/11/04; full list of members (3 pages)
18 June 2004Director's particulars changed (1 page)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
2 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
19 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 November 2003Return made up to 16/11/03; full list of members (3 pages)
12 November 2003New director appointed (1 page)
24 October 2003Director resigned (1 page)
22 April 2003Full accounts made up to 31 March 2002 (16 pages)
12 April 2003Auditor's resignation (1 page)
4 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 March 2003Director's particulars changed (1 page)
25 November 2002Return made up to 16/11/02; full list of members (2 pages)
14 November 2002Director resigned (1 page)
10 September 2002Delivery ext'd 3 mth 31/03/02 (1 page)
6 August 2002New secretary appointed (2 pages)
2 August 2002New secretary appointed (1 page)
27 July 2002Director resigned (1 page)
27 July 2002Secretary resigned (1 page)
3 May 2002Full accounts made up to 31 March 2001 (15 pages)
29 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
7 December 2001Return made up to 16/11/01; full list of members (3 pages)
3 May 2001Full accounts made up to 31 March 2000 (15 pages)
30 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
27 November 2000Return made up to 16/11/00; full list of members (7 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
4 July 2000Secretary resigned (1 page)
26 April 2000Full accounts made up to 31 March 1999 (16 pages)
2 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
12 January 2000Director resigned (1 page)
13 December 1999Return made up to 16/11/99; full list of members (8 pages)
2 November 1999Secretary's particulars changed (1 page)
29 April 1999Full accounts made up to 31 March 1998 (19 pages)
12 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 February 1999Auditor's resignation (2 pages)
7 December 1998Return made up to 16/11/98; no change of members (7 pages)
3 November 1998Director's particulars changed (1 page)
13 October 1998Director's particulars changed (1 page)
2 September 1998Secretary's particulars changed (1 page)
6 May 1998Full accounts made up to 31 March 1997 (18 pages)
27 April 1998Director's particulars changed (1 page)
3 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
2 February 1998New secretary appointed (2 pages)
3 December 1997Return made up to 16/11/97; no change of members (7 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
28 January 1997Full accounts made up to 31 March 1996 (17 pages)
20 January 1997Secretary's particulars changed (1 page)
13 January 1997Director's particulars changed (1 page)
25 November 1996Return made up to 16/11/96; full list of members (8 pages)
15 August 1996Director's particulars changed (1 page)
29 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
21 February 1996Director resigned (2 pages)
21 February 1996New director appointed (4 pages)
21 February 1996Director resigned (2 pages)
21 February 1996Director resigned (2 pages)
8 February 1996Full accounts made up to 31 March 1995 (17 pages)
16 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
5 December 1995Director resigned (4 pages)
29 November 1995New director appointed (6 pages)
21 November 1995Return made up to 16/11/95; full list of members (18 pages)
29 September 1995Director's particulars changed (2 pages)
28 July 1995Director resigned (4 pages)
25 July 1995Secretary resigned;new secretary appointed (4 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
30 March 1995Ad 27/03/95--------- £ si 10000000@1=10000000 £ ic 2/10000002 (4 pages)
23 March 1995Nc inc already adjusted 08/03/95 (1 page)
23 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 March 1995Memorandum and Articles of Association (50 pages)
16 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 March 1985Certificate of incorporation (1 page)