Company NameBT Interkom Limited
DirectorsStephen John Prior and Mark Philip Genikis
Company StatusDissolved
Company Number02604357
CategoryPrivate Limited Company
Incorporation Date23 April 1991(32 years, 11 months ago)
Previous NameBT Forty-One Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen John Prior
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1995(3 years, 11 months after company formation)
Appointment Duration29 years
RoleChartered Secretary
Correspondence Address16a Haygarth Place
High Street Wimbledon
London
SW19 5BX
Director NameMark Philip Genikis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2002(11 years, 3 months after company formation)
Appointment Duration21 years, 8 months
RoleTreasurer, Central Operations
Correspondence AddressWood Cottage
Atkins Hill, Boughton Monchelsea
Maidstone
Kent
ME17 4GW
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusCurrent
Appointed05 January 1996(4 years, 8 months after company formation)
Appointment Duration28 years, 3 months
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameCarol Gear
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 1995)
RoleChartered Secretary
Correspondence Address60 Wilshire Avenue
Chelmsford
Essex
CM2 6QW
Director NameMr David Hywel Sanger
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 April 1995)
RoleChartered Secretary
Correspondence Address39 Queens Road
Wimbledon
London
SW19 8NP
Secretary NameRichard David Price
NationalityBritish
StatusResigned
Appointed08 October 1992(1 year, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 June 1993)
RoleCompany Director
Correspondence Address126 Croxted Road
West Dulwich
London
SE21 8NR
Secretary NameEsther Patricia Curran
NationalityBritish
StatusResigned
Appointed12 July 1993(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 April 1995)
RoleCompany Director
Correspondence Address10 Waddington Close
Burleigh Road
Enfield
Middlesex
EN1 1NB
Director NameKatherine Mary Duffy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(3 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 April 1995)
RoleChartered Secretary
Correspondence Address7 De Barowe Mews
Leigh Road
London
N5 1SB
Director NameSimon Douglas Coward
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(3 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 November 2001)
RoleChartered Accountant
Correspondence Address16 Broadwater Close
Walton On Thames
Surrey
KT12 5DD
Director NameAndrew William Longden
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(3 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 July 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Secretary NameEileen Anne Basgallop
NationalityBritish
StatusResigned
Appointed03 April 1995(3 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 January 1996)
RoleCompany Director
Correspondence Address21 The Avenue
Dallington
Northampton
NN5 7AJ
Director NameDavid Scriven
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(5 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 November 1996)
RoleAccountant
Correspondence Address24 Longcroft Avenue
Harpenden
Hertfordshire
AL5 2QZ
Director NameMr Leslie Charles Winnister
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1997(6 years, 1 month after company formation)
Appointment Duration2 weeks (resigned 09 June 1997)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Dukes Orchard
Bexley
Kent
DA5 2DU
Director NameRobert John Harwood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(7 years, 9 months after company formation)
Appointment Duration1 week (resigned 29 January 1999)
RoleChartered Secretary
Correspondence Address19 Nairn Court
Trinity Road Wimbledon
London
SW19 8QT

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£825,859,000
Cash£50,753,000
Current Liabilities£5,000

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 2006Dissolved (1 page)
30 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
30 January 2006Liquidators statement of receipts and payments (5 pages)
17 August 2005Liquidators statement of receipts and payments (5 pages)
15 June 2005Director's particulars changed (1 page)
10 February 2005Liquidators statement of receipts and payments (5 pages)
12 August 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
12 August 2003Liquidators statement of receipts and payments (5 pages)
20 December 2002Director's particulars changed (1 page)
7 August 2002Registered office changed on 07/08/02 from: 81 newgate st london EC1A 7AJ (1 page)
6 August 2002Declaration of solvency (3 pages)
6 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 August 2002Appointment of a voluntary liquidator (1 page)
22 July 2002New director appointed (1 page)
22 July 2002Director resigned (1 page)
30 January 2002Full accounts made up to 31 March 2001 (14 pages)
3 January 2002Director resigned (1 page)
8 October 2001Return made up to 08/10/01; full list of members (3 pages)
29 August 2001Ad 20/10/00--------- £ si 51264229@1=51264229 £ ic 561046992/612311221 (2 pages)
13 December 2000Full accounts made up to 31 March 2000 (14 pages)
13 November 2000Ad 23/06/00--------- £ si 48769235@1 (2 pages)
13 November 2000Ad 18/08/00--------- £ si 34987273@1 (2 pages)
13 November 2000Ad 17/05/00--------- £ si 44446774@1 (2 pages)
13 November 2000Ad 25/07/00--------- £ si 47063650@1 (2 pages)
13 November 2000Ad 29/09/00--------- £ si 9496608@1 (2 pages)
25 October 2000Return made up to 08/10/00; full list of members (6 pages)
27 June 2000Amend 123 rpls 123 filed 17/4/00 (2 pages)
27 June 2000Amend res rplc res filed 17/4/00 (1 page)
22 May 2000Ad 18/04/00--------- £ si 27687989@1=27687989 £ ic 533359003/561046992 (2 pages)
20 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 2000Ad 29/03/00--------- £ si 39298956@1=39298956 £ ic 170235002/209533958 (2 pages)
20 April 2000Ad 29/03/00--------- £ si 323825045@1=323825045 £ ic 209533958/533359003 (2 pages)
20 April 2000Nc inc already adjusted 29/03/00 (2 pages)
15 October 1999Return made up to 08/10/99; full list of members (7 pages)
5 October 1999Full accounts made up to 31 March 1999 (13 pages)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
4 February 1999Auditor's resignation (3 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
19 October 1998Return made up to 08/10/98; no change of members (6 pages)
14 October 1998Director's particulars changed (1 page)
27 April 1998Director's particulars changed (1 page)
15 October 1997Return made up to 08/10/97; full list of members (7 pages)
13 October 1997Full accounts made up to 31 March 1997 (14 pages)
8 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 July 1997£ nc 150000000/250000000 27/05/97 (2 pages)
8 July 1997Ad 27/05/97--------- £ si 108235000@1=108235000 £ ic 62000002/170235002 (2 pages)
10 June 1997New director appointed (2 pages)
1 February 1997Full accounts made up to 31 March 1996 (14 pages)
18 November 1996Director resigned (1 page)
20 October 1996Return made up to 08/10/96; full list of members (7 pages)
14 October 1996Ad 26/09/96--------- £ si 20000000@1=20000000 £ ic 26700002/46700002 (2 pages)
9 October 1996New director appointed (2 pages)
30 September 1996Secretary resigned (1 page)
15 August 1996Director's particulars changed (1 page)
23 April 1996New secretary appointed (2 pages)
23 April 1996Secretary resigned (1 page)
13 December 1995Ad 29/11/95--------- £ si 25000000@1=25000000 £ ic 1700002/26700002 (4 pages)
18 October 1995Return made up to 08/10/95; full list of members (16 pages)
25 September 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
9 August 1995Director's particulars changed (4 pages)
27 June 1995Director's particulars changed (4 pages)
19 May 1995Ad 01/05/95--------- £ si 1700000@1=1700000 £ ic 2/1700002 (4 pages)
17 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 April 1995Secretary resigned;new secretary appointed (4 pages)
11 April 1995Director resigned;new director appointed (4 pages)
11 April 1995New director appointed (4 pages)
11 April 1995Director resigned;new director appointed (6 pages)
11 April 1995Nc inc already adjusted 28/03/95 (1 page)
4 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 April 1995Company name changed bt forty-one LIMITED\certificate issued on 05/04/95 (6 pages)
4 April 1995£ nc 100/50000000 28/03/95 (1 page)