Company NameBtonik Limited
Company StatusDissolved
Company Number03113266
CategoryPrivate Limited Company
Incorporation Date12 October 1995(28 years, 7 months ago)
Dissolution Date6 May 2003 (21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJeanmarl Guarneri
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed11 January 1996(3 months after company formation)
Appointment Duration7 years, 3 months (closed 06 May 2003)
RoleSales Manager
Correspondence Address27 Rue-De-La Feddonnerie
Paris 75001
France
Foreign
Secretary NameMr David Stacey
NationalityBritish
StatusClosed
Appointed11 January 1996(3 months after company formation)
Appointment Duration7 years, 3 months (closed 06 May 2003)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Ashburnham Road
London
NN10 5SB
Director NamePeter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Secretary NamePhilip Hugh Williams
NationalityBritish
StatusResigned
Appointed12 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 St Albans Avenue
Heath
Cardiff
CF4 4AT
Wales
Director NameSimon Wolf
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1998)
RolePromotion Manager
Correspondence AddressFlat 3 Elgin Mansions
Elgin Avenue
London
W9 1JG

Location

Registered Address16 Earlham Street
London
WC2H 9LN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
14 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
6 November 2000Return made up to 12/10/00; full list of members (6 pages)
17 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
24 November 1999Return made up to 12/10/99; full list of members (7 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
18 February 1999Director resigned (1 page)
3 December 1998Return made up to 12/10/98; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 October 1997 (6 pages)
23 July 1998Accounts for a small company made up to 12 October 1996 (6 pages)
9 July 1998Return made up to 12/10/96; full list of members (6 pages)
9 July 1998Return made up to 12/10/97; no change of members (6 pages)
9 July 1998Registered office changed on 09/07/98 from: flat 3 elgin mansions elgin avenue london W9 1JG (1 page)
2 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
13 May 1997First Gazette notice for compulsory strike-off (1 page)
15 February 1996Director resigned (2 pages)
15 February 1996New director appointed (1 page)
15 February 1996New director appointed (2 pages)
15 February 1996New secretary appointed (2 pages)
15 February 1996Secretary resigned (1 page)
15 February 1996Registered office changed on 15/02/96 from: 1ST floor, crown house 64 whitchurch road cardiff CF4 3LX (1 page)
12 October 1995Incorporation (20 pages)