Company NameBOTC Limited
Company StatusDissolved
Company Number03138435
CategoryPrivate Limited Company
Incorporation Date15 December 1995(28 years, 4 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameTeunis Den Breejen Van Den Bout
Date of BirthMay 1965 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed03 January 1996(2 weeks, 5 days after company formation)
Appointment Duration11 years, 6 months (closed 17 July 2007)
RoleSales Consultant
Correspondence Address21a Broadwalk
Pinner Road
North Harrow
Middlesex
HA2 6ED
Secretary NamePriscilla Clark
NationalitySouth African
StatusClosed
Appointed21 March 2005(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 17 July 2007)
RoleOperations Mgr
Correspondence Address1 Grove Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1NG
Director NameFranca Sonia Den Breejen Van Den Bout
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed03 January 1996(2 weeks, 5 days after company formation)
Appointment Duration9 years, 2 months (resigned 22 March 2005)
RoleSales Consultant
Correspondence AddressChiltern Ridge Old Sax Lane
Chartridge
Chesham
Buckinghamshire
HP5 2TB
Secretary NameTeunis Den Breejen Van Den Bout
NationalityDutch
StatusResigned
Appointed03 January 1996(2 weeks, 5 days after company formation)
Appointment Duration9 years, 2 months (resigned 22 March 2005)
RoleSales Consultant
Correspondence Address21a Broadwalk
Pinner Road
North Harrow
Middlesex
HA2 6ED
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address34 Chester Drive
North Harrow
Middlesex
HA2 7PU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 April 2005New secretary appointed (2 pages)
1 April 2005Return made up to 15/12/04; full list of members (7 pages)
15 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
15 October 2004Return made up to 15/12/03; full list of members (7 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
7 April 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 April 2002Particulars of contract relating to shares (3 pages)
25 April 2002Ad 01/03/02--------- £ si 39900@1=39900 £ ic 2/39902 (2 pages)
26 March 2002Nc inc already adjusted 01/03/02 (1 page)
26 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
13 February 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002Return made up to 15/12/01; full list of members (6 pages)
19 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 April 2001Return made up to 15/12/00; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
3 March 2000Return made up to 15/12/99; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
15 January 1999Return made up to 15/12/98; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
5 February 1998Return made up to 15/12/97; no change of members (4 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
2 April 1997Return made up to 15/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 1996Registered office changed on 09/02/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
15 December 1995Incorporation (22 pages)