Company NameBTF Development & Property Corporation Limited
Company StatusDissolved
Company Number03323588
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 2 months ago)
Dissolution Date30 January 2007 (17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameConnie Bukola Fadeyi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 9 North Audley Street
London
W1K 6WF
Director NameSteven Femi Fadeyi
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 9 North Audley Street
London
W1K 6WF
Secretary NameJason Toyin Fadeyi
NationalityAmerican
StatusClosed
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 9 North Audley Street
London
W1K 6WF
Director NameJason Toyin Fadeyi
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 1997(1 month after company formation)
Appointment Duration9 years, 10 months (closed 30 January 2007)
RoleCompany Director
Correspondence AddressFlat 4 9 North Audley Street
London
W1K 6WF
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressFlat 4 9 North Audley Street
London
W1K 6WF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£131,704
Cash£33,005
Current Liabilities£4,367

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
1 September 2006Application for striking-off (1 page)
8 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
5 April 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/04/04
(8 pages)
7 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
25 April 2003Return made up to 25/02/03; full list of members (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
5 March 2002Return made up to 25/02/02; full list of members (8 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
29 March 2001Return made up to 25/02/01; full list of members (8 pages)
29 June 2000Accounts made up to 31 March 2000 (10 pages)
23 March 2000Return made up to 25/02/00; full list of members (8 pages)
16 June 1999Accounts made up to 31 March 1999 (10 pages)
9 July 1998Accounts made up to 31 March 1998 (10 pages)
26 January 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
18 April 1997New director appointed (2 pages)
7 March 1997Ad 25/02/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 March 1997Registered office changed on 07/03/97 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2HH (1 page)
7 March 1997Secretary resigned (1 page)
7 March 1997Director resigned (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
25 February 1997Incorporation (12 pages)