London
SW1X 7AW
Director Name | Ms Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 29 August 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 40 Grosvenor Place London SW1X 7AW |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2000(1 year after company formation) |
Appointment Duration | 12 years, 6 months (closed 29 August 2012) |
Correspondence Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | Richard Paul Atwell Coles |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2003) |
Role | Solicitor |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Mr Timothy James Streatfeild |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 October 2002) |
Role | Corporate Treasurer |
Country of Residence | England |
Correspondence Address | The Old Vic Cook Lane North Stoke Oxfordshire OX10 6BG |
Secretary Name | Richard Paul Atwell Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 month after company formation) |
Appointment Duration | 11 months (resigned 23 February 2000) |
Role | Solicitor |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2005) |
Role | Solicitor And Company Secretar |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Adam Craven Cochrane |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2003) |
Role | Accountant |
Correspondence Address | 41 Highfield Drive Uxbridge Middlesex UB10 8AW |
Director Name | Mr David Jeremy Thomas |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 May 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Coutts Crescent 13-23 St Albans Road London NW5 1RF |
Director Name | Mr Glyn William Fullelove |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(7 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Brook House Spout Lane Tansley Matlock Derbyshire DE4 5FH |
Registered Address | 3rd Floor, 40 Grosvenor Place London SW1X 7AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
37.4m at £1 | Btr Industries LTD 50.00% Ordinary A |
---|---|
37.4m at £1 | Btr Industries LTD 50.00% Ordinary B |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2012 | Final Gazette dissolved following liquidation (1 page) |
29 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
29 May 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 February 2012 | Resolutions
|
7 February 2012 | Declaration of solvency (3 pages) |
7 February 2012 | Declaration of solvency (3 pages) |
7 February 2012 | Appointment of a voluntary liquidator (1 page) |
7 February 2012 | Resolutions
|
7 February 2012 | Appointment of a voluntary liquidator (1 page) |
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
23 February 2011 | Director's details changed for Victoria Mary Hull on 23 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Rachel Louise Spencer on 23 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
23 February 2011 | Director's details changed for Rachel Louise Spencer on 23 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
23 February 2011 | Director's details changed for Victoria Mary Hull on 23 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-02-23
|
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-02-23
|
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 August 2010 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page) |
4 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 May 2009 | Return made up to 23/02/09; full list of members (4 pages) |
11 May 2009 | Return made up to 23/02/09; full list of members (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 October 2008 | Accounts made up to 31 March 2008 (2 pages) |
14 May 2008 | Return made up to 23/02/08; full list of members (4 pages) |
14 May 2008 | Return made up to 23/02/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
15 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
15 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
5 February 2007 | Accounts made up to 31 March 2006 (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
7 December 2006 | Ad 29/11/06--------- £ si 74869000@1=74869000 £ ic 550/74869550 (2 pages) |
7 December 2006 | Resolutions
|
7 December 2006 | Ad 29/11/06--------- £ si 74869000@1=74869000 £ ic 550/74869550 (2 pages) |
7 December 2006 | Nc inc already adjusted 29/11/06 (1 page) |
7 December 2006 | Nc inc already adjusted 29/11/06 (1 page) |
7 December 2006 | Resolutions
|
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
23 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
23 March 2006 | Secretary's particulars changed (1 page) |
23 March 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page) |
11 January 2006 | New director appointed (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
8 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
8 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New director appointed (1 page) |
31 May 2005 | New director appointed (1 page) |
30 March 2005 | Return made up to 23/02/05; full list of members (5 pages) |
30 March 2005 | Return made up to 23/02/05; full list of members (5 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
25 March 2004 | Particulars of mortgage/charge (18 pages) |
25 March 2004 | Particulars of mortgage/charge (18 pages) |
22 March 2004 | Particulars of mortgage/charge (14 pages) |
22 March 2004 | Particulars of mortgage/charge (10 pages) |
22 March 2004 | Particulars of mortgage/charge (14 pages) |
22 March 2004 | Particulars of mortgage/charge (10 pages) |
19 March 2004 | Resolutions
|
19 March 2004 | Resolutions
|
9 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
9 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
13 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
13 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
14 April 2003 | Return made up to 23/02/03; full list of members (5 pages) |
14 April 2003 | Return made up to 23/02/03; full list of members (5 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
10 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
12 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
12 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
11 September 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
11 September 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
28 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
28 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
15 March 2001 | New director appointed (6 pages) |
15 March 2001 | New director appointed (6 pages) |
6 March 2001 | New director appointed (8 pages) |
6 March 2001 | Full accounts made up to 29 February 2000 (11 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (8 pages) |
6 March 2001 | Full accounts made up to 29 February 2000 (11 pages) |
12 April 2000 | Return made up to 23/02/00; full list of members (6 pages) |
12 April 2000 | Return made up to 23/02/00; full list of members (6 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
24 March 2000 | Resolutions
|
24 March 2000 | Resolutions
|
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Resolutions
|
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Resolutions
|
24 April 1999 | Ad 31/03/99--------- £ si 548@1=548 £ ic 2/550 (2 pages) |
24 April 1999 | Ad 31/03/99--------- £ si 548@1=548 £ ic 2/550 (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | New secretary appointed;new director appointed (3 pages) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | New secretary appointed;new director appointed (3 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Resolutions
|
8 April 1999 | Resolutions
|
8 April 1999 | Memorandum and Articles of Association (10 pages) |
8 April 1999 | £ nc 1000/5000 30/03/99 (1 page) |
8 April 1999 | Resolutions
|
8 April 1999 | Resolutions
|
8 April 1999 | £ nc 1000/5000 30/03/99 (1 page) |
8 April 1999 | Resolutions
|
8 April 1999 | Memorandum and Articles of Association (10 pages) |
8 April 1999 | Resolutions
|
31 March 1999 | Company name changed feltlike LIMITED\certificate issued on 31/03/99 (2 pages) |
31 March 1999 | Company name changed feltlike LIMITED\certificate issued on 31/03/99 (2 pages) |
23 February 1999 | Incorporation (15 pages) |
23 February 1999 | Incorporation (15 pages) |