Company NameBtopenworld Limited
Company StatusDissolved
Company Number03985573
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Christopher Challis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 08 September 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTurnstone
The Street, Purleigh
Chelmsford
Essex
CM3 6QL
Director NameLouise Alison Clare Atherton
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(8 years, 11 months after company formation)
Appointment Duration5 months, 1 week (closed 08 September 2009)
RoleCompany Secretarial Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Fenton Avenue
Staines
Middlesex
TW18 1DD
Director NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed30 March 2009(8 years, 11 months after company formation)
Appointment Duration5 months, 1 week (closed 08 September 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Whitefriars Avenue
Wealdstone
Harrow
Middlesex
HA3 5RN
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusClosed
Appointed28 April 2000(same day as company formation)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameGareth James Bartman
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleChartered Secretary
Correspondence Address51 West Street
Newbury
Berkshire
RG14 1BE
Director NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Whitefriars Avenue
Wealdstone
Harrow
Middlesex
HA3 5RN
Director NameRobert John Harwood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(6 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2002)
RoleChartered Secretary
Correspondence Address19 Nairn Court
Trinity Road Wimbledon
London
SW19 8QT
Director NameHeather Gwendolyn Brierley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 30 March 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Evesham Close
Reigate
Surrey
RH2 9DN
Director NameMr John Christopher Challis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTurnstone
The Street, Purleigh
Chelmsford
Essex
CM3 6QL
Director NameAgnes Christina Lynch
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 September 2005)
RoleSolicitor
Correspondence Address56 Edinburgh Road
London
E13 0BH
Director NameWilliam Paton Stringer
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 2007)
RoleChartered Accountant
Correspondence Address15 Manor Links
Bishops Stortford
Hertfordshire
CM23 5RA

Location

Registered Address81 Newgate Street
London
EC1A 7AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
7 May 2009Application for striking-off (1 page)
15 April 2009Director appointed christina bridget ryan (2 pages)
15 April 2009Appointment terminated director heather brierley (1 page)
15 April 2009Director appointed louise alison clare atherton (1 page)
14 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
11 June 2008Return made up to 28/04/08; full list of members (3 pages)
9 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 May 2007Return made up to 28/04/07; full list of members (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (1 page)
9 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
8 May 2006Return made up to 28/04/06; full list of members (2 pages)
21 September 2005New director appointed (1 page)
19 September 2005Director resigned (1 page)
12 September 2005Director's particulars changed (1 page)
31 August 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
7 July 2005Director's particulars changed (1 page)
5 May 2005Return made up to 28/04/05; full list of members (2 pages)
19 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
5 May 2004Return made up to 28/04/04; full list of members (2 pages)
6 January 2004New director appointed (1 page)
6 January 2004Director resigned (1 page)
15 June 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
28 April 2003Return made up to 28/04/03; full list of members (2 pages)
12 April 2003Auditor's resignation (1 page)
25 October 2002Director's particulars changed (1 page)
10 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
16 May 2002Return made up to 28/04/02; full list of members (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (1 page)
15 May 2002New director appointed (1 page)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
9 May 2001Return made up to 28/04/01; full list of members (5 pages)
9 January 2001New director appointed (3 pages)
9 January 2001Director resigned (1 page)
1 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/05/00
(1 page)
11 May 2000Accounting reference date shortened from 30/04/01 to 30/03/01 (1 page)