Company NameBusiness Times International Limited
Company StatusDissolved
Company Number04069476
CategoryPrivate Limited Company
Incorporation Date11 September 2000(23 years, 7 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Abdul Saboor
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2000(1 day after company formation)
Appointment Duration11 years, 7 months (closed 24 April 2012)
RoleM.D.
Country of ResidenceEngland
Correspondence Address44 Abbots Road
London
E6 1LF
Secretary NameMrs Ana Teresa Paulo Goncalves
StatusClosed
Appointed01 October 2008(8 years after company formation)
Appointment Duration3 years, 6 months (closed 24 April 2012)
RoleSecretary
Correspondence Address35a Plashet Grove
London
E6 1AD
Director NameZahir Hussain Shah
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityPakistani
StatusResigned
Appointed12 September 2000(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2002)
RoleManager
Correspondence Address6 Charford Road
Canning Town
East London
E16 1QQ
Director NameUr Rehman Wajid
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityPakistani
StatusResigned
Appointed12 September 2000(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2002)
RoleBusiness Reporter
Correspondence Address89 Faircroos Avenue
Barking
Essex
IG11 8QZ
Secretary NameEtaz Hussain
NationalityPakistani
StatusResigned
Appointed12 September 2000(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2001)
RoleSecretary
Correspondence Address6 Charford Road
Canning Town
London
E16 1QQ
Secretary NameAga Marina
NationalityKazakhstan
StatusResigned
Appointed01 November 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2003)
RoleCompany Director
Correspondence Address97 Hampton Road
Forest Gate
London
E7 0NX
Director NameAna Teresa Paulo Goncalves
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 September 2008)
RoleDirector Secretary
Correspondence Address44 Abbots Road
East Ham
London
E6 1LF
Secretary NameAna Teresa Paulo Goncalves
NationalityPortugal
StatusResigned
Appointed25 March 2003(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 September 2008)
RoleSecretary
Correspondence Address44 Abbots Road
East Ham
London
E6 1LF
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Location

Registered Address1st Floor Wellesley House
102 Cranbrook Road
Ilford
Essex
IG1 4NH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 November 2010Amended accounts made up to 31 October 2008 (7 pages)
12 November 2010Amended total exemption full accounts made up to 31 October 2008 (7 pages)
8 October 2010Director's details changed for Abdul Saboor on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Abdul Saboor on 1 January 2010 (2 pages)
8 October 2010Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(4 pages)
8 October 2010Director's details changed for Abdul Saboor on 1 January 2010 (2 pages)
8 October 2010Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(4 pages)
8 July 2010Registered office address changed from 604 Barking Road Plaistow London E13 9JY on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 604 Barking Road Plaistow London E13 9JY on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 604 Barking Road Plaistow London E13 9JY on 8 July 2010 (1 page)
2 November 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
2 November 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
28 September 2009Return made up to 11/09/09; full list of members (8 pages)
28 September 2009Return made up to 11/09/09; full list of members (8 pages)
16 December 2008Secretary appointed mrs ana teresa paulo goncalves (1 page)
16 December 2008Secretary appointed mrs ana teresa paulo goncalves (1 page)
2 December 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
2 December 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
1 October 2008Appointment terminate, director and secretary ana teresa paulo goncalves logged form (1 page)
1 October 2008Appointment Terminate, Director And Secretary Ana Teresa Paulo Goncalves Logged Form (1 page)
26 September 2008Appointment terminated director ana paulo goncalves (1 page)
26 September 2008Appointment Terminated Secretary ana goncalves (1 page)
26 September 2008Appointment Terminated Director ana paulo goncalves (1 page)
26 September 2008Appointment terminated secretary ana goncalves (1 page)
16 September 2008Return made up to 11/09/08; full list of members (4 pages)
16 September 2008Return made up to 11/09/08; full list of members (4 pages)
15 September 2008Director's Change of Particulars / abdull saboor / 25/01/2008 / Forename was: abdull, now: abdul; HouseName/Number was: , now: 44; Street was: 604 barking road, now: abbots road; Area was: plaistow, now: ; Post Code was: E13 9JY, now: E6 1LF; Country was: , now: U.k (2 pages)
15 September 2008Director's change of particulars / abdull saboor / 25/01/2008 (2 pages)
15 September 2008Director's Change of Particulars / ana paulo goncalves / 25/01/2008 / Nationality was: portugese, now: british; HouseName/Number was: , now: 44; Street was: 604 barking road, now: abbots road; Area was: plaistow, now: ; Post Code was: E13 9JY, now: E6 1LF; Country was: , now: U.k (1 page)
15 September 2008Director's change of particulars / ana paulo goncalves / 25/01/2008 (1 page)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Secretary's particulars changed (1 page)
24 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
24 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
17 September 2007Return made up to 11/09/07; no change of members (7 pages)
17 September 2007Return made up to 11/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2007Registered office changed on 16/04/07 from: 596 barking road plaistow newham E13 9JY (1 page)
16 April 2007Registered office changed on 16/04/07 from: 596 barking road plaistow newham E13 9JY (1 page)
13 February 2007Return made up to 11/09/06; full list of members (7 pages)
13 February 2007Return made up to 11/09/06; full list of members (7 pages)
3 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
3 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
7 September 2005Return made up to 11/09/05; full list of members (7 pages)
7 September 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
2 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
3 September 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2004Return made up to 11/09/04; full list of members (7 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
1 October 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
1 October 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
6 September 2003Return made up to 11/09/03; full list of members (7 pages)
6 September 2003Return made up to 11/09/03; full list of members (7 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003Secretary resigned (1 page)
16 December 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
16 December 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
28 November 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2002Return made up to 11/09/02; full list of members (6 pages)
10 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
10 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Registered office changed on 17/04/02 from: 42 ripple road barking essex IG11 7PG (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Registered office changed on 17/04/02 from: 42 ripple road barking essex IG11 7PG (1 page)
4 November 2001Return made up to 11/09/01; full list of members (7 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2001New secretary appointed (2 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001New secretary appointed (2 pages)
25 October 2000Ad 12/09/00--------- £ si 100@2=200 £ ic 1/201 (2 pages)
25 October 2000Ad 12/09/00--------- £ si 100@2=200 £ ic 1/201 (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Secretary resigned (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000Registered office changed on 22/09/00 from: 16-18 woodford road london E7 0HA (1 page)
22 September 2000New secretary appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000Registered office changed on 22/09/00 from: 16-18 woodford road london E7 0HA (1 page)
22 September 2000New director appointed (2 pages)
11 September 2000Incorporation (17 pages)