Company NameBTF International Limited
Company StatusDissolved
Company Number04459571
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)
Dissolution Date2 December 2014 (9 years, 5 months ago)
Previous NameWestview International (Europe) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameBarry Thomas Flexen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87a High Street
The Old Town
Hemel Hempstead
Hertfordshire
HP1 3AH
Director NameDiane Flexen
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87a High Street
The Old Town
Hemel Hempstead
Hertfordshire
HP1 3AH
Secretary NameBarry Thomas Flexen
NationalityBritish
StatusClosed
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87a High Street
The Old Town
Hemel Hempstead
Hertfordshire
HP1 3AH
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address44 Grange Court, Upper Park
Loughton
Essex
IG10 4QY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Shareholders

1 at £1Barry Thomas Flexen
50.00%
Ordinary
1 at £1Diane Flexen
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,859
Cash£92
Current Liabilities£10,311

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
6 August 2014Application to strike the company off the register (3 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 November 2012Registered office address changed from Westview Epping Road Epping Green CM16 6PY on 21 November 2012 (1 page)
21 November 2012Director's details changed for Barry Thomas Flexen on 21 November 2012 (2 pages)
21 November 2012Director's details changed for Diane Flexen on 21 November 2012 (2 pages)
21 November 2012Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
21 November 2012Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
21 November 2012Director's details changed for Barry Thomas Flexen on 21 November 2012 (2 pages)
21 November 2012Director's details changed for Diane Flexen on 21 November 2012 (2 pages)
21 November 2012Registered office address changed from Westview Epping Road Epping Green CM16 6PY on 21 November 2012 (1 page)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
10 May 2012Director's details changed for Barry Thomas Flexen on 30 April 2012 (2 pages)
10 May 2012Secretary's details changed for Barry Thomas Flexen on 30 April 2012 (2 pages)
10 May 2012Director's details changed for Diane Flexen on 30 April 2012 (2 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
10 May 2012Secretary's details changed for Barry Thomas Flexen on 30 April 2012 (2 pages)
10 May 2012Director's details changed for Diane Flexen on 30 April 2012 (2 pages)
10 May 2012Director's details changed for Barry Thomas Flexen on 30 April 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
13 August 2010Director's details changed for Diane Flexen on 12 June 2010 (2 pages)
13 August 2010Director's details changed for Barry Thomas Flexen on 12 June 2010 (2 pages)
13 August 2010Director's details changed for Barry Thomas Flexen on 12 June 2010 (2 pages)
13 August 2010Director's details changed for Diane Flexen on 12 June 2010 (2 pages)
13 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
2 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 July 2009Return made up to 12/06/09; full list of members (4 pages)
7 July 2009Return made up to 12/06/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 July 2008Return made up to 12/06/08; full list of members (4 pages)
14 July 2008Return made up to 12/06/08; full list of members (4 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 July 2007Return made up to 12/06/07; no change of members (7 pages)
17 July 2007Return made up to 12/06/07; no change of members (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
14 July 2006Return made up to 12/06/06; full list of members (7 pages)
14 July 2006Return made up to 12/06/06; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 August 2005Return made up to 12/06/05; full list of members (7 pages)
1 August 2005Return made up to 12/06/05; full list of members (7 pages)
31 October 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
31 October 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
2 August 2004Return made up to 12/06/04; full list of members (7 pages)
2 August 2004Return made up to 12/06/04; full list of members (7 pages)
3 July 2003Return made up to 12/06/03; full list of members
  • 363(287) ‐ Registered office changed on 03/07/03
(7 pages)
3 July 2003Return made up to 12/06/03; full list of members
  • 363(287) ‐ Registered office changed on 03/07/03
(7 pages)
8 August 2002New secretary appointed;new director appointed (2 pages)
8 August 2002New secretary appointed;new director appointed (2 pages)
2 August 2002Company name changed westview international (europe) LIMITED\certificate issued on 02/08/02 (2 pages)
2 August 2002Company name changed westview international (europe) LIMITED\certificate issued on 02/08/02 (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Incorporation (16 pages)
12 June 2002Incorporation (16 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)