Hackney
London
E8 3HN
Secretary Name | Dionne Ible |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2003(1 day after company formation) |
Appointment Duration | 8 years, 11 months (closed 13 March 2012) |
Role | Legal Secretary |
Correspondence Address | 44 St Winifreds Avenue Luton Bedfordshire LU3 1QT |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 152b Richmond Road Hackney London E8 3HN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £311 |
Cash | £412 |
Current Liabilities | £3,918 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2011 | Compulsory strike-off action has been suspended (1 page) |
20 May 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2010 | Director's details changed for Donald Marsh on 1 February 2010 (2 pages) |
14 May 2010 | Director's details changed for Donald Marsh on 1 February 2010 (2 pages) |
14 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
14 May 2010 | Director's details changed for Donald Marsh on 1 February 2010 (2 pages) |
14 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
14 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
23 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
2 July 2008 | Return made up to 07/04/08; full list of members (3 pages) |
2 July 2008 | Return made up to 07/04/08; full list of members (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
30 April 2007 | Return made up to 07/04/07; full list of members (6 pages) |
30 April 2007 | Return made up to 07/04/07; full list of members (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
26 April 2006 | Return made up to 07/04/06; full list of members
|
26 April 2006 | Return made up to 07/04/06; full list of members (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: 44 st winifreds avenue luton bedfordshire LU3 1QT (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 44 st winifreds avenue luton bedfordshire LU3 1QT (1 page) |
14 April 2005 | Return made up to 07/04/05; full list of members (6 pages) |
14 April 2005 | Return made up to 07/04/05; full list of members
|
2 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
19 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
7 April 2003 | Incorporation (12 pages) |
7 April 2003 | Incorporation (12 pages) |