Company NameBusiness Transaction Gateway Ltd
Company StatusDissolved
Company Number05664378
CategoryPrivate Limited Company
Incorporation Date3 January 2006(18 years, 3 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameWilly Gallero Martinez
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Culvers Way
Carshalton
Surrey
SM5 2LP
Secretary NameEva Ruth Martinez
NationalityBritish
StatusClosed
Appointed28 January 2008(2 years after company formation)
Appointment Duration5 years, 4 months (closed 28 May 2013)
RoleCompany Director
Correspondence Address82 Culvers Way
Carshalton
Surrey
SM5 2LP
Secretary NameBonifacio Aspirin Martinez
NationalityBritish
StatusResigned
Appointed13 February 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2008)
RoleCompany Director
Correspondence Address6 Oakdale Way
Mitcham
Surrey
CR4 4NW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address299 Northborough Road
London
SW16 4TR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Willy Gallero Martinez
100.00%
Ordinary

Financials

Year2014
Net Worth-£188
Cash£1,370
Current Liabilities£180

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013Application to strike the company off the register (3 pages)
5 February 2013Application to strike the company off the register (3 pages)
29 January 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
29 January 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
23 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
23 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
16 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
16 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
15 January 2013Registered office address changed from 82 Culvers Way Carshalton SM5 2LP on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 82 Culvers Way Carshalton SM5 2LP on 15 January 2013 (1 page)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 1
(4 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 1
(4 pages)
6 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
30 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Willy Gallero Martinez on 24 January 2010 (2 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Director's details changed for Willy Gallero Martinez on 24 January 2010 (2 pages)
29 May 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
29 May 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
19 January 2009Return made up to 03/01/09; full list of members (3 pages)
19 January 2009Return made up to 03/01/09; full list of members (3 pages)
31 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
31 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008New secretary appointed (2 pages)
31 January 2008New secretary appointed (2 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008Return made up to 03/01/08; full list of members (2 pages)
31 January 2008Return made up to 03/01/08; full list of members (2 pages)
4 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
4 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
8 September 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
8 September 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
3 March 2007Return made up to 03/01/07; full list of members (6 pages)
3 March 2007Return made up to 03/01/07; full list of members (6 pages)
29 March 2006Ad 03/01/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 March 2006Ad 03/01/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006Resolutions
  • RES13 ‐ Agm mins/app off,aud 13/02/06
(1 page)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006Resolutions
  • RES13 ‐ Agm mins/app off,aud 13/02/06
(1 page)
4 January 2006Director resigned (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006Director resigned (1 page)
3 January 2006Incorporation (13 pages)
3 January 2006Incorporation (13 pages)