Company NameBTC Dot Limited
Company StatusDissolved
Company Number06091176
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 3 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NameBioaxis Enterprises Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameVassilios Triantopoulos
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityGreek
StatusClosed
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 78 2 Point Wharf
Brentford
Middlesex
TW8 0EA
Secretary NameJohn Simpson
NationalityBritish
StatusClosed
Appointed08 February 2007(same day as company formation)
RoleConsultant
Correspondence AddressPeriandou 3, Ano Ilissia
Athens
15771
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrosvenor Gardens House
35/37 Grosvenor Gardens
London
SW1W 0BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 1
(4 pages)
14 February 2012Director's details changed for Vassilios Triantopoulos on 8 February 2012 (2 pages)
14 February 2012Director's details changed for Vassilios Triantopoulos on 8 February 2012 (2 pages)
14 February 2012Director's details changed for Vassilios Triantopoulos on 8 February 2012 (2 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 1
(4 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 1
(4 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
25 February 2011Registered office address changed from Suite 191, 5Th Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS on 25 February 2011 (1 page)
25 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
25 February 2011Registered office address changed from Suite 191, 5th Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS on 25 February 2011 (1 page)
25 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
16 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
16 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
5 July 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Vassilios Triantopoulos on 8 February 2010 (2 pages)
2 July 2010Director's details changed for Vassilios Triantopoulos on 8 February 2010 (2 pages)
2 July 2010Director's details changed for Vassilios Triantopoulos on 8 February 2010 (2 pages)
8 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-21
(1 page)
8 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-21
(1 page)
8 March 2010Company name changed bioaxis enterprises LIMITED\certificate issued on 08/03/10
  • CONNOT ‐
(3 pages)
8 March 2010Company name changed bioaxis enterprises LIMITED\certificate issued on 08/03/10
  • CONNOT ‐ Change of name notice
(3 pages)
29 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-21
(1 page)
29 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-21
(1 page)
14 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
14 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
16 February 2009Return made up to 08/02/09; full list of members (3 pages)
16 February 2009Return made up to 08/02/09; full list of members (3 pages)
26 November 2008Accounts made up to 29 February 2008 (2 pages)
26 November 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
31 March 2008Return made up to 08/02/08; full list of members (3 pages)
31 March 2008Return made up to 08/02/08; full list of members (3 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New secretary appointed (2 pages)
8 February 2007Secretary resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Incorporation (17 pages)
8 February 2007Director resigned (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007Incorporation (17 pages)