Company NameB2B Technologies Limited
Company StatusDissolved
Company Number06396953
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 7 months ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Zakir Mohammed
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2007(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address24 Rollit Crescent
Hounslow
Middlesex
TW3 3SF
Secretary NameMrs Basheera Banu Mohammed
NationalityIndian
StatusClosed
Appointed03 July 2008(8 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 28 February 2017)
RoleSecretary
Correspondence Address24 Rollit Crescent
Hounslow
Middlesex
TW3 3SF
Director NameMrs Basheera Banu Mohammed
Date of BirthMay 1987 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleSelf Employed
Correspondence AddressFlat 1
67 Cecil Road
Hounslow
Middlesex
TW3 1NX
Secretary NameZakir Mohammed
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
67 Cecil Road
Hounslow
Middlesex
TW3 1NX
Director NameSyeda Naseem Sultana
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed21 January 2008(3 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 03 July 2008)
RoleHouse Wife
Correspondence Address24 Churchill Place
Harrow
Middlesex
HA1 1XY
Director NameMr Jafrullah Mohammad
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(3 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 January 2012)
RoleBusiness
Country of ResidenceEngland
Correspondence Address24 Rollit Crescent
Hounslow
Middlesex
TW3 3SF

Contact

Websiteb2btechnologies.biz
Email address[email protected]

Location

Registered Address24 Rollit Crescent
Hounslow
Middlesex
TW3 3SF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Heath
Built Up AreaGreater London

Shareholders

100 at £1Zakir Mohammed
100.00%
Ordinary

Financials

Year2014
Net Worth£4,208
Cash£39,528
Current Liabilities£35,880

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
2 December 2016Application to strike the company off the register (3 pages)
2 December 2016Application to strike the company off the register (3 pages)
31 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 October 2013Secretary's details changed for Mrs Basheera Banu Mohammed on 10 January 2013 (1 page)
30 October 2013Secretary's details changed for Mrs Basheera Banu Mohammed on 10 January 2013 (1 page)
30 October 2013Director's details changed for Zakir Mohammed on 10 January 2013 (2 pages)
30 October 2013Register inspection address has been changed from Flat 2 Rollit Crescent Hounslow TW3 3SF United Kingdom (1 page)
30 October 2013Director's details changed for Zakir Mohammed on 10 January 2013 (2 pages)
30 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Register inspection address has been changed from Flat 2 Rollit Crescent Hounslow TW3 3SF United Kingdom (1 page)
30 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 December 2012Termination of appointment of Jafrullah Mohammad as a director (1 page)
9 December 2012Termination of appointment of Jafrullah Mohammad as a director (1 page)
29 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
21 October 2011Appointment of Mr Jafrullah Mohammad as a director (2 pages)
21 October 2011Appointment of Mr Jafrullah Mohammad as a director (2 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 November 2010Register inspection address has been changed from Flat 2 67 Cecil Road Hounslow Middlesex TW3 1NX United Kingdom (1 page)
7 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
7 November 2010Register inspection address has been changed from Flat 2 67 Cecil Road Hounslow Middlesex TW3 1NX United Kingdom (1 page)
7 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
31 July 2010Registered office address changed from Flat 2 67 Cecil Road Hounslow TW3 1NX United Kingdom on 31 July 2010 (1 page)
31 July 2010Registered office address changed from Flat 2 67 Cecil Road Hounslow TW3 1NX United Kingdom on 31 July 2010 (1 page)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Zakir Mohammed on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Director's details changed for Zakir Mohammed on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Zakir Mohammed on 3 November 2009 (2 pages)
3 November 2009Register inspection address has been changed (1 page)
12 August 2009Registered office changed on 12/08/2009 from flat 1 67 cecil road hounslow middlesex TW3 1NX (1 page)
12 August 2009Registered office changed on 12/08/2009 from flat 1 67 cecil road hounslow middlesex TW3 1NX (1 page)
27 July 2009Amended accounts made up to 31 October 2008 (4 pages)
27 July 2009Amended accounts made up to 31 October 2008 (4 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
15 October 2008Return made up to 11/10/08; full list of members (3 pages)
15 October 2008Return made up to 11/10/08; full list of members (3 pages)
4 July 2008Secretary appointed mrs basheera banu mohammed (1 page)
4 July 2008Secretary appointed mrs basheera banu mohammed (1 page)
3 July 2008Appointment terminated secretary zakir mohammed (1 page)
3 July 2008Appointment terminated secretary zakir mohammed (1 page)
3 July 2008Appointment terminated director syeda sultana (1 page)
3 July 2008Appointment terminated director basheera mohammed (1 page)
3 July 2008Appointment terminated director basheera mohammed (1 page)
3 July 2008Appointment terminated director syeda sultana (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
11 October 2007Incorporation (11 pages)
11 October 2007Incorporation (11 pages)