Company NameBTC Infrastructure Consulting Limited
Company StatusDissolved
Company Number06832776
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 2 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Charles Robert Perry
Date of BirthMay 1982 (Born 42 years ago)
NationalityAustralian
StatusClosed
Appointed02 March 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Clevelind Mansions
Widley Road
London
W9 2LA
Secretary NameMr Antony Michael Perry
StatusClosed
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address20 Clevelind Mansions
Widley Road
London
W9 2LA

Location

Registered Address84 St. Pauls Road
London
N1 2QP
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London

Financials

Year2014
Net Worth£916
Cash£5,509
Current Liabilities£16,865

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
21 January 2011Registered office address changed from Flat 7 28 Warrington Crescent London Middlesex W9 1EL United Kingdom on 21 January 2011 (1 page)
21 January 2011Registered office address changed from Flat 7 28 Warrington Crescent London Middlesex W9 1EL United Kingdom on 21 January 2011 (1 page)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Director's details changed for Mr Charles Robert Perry on 24 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Charles Robert Perry on 24 March 2010 (2 pages)
25 March 2010Secretary's details changed for Antony Michael Perry on 24 March 2010 (2 pages)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 1
(4 pages)
25 March 2010Secretary's details changed for Antony Michael Perry on 24 March 2010 (2 pages)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 1
(4 pages)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 1
(4 pages)
2 March 2009Incorporation (13 pages)
2 March 2009Incorporation (13 pages)