Uccle
B-1180
Director Name | Mr Elikana Muchanji Ambata |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Kenyan |
Status | Closed |
Appointed | 14 February 2014(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 22 July 2014) |
Role | Journalist |
Country of Residence | Belgium |
Correspondence Address | Dalton House 60 Windsor Avenue London SW19 2RR |
Director Name | Mr John Edward Adey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | Suite 14 First Floor Old Anglo House Mitton Street Stourport-On-Severn Worcestershire DY13 9AQ |
Director Name | Mr Abraham Ntete |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Webb House Kershaw Road Dagenham Essex RM10 7QH |
Registered Address | Dalton House 60 Windsor Avenue London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Abraham Ntete 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | Appointment of Mr Elikana Muchanji Ambata as a director (2 pages) |
13 January 2014 | Registered office address changed from the Apex 2 Sheriffs Orchard Sheriffs Orchard Coventry CV1 3PP England on 13 January 2014 (1 page) |
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 January 2014 | Registered office address changed from Suite 19 Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ England on 5 January 2014 (1 page) |
5 January 2014 | Registered office address changed from Suite 19 Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ England on 5 January 2014 (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2013 | Company name changed B.T. invest consulting LIMITED\certificate issued on 08/03/13
|
5 March 2013 | Termination of appointment of Abraham Ntete as a director (1 page) |
5 March 2013 | Registered office address changed from 12 Webb House Kershaw Road Dagenham Essex RM10 7QH England on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 12 Webb House Kershaw Road Dagenham Essex RM10 7QH England on 5 March 2013 (1 page) |
29 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
17 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
14 March 2012 | Registered office address changed from Suite 14 First Floor Old Anglo House Mitton Street Stourport on Severn Worcestershire DY13 9AQ United Kingdom on 14 March 2012 (1 page) |
14 March 2012 | Appointment of Abraham Ntete as a director (2 pages) |
3 March 2011 | Appointment of Thierry Beya Tshilumba as a director (2 pages) |
3 March 2011 | Termination of appointment of John Adey as a director (1 page) |
2 March 2011 | Incorporation
|