Company NameBNTC Limited
Company StatusDissolved
Company Number08249428
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 6 months ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Emmanuel James Adekoya
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2014(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 28 June 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address40 Morland Estate
Richmond Road
London
E8 3EY
Director NameMr Mudassar Iqbal
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
1 Mowbray Road
London
NW6 7QX

Location

Registered AddressWinchester House
259 Old Marylebone Road
London
NW1 5RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Emmanuel Adekoya
100.00%
Ordinary

Financials

Year2014
Turnover£468,127
Gross Profit£252,826
Net Worth£99,927
Cash£23,861
Current Liabilities£33,631

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2015Compulsory strike-off action has been suspended (1 page)
16 December 2015Compulsory strike-off action has been suspended (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
20 February 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
12 September 2014Registered office address changed from Flat 4 1 Mowbray Road London NW6 7QX to Winchester House 259 Old Marylebone Road London NW1 5RA on 12 September 2014 (1 page)
12 September 2014Registered office address changed from Flat 4 1 Mowbray Road London NW6 7QX to Winchester House 259 Old Marylebone Road London NW1 5RA on 12 September 2014 (1 page)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(4 pages)
12 September 2014Termination of appointment of Mudassar Iqbal as a director on 11 September 2014 (1 page)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(4 pages)
12 September 2014Termination of appointment of Mudassar Iqbal as a director on 11 September 2014 (1 page)
11 September 2014Appointment of Mr Emmanuel James Adekoya as a director on 11 September 2014 (2 pages)
11 September 2014Appointment of Mr Emmanuel James Adekoya as a director on 11 September 2014 (2 pages)
29 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
19 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)