London
N11 2JG
Director Name | Mr Rickesh Sodha |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164-166 Bowes Road London N11 2JG |
Secretary Name | Rickesh Sodha |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 164-166 Bowes Road London N11 2JG |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gleneagle Road London SW16 6AY |
Website | www.btcint.com |
---|---|
Telephone | 020 88895161 |
Telephone region | London |
Registered Address | 164-166 Bowes Road London N11 2JG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ashok Sodha 50.00% Ordinary |
---|---|
1 at £1 | Rickesh Sodha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,062 |
Cash | £523,884 |
Current Liabilities | £397,019 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
18 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 October 2019 | Registered office address changed from 164-166 Bowes Road New Southgate London N11 2JG to 29 Albury Drive Pinner HA5 3RL on 18 October 2019 (1 page) |
11 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
9 May 2016 | Director's details changed for Mr. Rickesh Sodha on 25 April 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Ashok Sodha on 25 April 2016 (2 pages) |
9 May 2016 | Secretary's details changed for Rickesh Sodha on 25 April 2016 (1 page) |
9 May 2016 | Secretary's details changed for Rickesh Sodha on 25 April 2016 (1 page) |
9 May 2016 | Director's details changed for Mr. Rickesh Sodha on 25 April 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Ashok Sodha on 25 April 2016 (2 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
9 December 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
9 December 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
31 March 2014 | Director's details changed for Ricky Sodha on 20 February 2014 (2 pages) |
31 March 2014 | Secretary's details changed for Ricky Sodha on 20 February 2014 (1 page) |
31 March 2014 | Director's details changed for Ricky Sodha on 20 February 2014 (2 pages) |
31 March 2014 | Secretary's details changed for Ricky Sodha on 20 February 2014 (1 page) |
25 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
5 March 2014 | Change of name notice (2 pages) |
5 March 2014 | Company name changed btc (T.a) LTD\certificate issued on 05/03/14
|
5 March 2014 | Company name changed btc (T.a) LTD\certificate issued on 05/03/14
|
5 March 2014 | Change of name notice (2 pages) |
29 November 2013 | Appointment of Ricky Sodha as a secretary (3 pages) |
29 November 2013 | Appointment of Ricky Sodha as a director (3 pages) |
29 November 2013 | Appointment of Ashok Sodha as a director (3 pages) |
29 November 2013 | Appointment of Ashok Sodha as a director (3 pages) |
29 November 2013 | Appointment of Ricky Sodha as a director (3 pages) |
29 November 2013 | Appointment of Ricky Sodha as a secretary (3 pages) |
20 November 2013 | Termination of appointment of Laurence Adams as a director (1 page) |
20 November 2013 | Termination of appointment of Laurence Adams as a director (1 page) |
19 November 2013 | Incorporation (38 pages) |
19 November 2013 | Incorporation (38 pages) |