London
E2 8AG
Director Name | Mr Andrew Paul Green |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 99-101 Kingsland Road London E2 8AG |
Director Name | Ms Sadie Liza Frost |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115b Drysdale Street Hoxton London N1 6ND |
Secretary Name | Ms Emma Comley |
---|---|
Status | Closed |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 99-101 Kingsland Road London E2 8AG |
Registered Address | Unit 2 99-101 Kingsland Road London E2 8AG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Btob1 Limited 100.00% Ordinary |
---|
Latest Accounts | 31 October 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
16 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
2 November 2018 | Director's details changed for Mr Andrew Paul Green on 26 October 2018 (2 pages) |
2 November 2018 | Change of details for Mr Andrew Paul Green as a person with significant control on 26 October 2018 (2 pages) |
31 October 2018 | Director's details changed for Ms Emma Louise Comley on 9 October 2018 (2 pages) |
31 October 2018 | Secretary's details changed for Ms Emma Comley on 9 October 2018 (1 page) |
12 October 2018 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
4 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
17 December 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 December 2015 | Registered office address changed from 55 Dean Street London W1D 6AF to 115B Drysdale Street Hoxton London N1 6nd on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from 55 Dean Street London W1D 6AF to 115B Drysdale Street Hoxton London N1 6nd on 17 December 2015 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
11 November 2015 | Previous accounting period shortened from 30 April 2016 to 31 October 2015 (1 page) |
11 November 2015 | Previous accounting period shortened from 30 April 2016 to 31 October 2015 (1 page) |
7 September 2015 | Director's details changed for Ms Sadie Liza Frost on 3 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Ms Sadie Liza Frost on 3 September 2015 (2 pages) |
16 July 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
9 October 2014 | Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW United Kingdom to 55 Dean Street London W1D 6AF on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW United Kingdom to 55 Dean Street London W1D 6AF on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW United Kingdom to 55 Dean Street London W1D 6AF on 9 October 2014 (1 page) |
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|