Company NameBTZ Enterprises Limited
Company StatusDissolved
Company Number11177782
CategoryPrivate Limited Company
Incorporation Date30 January 2018(6 years, 2 months ago)
Dissolution Date22 June 2023 (10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Rhys Miller
Date of BirthAugust 1987 (Born 36 years ago)
NationalityAustralian
StatusClosed
Appointed30 January 2018(same day as company formation)
RoleAccountant
Country of ResidenceFrance
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Director NameMiss Jessica De Jong
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityAustralian
StatusClosed
Appointed29 June 2021(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 22 June 2023)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address119 Clement Drive
Karrinyup Wa
6018
Australia

Location

Registered Address9 Ensign House Admiral's Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts25 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End25 June

Filing History

22 June 2023Final Gazette dissolved following liquidation (1 page)
22 March 2023Return of final meeting in a members' voluntary winding up (11 pages)
1 February 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-21
(1 page)
1 February 2022Declaration of solvency (5 pages)
1 February 2022Appointment of a voluntary liquidator (3 pages)
28 January 2022Registered office address changed from 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL United Kingdom to 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ on 28 January 2022 (2 pages)
23 November 2021Micro company accounts made up to 25 June 2021 (5 pages)
6 July 2021Notification of Jessica De Jong as a person with significant control on 29 June 2021 (2 pages)
6 July 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
6 July 2021Appointment of Miss Jessica De Jong as a director on 29 June 2021 (2 pages)
28 June 2021Previous accounting period extended from 31 January 2021 to 25 June 2021 (1 page)
26 February 2021Micro company accounts made up to 31 January 2020 (5 pages)
25 February 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
24 January 2021Registered office address changed from Unit 4, Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 24 January 2021 (1 page)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 31 January 2019 (3 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
10 October 2018Registered office address changed from Sloane Square House 1 Holbein Place London SW1W 8NS United Kingdom to Unit 4, Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY on 10 October 2018 (1 page)
10 October 2018Change of details for Mr Rhys Miller as a person with significant control on 10 October 2018 (2 pages)
30 January 2018Incorporation
Statement of capital on 2018-01-30
  • GBP 1
(29 pages)
30 January 2018Incorporation
Statement of capital on 2018-01-30
  • GBP 1
(29 pages)