BRITISH TECHNOLOGY GROUP INTER-CORPORATE LICENSING LIMITED

Register to unlock more data on OkredoRegister

BRITISH TECHNOLOGY GROUP INTER-CORPORATE LICENSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02501784

Incorporation date

13/05/1990

Size

Full

Contacts

Registered address

Registered address

Btg Plc, 5 Fleet Place, London EC4M 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1990)
dot icon14/04/2014
Final Gazette dissolved following liquidation
dot icon14/01/2014
Return of final meeting in a members' voluntary winding up
dot icon18/09/2013
Miscellaneous
dot icon08/09/2013
Declaration of solvency
dot icon08/09/2013
Appointment of a voluntary liquidator
dot icon08/09/2013
Appointment of a voluntary liquidator
dot icon08/09/2013
Resolutions
dot icon04/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon23/12/2012
Full accounts made up to 2012-03-31
dot icon13/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon21/02/2012
Appointment of Lygia Jane Jones as a secretary on 2012-02-15
dot icon21/02/2012
Termination of appointment of Peter Geoffrey Maddox as a secretary on 2012-02-15
dot icon16/01/2012
Full accounts made up to 2011-03-31
dot icon15/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon14/02/2011
Full accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon16/05/2010
Secretary's details changed for Peter Geoffrey Maddox on 2010-05-11
dot icon31/01/2010
Full accounts made up to 2009-03-31
dot icon13/05/2009
Return made up to 14/05/09; full list of members
dot icon14/04/2009
Director appointed rolf kristian berndtson soderstrom
dot icon07/04/2009
Appointment Terminated Director christine soden
dot icon30/03/2009
Director's Change of Particulars / pamela makin / 16/03/2009 / HouseName/Number was: , now: btg PLC; Street was: btg PLC 10 fleet street, now: 5 fleet place; Area was: limeburner lane, now: ; Post Code was: EC4M 7SB, now: EC4M 7RD
dot icon30/03/2009
Director's Change of Particulars / christine soden / 16/03/2009 / HouseName/Number was: , now: btg PLC; Street was: btg PLC 10 fleet place, now: 5 fleet place; Area was: limeburner lane, now: ; Post Code was: EC4M 7SB, now: EC4M 7RD
dot icon24/03/2009
Registered office changed on 25/03/2009 from 10 fleet place london EC4M 7SB
dot icon29/01/2009
Full accounts made up to 2008-03-31
dot icon29/05/2008
Return made up to 14/05/08; full list of members
dot icon23/09/2007
Resolutions
dot icon23/09/2007
Resolutions
dot icon23/09/2007
Resolutions
dot icon23/09/2007
Resolutions
dot icon18/09/2007
Full accounts made up to 2007-03-31
dot icon17/05/2007
Return made up to 14/05/07; full list of members
dot icon14/12/2006
Full accounts made up to 2006-03-31
dot icon17/05/2006
Return made up to 14/05/06; full list of members
dot icon17/05/2006
Director's particulars changed
dot icon15/03/2006
Director's particulars changed
dot icon15/03/2006
New director appointed
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon11/07/2005
Director resigned
dot icon11/07/2005
New director appointed
dot icon16/06/2005
Return made up to 14/05/05; full list of members
dot icon08/02/2005
Director resigned
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon15/06/2004
Return made up to 14/05/04; full list of members
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon09/06/2003
Return made up to 14/05/03; full list of members
dot icon20/02/2003
Full accounts made up to 2002-03-31
dot icon18/07/2002
Director's particulars changed
dot icon23/06/2002
Return made up to 14/05/02; full list of members
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon23/07/2001
Return made up to 14/05/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon06/06/2000
Return made up to 14/05/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon10/10/1999
New secretary appointed
dot icon10/10/1999
Secretary resigned
dot icon17/05/1999
Return made up to 14/05/99; full list of members
dot icon04/10/1998
Full accounts made up to 1998-03-31
dot icon30/05/1998
Return made up to 14/05/98; full list of members
dot icon15/01/1998
Registered office changed on 16/01/98 from: 101 newington causeway london SE1 6BU
dot icon17/08/1997
Full accounts made up to 1997-03-31
dot icon04/07/1997
New secretary appointed
dot icon04/07/1997
Secretary resigned
dot icon24/05/1997
Return made up to 14/05/97; full list of members
dot icon05/10/1996
Full accounts made up to 1996-03-31
dot icon25/05/1996
Return made up to 14/05/96; no change of members
dot icon18/12/1995
Declaration of satisfaction of mortgage/charge
dot icon18/12/1995
Declaration of satisfaction of mortgage/charge
dot icon28/06/1995
Return made up to 14/05/95; no change of members
dot icon18/06/1995
Particulars of mortgage/charge
dot icon22/05/1995
Full accounts made up to 1995-03-31
dot icon15/02/1995
Director's particulars changed
dot icon04/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon19/09/1994
Director resigned
dot icon19/09/1994
Director resigned
dot icon18/05/1994
Return made up to 14/05/94; full list of members
dot icon18/05/1994
Secretary's particulars changed
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon19/05/1993
Return made up to 14/05/93; no change of members
dot icon11/02/1993
Secretary resigned;new secretary appointed
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon05/08/1992
Memorandum and Articles of Association
dot icon02/08/1992
Ad 31/03/92--------- £ si 3695000@1
dot icon02/08/1992
Nc inc already adjusted 23/03/92
dot icon02/08/1992
Resolutions
dot icon02/08/1992
Resolutions
dot icon02/08/1992
Resolutions
dot icon15/07/1992
Return made up to 14/05/92; change of members
dot icon07/04/1992
Particulars of mortgage/charge
dot icon27/01/1992
Full accounts made up to 1991-03-31
dot icon27/07/1991
Return made up to 14/05/91; full list of members
dot icon16/05/1991
Certificate of change of name
dot icon13/11/1990
Ad 29/10/90--------- £ si 998@1=998 £ ic 2/1000
dot icon13/11/1990
Secretary resigned;new secretary appointed
dot icon13/11/1990
New director appointed
dot icon13/11/1990
New director appointed
dot icon13/11/1990
Memorandum and Articles of Association
dot icon13/11/1990
Resolutions
dot icon13/11/1990
Resolutions
dot icon13/11/1990
Accounting reference date notified as 31/03
dot icon21/08/1990
Resolutions
dot icon16/08/1990
Memorandum and Articles of Association
dot icon07/08/1990
Certificate of change of name
dot icon01/08/1990
Registered office changed on 02/08/90 from: 2 baches street london N1 6UB
dot icon01/08/1990
Secretary resigned;new secretary appointed
dot icon01/08/1990
Director resigned;new director appointed
dot icon13/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soderstrom, Rolf Kristian Berndtson
Director
16/03/2009 - Present
30
Jones, Lygia Jane
Secretary
15/02/2012 - Present
-
Williams, John Gordon
Secretary
27/01/1993 - 30/06/1997
1
James, David Martin
Secretary
30/06/1997 - 06/10/1999
1
Maddox, Peter Geoffrey
Secretary
06/10/1999 - 15/02/2012
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH TECHNOLOGY GROUP INTER-CORPORATE LICENSING LIMITED

BRITISH TECHNOLOGY GROUP INTER-CORPORATE LICENSING LIMITED is an(a) Dissolved company incorporated on 13/05/1990 with the registered office located at Btg Plc, 5 Fleet Place, London EC4M 7RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH TECHNOLOGY GROUP INTER-CORPORATE LICENSING LIMITED?

toggle

BRITISH TECHNOLOGY GROUP INTER-CORPORATE LICENSING LIMITED is currently Dissolved. It was registered on 13/05/1990 and dissolved on 14/04/2014.

Where is BRITISH TECHNOLOGY GROUP INTER-CORPORATE LICENSING LIMITED located?

toggle

BRITISH TECHNOLOGY GROUP INTER-CORPORATE LICENSING LIMITED is registered at Btg Plc, 5 Fleet Place, London EC4M 7RD.

What does BRITISH TECHNOLOGY GROUP INTER-CORPORATE LICENSING LIMITED do?

toggle

BRITISH TECHNOLOGY GROUP INTER-CORPORATE LICENSING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRITISH TECHNOLOGY GROUP INTER-CORPORATE LICENSING LIMITED?

toggle

The latest filing was on 14/04/2014: Final Gazette dissolved following liquidation.