BT CENTRE NOMINEE 2 LIMITED

Register to unlock more data on OkredoRegister

BT CENTRE NOMINEE 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04109632

Incorporation date

17/11/2000

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2000)
dot icon03/07/2023
Final Gazette dissolved following liquidation
dot icon03/04/2023
Return of final meeting in a members' voluntary winding up
dot icon12/04/2022
Liquidators' statement of receipts and payments to 2022-03-18
dot icon01/01/2022
Change of details for British Telecommunications Plc as a person with significant control on 2022-01-01
dot icon08/10/2021
Director's details changed for Mr Graeme Alexander Robert Paton on 2021-10-08
dot icon31/03/2021
Declaration of solvency
dot icon30/03/2021
Registered office address changed from 81 Newgate Street London EC1A 7AJ to 55 Baker Street London W1U 7EU on 2021-03-30
dot icon30/03/2021
Appointment of a voluntary liquidator
dot icon30/03/2021
Resolutions
dot icon22/12/2020
Statement by Directors
dot icon22/12/2020
Statement of capital on 2020-12-22
dot icon22/12/2020
Solvency Statement dated 09/12/20
dot icon22/12/2020
Resolutions
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon18/10/2018
Director's details changed for Mr Brent Kevin Mathews on 2018-10-18
dot icon15/10/2018
Termination of appointment of Michael Joseph Mohun as a director on 2018-10-12
dot icon15/10/2018
Termination of appointment of Christina Bridget Ryan as a director on 2018-10-12
dot icon09/10/2018
Appointment of Mr Graeme Alexander Robert Paton as a director on 2018-10-09
dot icon09/10/2018
Appointment of Mr Brent Kevin Mathews as a director on 2018-10-09
dot icon20/09/2018
Full accounts made up to 2018-03-31
dot icon03/04/2018
Termination of appointment of Kathryn Alice Zielinski as a director on 2018-04-03
dot icon19/03/2018
Appointment of Kathryn Alice Zielinski as a director on 2018-03-16
dot icon21/02/2018
Termination of appointment of Louise Alison Clare Blackwell as a director on 2018-02-21
dot icon09/02/2018
Appointment of Mr Michael Joseph Mohun as a director on 2018-02-09
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon17/10/2017
Full accounts made up to 2017-03-31
dot icon09/12/2016
Termination of appointment of Alberto Buffa as a director on 2016-12-09
dot icon22/11/2016
Full accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon16/05/2016
Appointment of Ms Louise Alison Clare Blackwell as a director on 2016-05-16
dot icon24/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon19/05/2015
Termination of appointment of Philip Norman Allenby as a director on 2015-05-18
dot icon18/05/2015
Appointment of Mr Alberto Buffa as a director on 2015-05-18
dot icon24/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2014-03-31
dot icon28/02/2014
Termination of appointment of Michael Cole as a director
dot icon24/02/2014
Appointment of Mr Philip Norman Allenby as a director
dot icon11/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon25/10/2013
Full accounts made up to 2013-03-31
dot icon24/10/2013
Termination of appointment of Louise Blackwell as a director
dot icon24/10/2013
Appointment of Mr Michael John Cole as a director
dot icon11/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon26/10/2012
Full accounts made up to 2012-03-31
dot icon13/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2011-03-31
dot icon14/06/2011
Director's details changed
dot icon13/06/2011
Director's details changed for Louise Alison Clare Atherton on 2011-04-23
dot icon04/04/2011
Termination of appointment of John Challis as a director
dot icon14/02/2011
Director's details changed for Mrs Christina Bridget Ryan on 2011-02-01
dot icon11/02/2011
Director's details changed for Mr John Christopher Challis on 2011-02-01
dot icon09/02/2011
Director's details changed for Louise Alison Clare Atherton on 2011-02-01
dot icon14/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon27/10/2010
Full accounts made up to 2010-03-31
dot icon30/07/2010
Termination of appointment of Judith Sasse as a director
dot icon30/07/2010
Termination of appointment of Nicola Brenchley as a director
dot icon30/07/2010
Appointment of Louise Alison Clare Atherton as a director
dot icon30/07/2010
Appointment of Mrs Christina Bridget Ryan as a director
dot icon30/07/2010
Appointment of Mr John Christopher Challis as a director
dot icon12/07/2010
Director's details changed for Nicola Johnson on 2010-06-14
dot icon07/06/2010
Resolutions
dot icon16/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon02/12/2009
Full accounts made up to 2009-03-31
dot icon27/11/2009
Director's details changed for Miss Judith Sasse on 2009-10-26
dot icon12/11/2009
Director's details changed for Nicola Johnson on 2009-10-26
dot icon06/04/2009
Appointment terminated director heather brierley
dot icon02/04/2009
Director appointed judith sasse
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon16/12/2008
Return made up to 17/11/08; full list of members
dot icon09/07/2008
Director's change of particulars / nicola johnson / 09/07/2008
dot icon11/12/2007
Return made up to 17/11/07; full list of members
dot icon11/10/2007
Full accounts made up to 2007-03-31
dot icon26/04/2007
New director appointed
dot icon26/04/2007
Director resigned
dot icon23/01/2007
Full accounts made up to 2006-03-31
dot icon06/12/2006
Return made up to 17/11/06; full list of members
dot icon06/07/2006
New director appointed
dot icon03/07/2006
Director resigned
dot icon19/01/2006
Full accounts made up to 2005-03-31
dot icon30/11/2005
Return made up to 17/11/05; full list of members
dot icon16/09/2005
New director appointed
dot icon16/09/2005
Director resigned
dot icon10/01/2005
Director resigned
dot icon29/12/2004
Full accounts made up to 2004-03-31
dot icon18/11/2004
Return made up to 17/11/04; full list of members
dot icon15/12/2003
Resolutions
dot icon10/12/2003
Full accounts made up to 2003-03-31
dot icon18/11/2003
Return made up to 17/11/03; full list of members
dot icon12/04/2003
Auditor's resignation
dot icon22/11/2002
Return made up to 17/11/02; full list of members
dot icon16/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon16/07/2002
New director appointed
dot icon16/07/2002
Director resigned
dot icon10/05/2002
Memorandum and Articles of Association
dot icon10/05/2002
Ad 23/04/02--------- £ si 10000000@1=10000000 £ ic 1/10000001
dot icon10/05/2002
Resolutions
dot icon10/05/2002
£ nc 1000/10001000 23/04/02
dot icon10/05/2002
Resolutions
dot icon30/04/2002
Memorandum and Articles of Association
dot icon24/04/2002
Resolutions
dot icon23/04/2002
New director appointed
dot icon11/04/2002
Certificate of change of name
dot icon07/12/2001
Return made up to 17/11/01; full list of members
dot icon19/02/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon14/12/2000
Registered office changed on 14/12/00 from: 81 newgate street london EC1A 7AJ
dot icon14/12/2000
Secretary resigned
dot icon14/12/2000
Director resigned
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New secretary appointed
dot icon12/12/2000
New director appointed
dot icon12/12/2000
Registered office changed on 12/12/00 from: 1 mitchell lane bristol BS1 6BU
dot icon17/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryan, Christina Bridget
Director
01/07/2010 - 12/10/2018
211

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 BT CENTRE NOMINEE 2 LIMITED

BT CENTRE NOMINEE 2 LIMITED is an(a) Dissolved company incorporated on 17/11/2000 with the registered office located at 55 Baker Street, London W1U 7EU. There is currently no 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 BT CENTRE NOMINEE 2 LIMITED?

toggle

BT CENTRE NOMINEE 2 LIMITED is currently Dissolved. It was registered on 17/11/2000 and dissolved on 03/07/2023.

Where is BT CENTRE NOMINEE 2 LIMITED located?

toggle

BT CENTRE NOMINEE 2 LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does BT CENTRE NOMINEE 2 LIMITED do?

toggle

BT CENTRE NOMINEE 2 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BT CENTRE NOMINEE 2 LIMITED?

toggle

The latest filing was on 03/07/2023: Final Gazette dissolved following liquidation.