BT INTERNATIONAL NETWORK SERVICES LIMITED

Register to unlock more data on OkredoRegister

BT INTERNATIONAL NETWORK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03621765

Incorporation date

19/08/1998

Size

Full

Classification

-

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1998)
dot icon27/01/2012
Final Gazette dissolved following liquidation
dot icon27/10/2011
Return of final meeting in a members' voluntary winding up
dot icon24/02/2011
Registered office address changed from 81 Newgate Street London EC1A 7AJ on 2011-02-25
dot icon23/02/2011
Appointment of a voluntary liquidator
dot icon23/02/2011
Declaration of solvency
dot icon23/02/2011
Resolutions
dot icon13/02/2011
Director's details changed for Mrs Christina Bridget Ryan on 2011-02-01
dot icon10/02/2011
Director's details changed for Mr John Christopher Challis on 2011-02-01
dot icon20/12/2010
Termination of appointment of Geoffrey Beedham as a director
dot icon20/12/2010
Appointment of Mr John Christopher Challis as a director
dot icon20/12/2010
Termination of appointment of Mark Genikis as a director
dot icon25/08/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon10/08/2010
Full accounts made up to 2010-03-31
dot icon03/03/2010
Termination of appointment of Helen Ashton as a director
dot icon14/02/2010
Director's details changed for Mr Geoffrey Beedham on 2010-02-11
dot icon23/11/2009
Director's details changed for Mark Philip Genikis on 2009-10-26
dot icon22/11/2009
Director's details changed for Mrs Christina Bridget Ryan on 2009-10-26
dot icon12/11/2009
Director's details changed for Helen Louise Ashton on 2009-10-26
dot icon29/10/2009
Director's details changed for Geoffrey Beedham on 2009-10-26
dot icon03/09/2009
Return made up to 20/08/09; full list of members
dot icon20/08/2009
Full accounts made up to 2009-03-31
dot icon10/08/2009
Director's Change of Particulars / mark genikis / 24/06/2009 / HouseName/Number was: , now: moatlands cottage; Street was: wood cottage, now: watermans lane; Area was: atkins hill, boughton monchelsea, now: paddock wood; Post Town was: maidstone, now: tonbridge; Post Code was: ME17 4GW, now: TN12 6ND
dot icon09/11/2008
Full accounts made up to 2008-03-31
dot icon04/09/2008
Return made up to 20/08/08; full list of members
dot icon11/10/2007
Full accounts made up to 2007-03-31
dot icon27/08/2007
Return made up to 20/08/07; full list of members
dot icon11/10/2006
Full accounts made up to 2006-03-31
dot icon19/09/2006
Return made up to 20/08/06; full list of members
dot icon22/12/2005
Full accounts made up to 2005-03-31
dot icon12/09/2005
Return made up to 20/08/05; full list of members
dot icon14/06/2005
Director's particulars changed
dot icon09/01/2005
Full accounts made up to 2004-03-31
dot icon13/12/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon06/09/2004
Return made up to 20/08/04; full list of members
dot icon17/06/2004
Director's particulars changed
dot icon05/05/2004
Full accounts made up to 2003-03-31
dot icon16/11/2003
Delivery ext'd 3 mth 31/03/03
dot icon20/08/2003
Return made up to 20/08/03; full list of members
dot icon03/07/2003
Director resigned
dot icon11/04/2003
Auditor's resignation
dot icon05/02/2003
Full accounts made up to 2001-12-31
dot icon19/12/2002
Director's particulars changed
dot icon14/11/2002
Director resigned
dot icon07/11/2002
Director resigned
dot icon18/09/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon15/09/2002
Director resigned
dot icon15/09/2002
New director appointed
dot icon07/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon19/08/2002
Return made up to 20/08/02; full list of members
dot icon11/07/2002
New director appointed
dot icon04/05/2002
Full accounts made up to 2000-12-31
dot icon10/04/2002
Director resigned
dot icon10/04/2002
Director resigned
dot icon10/04/2002
Director resigned
dot icon10/04/2002
New director appointed
dot icon08/04/2002
Memorandum and Articles of Association
dot icon01/04/2002
Certificate of change of name
dot icon23/01/2002
Director's particulars changed
dot icon26/12/2001
Director resigned
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New director appointed
dot icon17/12/2001
New director appointed
dot icon17/12/2001
Director resigned
dot icon17/12/2001
Director resigned
dot icon17/12/2001
Director resigned
dot icon17/12/2001
Director resigned
dot icon17/12/2001
Director resigned
dot icon20/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon17/09/2001
Return made up to 20/08/01; full list of members
dot icon04/02/2001
Full accounts made up to 1999-12-31
dot icon25/01/2001
Director resigned
dot icon25/01/2001
Director resigned
dot icon19/11/2000
Return made up to 20/08/00; full list of members
dot icon19/11/2000
New director appointed
dot icon16/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon24/02/2000
New director appointed
dot icon24/02/2000
New director appointed
dot icon17/02/2000
New director appointed
dot icon17/02/2000
New director appointed
dot icon02/02/2000
Certificate of change of name
dot icon31/01/2000
New director appointed
dot icon31/01/2000
New director appointed
dot icon31/01/2000
New director appointed
dot icon31/01/2000
Director resigned
dot icon31/01/2000
Director resigned
dot icon31/01/2000
Director resigned
dot icon28/12/1999
Recon 22/12/99
dot icon28/12/1999
Resolutions
dot icon28/12/1999
Resolutions
dot icon28/12/1999
Resolutions
dot icon16/12/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon05/10/1999
Statement of affairs
dot icon05/10/1999
Ad 01/06/99--------- £ si 10000@1
dot icon05/10/1999
Return made up to 20/08/99; full list of members
dot icon04/07/1999
Memorandum and Articles of Association
dot icon04/07/1999
Resolutions
dot icon04/07/1999
Resolutions
dot icon04/07/1999
Recon 31/05/99
dot icon03/06/1999
Full accounts made up to 1999-03-31
dot icon30/03/1999
Nc inc already adjusted 15/03/99
dot icon29/03/1999
Resolutions
dot icon29/03/1999
Resolutions
dot icon29/03/1999
Resolutions
dot icon29/03/1999
Resolutions
dot icon29/03/1999
Resolutions
dot icon29/03/1999
Accounting reference date shortened from 31/08/99 to 31/03/99
dot icon19/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Kenneth George
Director
28/11/2001 - 31/03/2002
10
Ashton, Helen Louise
Director
27/10/2004 - 02/03/2010
106
Prior, Stephen John
Director
19/08/1998 - 04/01/2000
82
Prior, Stephen John
Director
28/11/2001 - 29/06/2003
82
Walker, Katherine Ann
Director
19/08/1998 - 04/01/2000
29

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 INTERNATIONAL NETWORK SERVICES LIMITED

BT INTERNATIONAL NETWORK SERVICES LIMITED is an(a) Dissolved company incorporated on 19/08/1998 with the registered office located at 1 More London Place, London SE1 2AF. 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 BT INTERNATIONAL NETWORK SERVICES LIMITED?

toggle

BT INTERNATIONAL NETWORK SERVICES LIMITED is currently Dissolved. It was registered on 19/08/1998 and dissolved on 27/01/2012.

Where is BT INTERNATIONAL NETWORK SERVICES LIMITED located?

toggle

BT INTERNATIONAL NETWORK SERVICES LIMITED is registered at 1 More London Place, London SE1 2AF.

What is the latest filing for BT INTERNATIONAL NETWORK SERVICES LIMITED?

toggle

The latest filing was on 27/01/2012: Final Gazette dissolved following liquidation.