BT MANAGED SERVICES LIMITED

Register to unlock more data on OkredoRegister

BT MANAGED SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06423121

Incorporation date

09/11/2007

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2007)
dot icon21/06/2023
Final Gazette dissolved following liquidation
dot icon21/03/2023
Return of final meeting in a members' voluntary winding up
dot icon06/04/2022
Liquidators' statement of receipts and payments to 2022-02-08
dot icon14/10/2021
Director's details changed for Mrs Christina Bridget Ryan on 2021-10-14
dot icon22/02/2021
Registered office address changed from 81 Newgate Street London EC1A 7AJ to 55 Baker Street London W1U 7EU on 2021-02-22
dot icon15/02/2021
Appointment of a voluntary liquidator
dot icon15/02/2021
Resolutions
dot icon15/02/2021
Declaration of solvency
dot icon04/01/2021
Termination of appointment of Henry Bohannon as a director on 2020-12-24
dot icon04/01/2021
Appointment of Mr Antony John Gara as a director on 2020-12-24
dot icon04/01/2021
Termination of appointment of William Harvey Deaton as a director on 2020-12-24
dot icon04/01/2021
Appointment of Mrs Christina Bridget Ryan as a director on 2020-12-24
dot icon04/01/2021
Termination of appointment of Damien Maltarp as a director on 2020-12-24
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon12/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon22/10/2018
Full accounts made up to 2018-03-31
dot icon09/02/2018
Appointment of Mr Henry Bohannon as a director on 2018-02-06
dot icon10/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon03/11/2017
Termination of appointment of Damian Fisher as a director on 2017-09-15
dot icon04/10/2017
Full accounts made up to 2017-03-31
dot icon31/03/2017
Termination of appointment of James Allen Hennah as a director on 2017-03-31
dot icon28/03/2017
Appointment of Mr Damien Maltarp as a director on 2017-03-27
dot icon28/03/2017
Appointment of Mr William Harvey Deaton as a director on 2017-03-27
dot icon31/12/2016
Full accounts made up to 2016-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon09/08/2016
Termination of appointment of Andrew Pattison as a director on 2016-06-30
dot icon12/01/2016
Full accounts made up to 2015-03-31
dot icon04/01/2016
Termination of appointment of Iain Morrison as a director on 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon20/11/2014
Full accounts made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon07/11/2014
Appointment of Mr James Allen Hennah as a director on 2014-11-06
dot icon05/11/2014
Appointment of Mr Damian Fisher as a director on 2014-11-04
dot icon09/10/2014
Termination of appointment of Steven Paul Haines as a director on 2014-10-03
dot icon22/09/2014
Termination of appointment of Lakh Jemmett as a director on 2014-09-22
dot icon04/08/2014
Termination of appointment of Neil John Taylor as a director on 2014-07-08
dot icon04/08/2014
Appointment of Mr Andrew Pattison as a director on 2014-07-29
dot icon17/07/2014
Resolutions
dot icon17/07/2014
Statement of company's objects
dot icon08/07/2014
Director's details changed for Iain Morrison on 2014-07-08
dot icon12/06/2014
Appointment of Iain Morrison as a director
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon20/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon28/03/2013
Appointment of Mr Neil John Taylor as a director
dot icon28/03/2013
Termination of appointment of Mark Whitley as a director
dot icon28/03/2013
Appointment of Lakh Jemmett as a director
dot icon07/01/2013
Full accounts made up to 2012-03-31
dot icon07/12/2012
Termination of appointment of Lindsay Pearson as a director
dot icon03/12/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon06/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon22/11/2011
Director's details changed for Steven Paul Haines on 2011-05-01
dot icon22/11/2011
Director's details changed for Mark Whitley on 2011-05-01
dot icon22/11/2011
Termination of appointment of John Weaver as a director
dot icon23/03/2011
Appointment of Mr Lindsay Pearson as a director
dot icon18/02/2011
Termination of appointment of Shahzad Saleem as a director
dot icon09/02/2011
Termination of appointment of Ian Fairall as a director
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon07/12/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon22/12/2009
Director's details changed for Mark Whitley on 2009-10-26
dot icon22/12/2009
Director's details changed for John Maxwell Weaver on 2009-10-26
dot icon09/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon27/11/2009
Director's details changed for Shahzad Saleem on 2009-10-26
dot icon09/11/2009
Director's details changed for Steven Paul Haines on 2009-10-26
dot icon02/11/2009
Director's details changed for Ian Fairall on 2009-10-26
dot icon14/09/2009
Director appointed ian fairall
dot icon10/09/2009
Full accounts made up to 2009-03-31
dot icon16/07/2009
Appointment terminated director ian fairall
dot icon06/07/2009
Director appointed john maxwell weaver
dot icon06/07/2009
Director appointed ian fairall
dot icon03/07/2009
Director appointed shahzad saleem
dot icon03/07/2009
Appointment terminated director clive goodwin
dot icon04/12/2008
Return made up to 09/11/08; full list of members
dot icon09/10/2008
Director appointed mark whitley
dot icon09/10/2008
Appointment terminated director debra leblanc
dot icon21/04/2008
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon26/11/2007
Director resigned
dot icon26/11/2007
Director resigned
dot icon26/11/2007
New director appointed
dot icon09/11/2007
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jemmett, Lakh
Director
18/03/2013 - 21/09/2014
7
Whitley, Mark
Director
06/08/2008 - 18/03/2013
9
Pattison, Andrew
Director
28/07/2014 - 29/06/2016
3
Mr Shahzad Saleem
Director
02/07/2009 - 07/02/2011
4
Fisher, Damian
Director
03/11/2014 - 14/09/2017
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 MANAGED SERVICES LIMITED

BT MANAGED SERVICES LIMITED is an(a) Dissolved company incorporated on 09/11/2007 with the registered office located at 55 Baker Street, London W1U 7EU. 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 MANAGED SERVICES LIMITED?

toggle

BT MANAGED SERVICES LIMITED is currently Dissolved. It was registered on 09/11/2007 and dissolved on 21/06/2023.

Where is BT MANAGED SERVICES LIMITED located?

toggle

BT MANAGED SERVICES LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does BT MANAGED SERVICES LIMITED do?

toggle

BT MANAGED SERVICES LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for BT MANAGED SERVICES LIMITED?

toggle

The latest filing was on 21/06/2023: Final Gazette dissolved following liquidation.