BUSINESS TIMES INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BUSINESS TIMES INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04069476

Incorporation date

10/09/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

1st Floor Wellesley House, 102 Cranbrook Road, Ilford, Essex IG1 4NHCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2000)
dot icon23/04/2012
Final Gazette dissolved via compulsory strike-off
dot icon09/01/2012
First Gazette notice for compulsory strike-off
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/12/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/11/2010
Amended total exemption full accounts made up to 2008-10-31
dot icon07/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon07/10/2010
Director's details changed for Abdul Saboor on 2010-01-01
dot icon07/07/2010
Registered office address changed from 604 Barking Road Plaistow London E13 9JY on 2010-07-08
dot icon01/11/2009
Total exemption full accounts made up to 2008-10-31
dot icon27/09/2009
Return made up to 11/09/09; full list of members
dot icon15/12/2008
Secretary appointed mrs ana teresa paulo goncalves
dot icon01/12/2008
Total exemption full accounts made up to 2007-10-31
dot icon30/09/2008
Appointment Terminate, Director And Secretary Ana Teresa Paulo Goncalves Logged Form
dot icon25/09/2008
Appointment Terminated Director ana paulo goncalves
dot icon25/09/2008
Appointment Terminated Secretary ana goncalves
dot icon15/09/2008
Return made up to 11/09/08; full list of members
dot icon14/09/2008
Director's Change of Particulars / ana paulo goncalves / 25/01/2008 / Nationality was: portugese, now: british; HouseName/Number was: , now: 44; Street was: 604 barking road, now: abbots road; Area was: plaistow, now: ; Post Code was: E13 9JY, now: E6 1LF; Country was: , now: U.k
dot icon14/09/2008
Director's Change of Particulars / abdull saboor / 25/01/2008 / Forename was: abdull, now: abdul; HouseName/Number was: , now: 44; Street was: 604 barking road, now: abbots road; Area was: plaistow, now: ; Post Code was: E13 9JY, now: E6 1LF; Country was: , now: U.k
dot icon06/02/2008
Secretary's particulars changed
dot icon23/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon16/09/2007
Return made up to 11/09/07; no change of members
dot icon16/09/2007
Secretary's particulars changed;director's particulars changed
dot icon15/04/2007
Registered office changed on 16/04/07 from: 596 barking road plaistow newham E13 9JY
dot icon12/02/2007
Return made up to 11/09/06; full list of members
dot icon02/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon06/09/2005
Return made up to 11/09/05; full list of members
dot icon06/09/2005
Secretary's particulars changed;director's particulars changed
dot icon01/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon02/09/2004
Return made up to 11/09/04; full list of members
dot icon02/09/2004
Secretary's particulars changed;director's particulars changed
dot icon30/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon10/11/2003
New secretary appointed
dot icon30/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon05/09/2003
Return made up to 11/09/03; full list of members
dot icon24/06/2003
Particulars of mortgage/charge
dot icon11/04/2003
Secretary resigned
dot icon11/04/2003
New director appointed
dot icon15/12/2002
Accounting reference date extended from 30/09/02 to 31/10/02
dot icon27/11/2002
Return made up to 11/09/02; full list of members
dot icon27/11/2002
Secretary's particulars changed;director's particulars changed
dot icon09/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon16/04/2002
Director resigned
dot icon16/04/2002
Director resigned
dot icon16/04/2002
Registered office changed on 17/04/02 from: 42 ripple road barking essex IG11 7PG
dot icon03/11/2001
New secretary appointed
dot icon03/11/2001
Secretary resigned
dot icon03/11/2001
Return made up to 11/09/01; full list of members
dot icon03/11/2001
Director's particulars changed
dot icon24/10/2000
Ad 12/09/00--------- £ si 100@2=200 £ ic 1/201
dot icon08/10/2000
Secretary resigned
dot icon08/10/2000
Director resigned
dot icon28/09/2000
New director appointed
dot icon21/09/2000
New secretary appointed
dot icon21/09/2000
New director appointed
dot icon21/09/2000
Registered office changed on 22/09/00 from: 16-18 woodford road london E7 0HA
dot icon21/09/2000
New director appointed
dot icon10/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saboor, Abdul
Director
12/09/2000 - Present
8
TOTAL COMPANY SECRETARIES LIMITED
Nominee Secretary
10/09/2000 - 10/09/2000
307
TOTAL COMPANY FORMATIONS LIMITED
Nominee Director
10/09/2000 - 10/09/2000
290
Goncalves, Ana Teresa Paulo
Secretary
30/09/2008 - Present
-
Paulo Goncalves, Ana Teresa
Director
24/03/2003 - 14/09/2008
-

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 BUSINESS TIMES INTERNATIONAL LIMITED

BUSINESS TIMES INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 10/09/2000 with the registered office located at 1st Floor Wellesley House, 102 Cranbrook Road, Ilford, Essex IG1 4NH. There are currently 2 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 BUSINESS TIMES INTERNATIONAL LIMITED?

toggle

BUSINESS TIMES INTERNATIONAL LIMITED is currently Dissolved. It was registered on 10/09/2000 and dissolved on 23/04/2012.

Where is BUSINESS TIMES INTERNATIONAL LIMITED located?

toggle

BUSINESS TIMES INTERNATIONAL LIMITED is registered at 1st Floor Wellesley House, 102 Cranbrook Road, Ilford, Essex IG1 4NH.

What does BUSINESS TIMES INTERNATIONAL LIMITED do?

toggle

BUSINESS TIMES INTERNATIONAL LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for BUSINESS TIMES INTERNATIONAL LIMITED?

toggle

The latest filing was on 23/04/2012: Final Gazette dissolved via compulsory strike-off.