UKBizDB.co.uk

BT CENTRE NOMINEE 2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bt Centre Nominee 2 Limited. The company was founded 23 years ago and was given the registration number 04109632. The firm's registered office is in . You can find them at 81 Newgate Street, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BT CENTRE NOMINEE 2 LIMITED
Company Number:04109632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2000
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:81 Newgate Street, London, EC1A 7AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81 Newgate Street, London, EC1A 7AJ

Corporate Secretary07 December 2000Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director09 October 2018Active
55, Baker Street, London, W1U 7EU

Director09 October 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 November 2000Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director24 February 2014Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director16 May 2016Active
Pp A9d Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director01 July 2010Active
81 Newgate Street, London, EC1A 7AJ

Director24 April 2007Active
26 Evesham Close, Reigate, RH2 9DN

Director06 September 2005Active
Pp A9f, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director18 May 2015Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director01 July 2010Active
117 Sandy Lane, Sutton, SM2 7ER

Director06 July 2006Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director24 October 2013Active
Ppa9f Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director09 February 2018Active
6 The Green, Culham, OX14 4LZ

Director12 July 2002Active
16a Haygarth Place, High Street Wimbledon, London, SW19 5BX

Director07 December 2000Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director01 July 2010Active
81 Newgate Street, London, EC1A 7AJ

Director30 March 2009Active
33 Newcombe Park, Mill Hill, London, NW7 3QN

Director07 December 2000Active
Silver Gable, Forest Road, Pyrford, GU22 8LU

Director11 April 2002Active
Pp A9f, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director16 March 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 November 2000Active

People with Significant Control

British Telecommunications Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Braham Street, London, United Kingdom, E1 8EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Gazette

Gazette dissolved liquidation.

Download
2023-04-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-01Persons with significant control

Change to a person with significant control.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-03-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-30Address

Change registered office address company with date old address new address.

Download
2021-03-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-30Resolution

Resolution.

Download
2020-12-22Capital

Legacy.

Download
2020-12-22Capital

Capital statement capital company with date currency figure.

Download
2020-12-22Insolvency

Legacy.

Download
2020-12-22Resolution

Resolution.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Officers

Change person director company with change date.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-03-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.