About

Registered Number: 04609189
Date of Incorporation: 05/12/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years and 1 month ago)
Registered Address: 48 Charlotte Street, London, W1T 2NS

 

Betex Management Ltd was setup in 2002, it's status is listed as "Dissolved". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WEBSTER, Graham John 17 May 2010 - 1
OJENIRAN, Oluwabukola Mowasola 09 December 2002 31 January 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
DS01 - Striking off application by a company 02 January 2016
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 12 February 2013
AD01 - Change of registered office address 19 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 17 December 2010
AD01 - Change of registered office address 17 December 2010
AD01 - Change of registered office address 13 December 2010
AA - Annual Accounts 28 September 2010
TM01 - Termination of appointment of director 17 September 2010
AP01 - Appointment of director 17 September 2010
TM01 - Termination of appointment of director 11 June 2010
AP03 - Appointment of secretary 11 June 2010
TM02 - Termination of appointment of secretary 11 June 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 03 August 2009
AUD - Auditor's letter of resignation 28 May 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 February 2009
353 - Register of members 09 February 2009
AA - Annual Accounts 28 January 2009
288b - Notice of resignation of directors or secretaries 28 May 2008
287 - Change in situation or address of Registered Office 16 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 14 January 2008
288b - Notice of resignation of directors or secretaries 08 October 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
363a - Annual Return 05 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 January 2007
353 - Register of members 05 January 2007
287 - Change in situation or address of Registered Office 05 January 2007
AA - Annual Accounts 05 November 2006
287 - Change in situation or address of Registered Office 18 August 2006
363a - Annual Return 09 May 2006
353 - Register of members 09 May 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 02 February 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
CERTNM - Change of name certificate 07 July 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
353a - Register of members in non-legible form 27 June 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2005
AA - Annual Accounts 11 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
RESOLUTIONS - N/A 21 April 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 April 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
123 - Notice of increase in nominal capital 21 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
225 - Change of Accounting Reference Date 19 April 2005
CERTNM - Change of name certificate 11 April 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
363s - Annual Return 09 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
AA - Annual Accounts 02 June 2004
287 - Change in situation or address of Registered Office 20 May 2004
225 - Change of Accounting Reference Date 22 April 2004
363s - Annual Return 14 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
287 - Change in situation or address of Registered Office 31 December 2002
287 - Change in situation or address of Registered Office 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
NEWINC - New incorporation documents 05 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.