About

Registered Number: 03919198
Date of Incorporation: 03/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2014 (9 years and 5 months ago)
Registered Address: The Kings Mill Partnership, 75 Park Lane, Croydon, Surrey, CR9 1XS

 

Bpt Solutions Ltd was founded on 03 February 2000, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Bernard Paul 19 August 2001 - 1
THOMPSON, Lorraine 19 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Bernard Paul 19 August 2001 - 1
THOMPSON, Lorraine Millar 19 August 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
DS01 - Striking off application by a company 30 July 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 14 February 2014
CH01 - Change of particulars for director 14 February 2014
CH01 - Change of particulars for director 14 February 2014
CH03 - Change of particulars for secretary 14 February 2014
CH03 - Change of particulars for secretary 14 February 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 25 March 2004
287 - Change in situation or address of Registered Office 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
363s - Annual Return 08 September 2003
RESOLUTIONS - N/A 14 January 2003
AA - Annual Accounts 14 January 2003
RESOLUTIONS - N/A 02 January 2003
RESOLUTIONS - N/A 19 December 2001
AA - Annual Accounts 19 December 2001
363s - Annual Return 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
DISS40 - Notice of striking-off action discontinued 05 June 2001
GAZ1 - First notification of strike-off action in London Gazette 09 January 2001
288b - Notice of resignation of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
NEWINC - New incorporation documents 03 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.