About

Registered Number: 03744075
Date of Incorporation: 26/03/1999 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/07/2017 (7 years and 9 months ago)
Registered Address: 55 Baker Street, London, W1U 7EU

 

Bt Conferencing Video Ltd was founded on 26 March 1999, it's status at Companies House is "Dissolved". Bt Conferencing Video Ltd has 11 directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STARK, David 13 January 2012 - 1
FEARNETT, Stephen Malcolm 18 December 2012 30 June 2014 1
FLOTRON, Leo 02 November 2005 30 May 2008 1
HAYWARD, John Kenyon 26 March 1999 24 October 2005 1
HOBBY, Benjamin James 13 January 2009 13 January 2012 1
LYTLE, John Reed 26 March 1999 25 October 2005 1
NOVICK, Michael 13 January 2009 29 January 2010 1
STEMPER, Kent 21 November 2007 30 May 2008 1
Secretary Name Appointed Resigned Total Appointments
BRADY, Mark 29 October 2003 01 November 2005 1
DESGARENNES, Kenneth 02 November 2005 10 June 2008 1
RESNECK, Alan Michael 26 March 1999 29 October 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 July 2017
4.68 - Liquidator's statement of receipts and payments 06 April 2017
4.71 - Return of final meeting in members' voluntary winding-up 06 April 2017
4.68 - Liquidator's statement of receipts and payments 19 April 2016
AD01 - Change of registered office address 21 April 2015
RESOLUTIONS - N/A 20 April 2015
4.70 - N/A 20 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 April 2015
MR04 - N/A 12 March 2015
AA01 - Change of accounting reference date 10 December 2014
AP01 - Appointment of director 07 November 2014
TM01 - Termination of appointment of director 17 July 2014
TM01 - Termination of appointment of director 24 June 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 24 April 2013
CH01 - Change of particulars for director 24 April 2013
AA - Annual Accounts 07 January 2013
AP01 - Appointment of director 20 December 2012
AP01 - Appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
TM01 - Termination of appointment of director 27 April 2012
AR01 - Annual Return 21 April 2012
AP01 - Appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
AA - Annual Accounts 07 December 2011
CH01 - Change of particulars for director 25 November 2011
CH01 - Change of particulars for director 25 November 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 30 December 2010
TM01 - Termination of appointment of director 19 November 2010
TM01 - Termination of appointment of director 19 November 2010
CH01 - Change of particulars for director 11 November 2010
AR01 - Annual Return 21 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2010
AA - Annual Accounts 04 February 2010
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 09 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2009
287 - Change in situation or address of Registered Office 17 July 2009
363a - Annual Return 16 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
AA - Annual Accounts 05 February 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
225 - Change of Accounting Reference Date 22 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
MEM/ARTS - N/A 06 August 2008
CERTNM - Change of name certificate 04 August 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
363a - Annual Return 30 June 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 12 July 2007
RESOLUTIONS - N/A 27 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2006
363s - Annual Return 20 April 2006
363s - Annual Return 20 April 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 13 January 2006
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2005
CERTNM - Change of name certificate 02 March 2005
AA - Annual Accounts 06 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2004
363s - Annual Return 30 March 2004
288a - Notice of appointment of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 10 October 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 13 July 2001
225 - Change of Accounting Reference Date 12 July 2001
363s - Annual Return 17 April 2001
363s - Annual Return 26 May 2000
395 - Particulars of a mortgage or charge 09 September 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
NEWINC - New incorporation documents 26 March 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.