About

Registered Number: 05356710
Date of Incorporation: 08/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (8 years and 7 months ago)
Registered Address: Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, TN11 9BH

 

Btb Businesses Ltd was founded on 08 February 2005 with its registered office in Kent, it's status is listed as "Dissolved". Fisher, Desmond John is listed as the only a director of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Desmond John 08 February 2005 27 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
DS01 - Striking off application by a company 30 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 21 December 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 01 March 2012
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 24 March 2010
TM01 - Termination of appointment of director 25 January 2010
AA - Annual Accounts 02 December 2009
287 - Change in situation or address of Registered Office 19 August 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 15 February 2007
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
AA - Annual Accounts 07 September 2006
225 - Change of Accounting Reference Date 02 May 2006
363a - Annual Return 06 March 2006
395 - Particulars of a mortgage or charge 25 January 2006
288b - Notice of resignation of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
NEWINC - New incorporation documents 08 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.