About

Registered Number: 05134803
Date of Incorporation: 21/05/2004 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (8 years and 1 month ago)
Registered Address: 1 Manor Court, 6 Barnes Wallis Raod Segensworth, Fareham, Hampshire, PO15 5TH

 

Bti Global Communications Ltd was registered on 21 May 2004 and has its registered office in Fareham, Hampshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Bti Global Communications Ltd. This organisation has 12 directors listed as De Larrazabal, Carlos Jr, Esguerra, Mariel, Macalino, Cornelius, Coo, Kirby, Al Roy, Meldin, Bernardo, Alfredo, Cabanes, Ronnie, Fafunwa, Tunde, Molina, Marvic, Olivar, Gary, Prepuse, Alfredo, Supelana, Sherry Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESGUERRA, Mariel 01 July 2012 - 1
MACALINO, Cornelius 22 June 2011 - 1
AL ROY, Meldin 23 February 2006 30 January 2009 1
BERNARDO, Alfredo 15 February 2009 22 June 2011 1
CABANES, Ronnie 21 May 2004 01 July 2012 1
FAFUNWA, Tunde 21 May 2004 22 June 2011 1
MOLINA, Marvic 23 February 2006 22 June 2011 1
OLIVAR, Gary 21 May 2004 31 May 2004 1
PREPUSE, Alfredo 31 May 2004 23 February 2006 1
SUPELANA, Sherry Ann 21 May 2004 23 February 2006 1
Secretary Name Appointed Resigned Total Appointments
DE LARRAZABAL, Carlos Jr 02 July 2012 - 1
COO, Kirby 23 February 2006 02 July 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 20 December 2016
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 22 March 2016
AA01 - Change of accounting reference date 29 September 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 04 September 2013
AR01 - Annual Return 26 July 2013
CH03 - Change of particulars for secretary 23 July 2013
AA - Annual Accounts 13 July 2012
AP03 - Appointment of secretary 11 July 2012
AP01 - Appointment of director 06 July 2012
TM02 - Termination of appointment of secretary 06 July 2012
TM01 - Termination of appointment of director 06 July 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 24 February 2010
225 - Change of Accounting Reference Date 08 September 2009
363a - Annual Return 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 26 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
363a - Annual Return 26 May 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 08 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288c - Notice of change of directors or secretaries or in their particulars 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
NEWINC - New incorporation documents 21 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.