About

Registered Number: 06086550
Date of Incorporation: 06/02/2007 (17 years and 2 months ago)
Company Status: Active
Date of Dissolution: 17/12/2013 (10 years and 4 months ago)
Registered Address: 104 Windemere Way, Stourport On Severn, Birmingham, Worcestershire, DY13 8PZ,

 

Based in Birmingham in Worcestershire, Btss (UK) Ltd was established in 2007. There is only one director listed for Btss (UK) Ltd in the Companies House registry. We don't currently know the number of employees at Btss (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSEPH, Benni 06 April 2007 - 1

Filing History

Document Type Date
AC92 - N/A 03 November 2014
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2013
SOAS(A) - Striking-off action suspended (Section 652A) 16 September 2011
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2011
DS01 - Striking off application by a company 02 September 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 09 June 2010
AD01 - Change of registered office address 25 February 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 25 March 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
287 - Change in situation or address of Registered Office 11 November 2008
AA - Annual Accounts 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
287 - Change in situation or address of Registered Office 03 September 2008
225 - Change of Accounting Reference Date 16 May 2008
363a - Annual Return 18 March 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
MEM/ARTS - N/A 27 July 2007
CERTNM - Change of name certificate 18 July 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
287 - Change in situation or address of Registered Office 21 March 2007
NEWINC - New incorporation documents 06 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.