About

Registered Number: 03037222
Date of Incorporation: 23/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 142 Park Road, Enfield, Middlesex, EN3 6LH

 

Business Data Technology Ltd was founded on 23 March 1995 and has its registered office in Middlesex, it's status at Companies House is "Active". This organisation has 4 directors listed as Odunaiya, Christopher, Nyenke, Kinika, Okponobi, Hanseju Nana, Nyenke, Aliezi in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NYENKE, Kinika 07 April 1995 - 1
NYENKE, Aliezi 02 August 1999 02 January 2007 1
Secretary Name Appointed Resigned Total Appointments
ODUNAIYA, Christopher 09 August 1999 - 1
OKPONOBI, Hanseju Nana 07 April 1995 01 September 1999 1

Filing History

Document Type Date
CS01 - N/A 12 July 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 14 August 2018
PSC01 - N/A 14 August 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 31 December 2016
DISS40 - Notice of striking-off action discontinued 20 August 2016
AR01 - Annual Return 17 August 2016
DISS16(SOAS) - N/A 20 July 2016
GAZ1 - First notification of strike-off action in London Gazette 21 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 30 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 22 May 2011
AA - Annual Accounts 03 January 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 20 April 2007
AA - Annual Accounts 09 February 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
363s - Annual Return 18 April 2006
AA - Annual Accounts 01 March 2006
287 - Change in situation or address of Registered Office 04 April 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 07 April 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 10 May 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 29 March 2001
363s - Annual Return 29 March 2001
363s - Annual Return 29 March 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 05 February 2001
AA - Annual Accounts 13 January 2000
287 - Change in situation or address of Registered Office 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
AA - Annual Accounts 16 February 1999
DISS40 - Notice of striking-off action discontinued 15 July 1997
AA - Annual Accounts 10 July 1997
CERTNM - Change of name certificate 07 May 1997
287 - Change in situation or address of Registered Office 25 April 1997
GAZ1 - First notification of strike-off action in London Gazette 21 January 1997
288 - N/A 13 April 1995
288 - N/A 13 April 1995
CERTNM - Change of name certificate 06 April 1995
NEWINC - New incorporation documents 23 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.