About

Registered Number: 04033417
Date of Incorporation: 13/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 7 months ago)
Registered Address: 80 Windmill Road, Mortimer Common, Reading, Berkshire, RG7 3RJ

 

Having been setup in 2000, Business Through Technology Ltd has its registered office in Reading, it's status at Companies House is "Dissolved". There are 2 directors listed for Business Through Technology Ltd at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Christopher Frederick 20 July 2000 - 1
Secretary Name Appointed Resigned Total Appointments
HINTON, Rosemary Emma 20 July 2000 01 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 22 July 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 11 September 2013
AD01 - Change of registered office address 11 September 2013
CH01 - Change of particulars for director 11 September 2013
AD01 - Change of registered office address 11 September 2013
AD01 - Change of registered office address 11 September 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 03 August 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 14 August 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 19 August 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 27 August 2004
288c - Notice of change of directors or secretaries or in their particulars 27 April 2004
287 - Change in situation or address of Registered Office 27 April 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 12 August 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 20 July 2001
288b - Notice of resignation of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
287 - Change in situation or address of Registered Office 28 July 2000
CERTNM - Change of name certificate 19 July 2000
NEWINC - New incorporation documents 13 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.