Dissolved 2016-11-15
Company Information for BT SWITZERLAND LIMITED
LONDON, W1U,
|
Company Registration Number
04129665
Private Limited Company
Dissolved Dissolved 2016-11-15 |
Company Name | ||
---|---|---|
BT SWITZERLAND LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 04129665 | |
---|---|---|
Date formed | 2000-12-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-11-15 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NEWGATE STREET SECRETARIES LIMITED |
||
ALBERTO BUFFA |
||
CHRISTINA BRIDGET RYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP NORMAN ALLENBY |
Director | ||
HELEN LOUISE ASHTON |
Director | ||
RAYMOND ANDREW PALMER |
Director | ||
STEPHEN JOHN PRIOR |
Director | ||
KATHERINE ANN WALKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BT (JERSEY) JUTLAND LIMITED | Company Secretary | 2009-03-04 | CURRENT | 2008-12-18 | Converted / Closed | |
BT SHANK NO. 2 LIMITED | Company Secretary | 2009-03-04 | CURRENT | 2008-12-09 | Converted / Closed | |
BT FINANCE B.V. | Company Secretary | 2008-11-18 | CURRENT | 1999-08-05 | Converted / Closed | |
BT HOLDINGS LIMITED | Company Secretary | 2008-11-18 | CURRENT | 1988-02-03 | Active | |
BT DIRECTORIES LIMITED | Company Secretary | 2008-08-08 | CURRENT | 2001-07-12 | Liquidation | |
GREYFERN LAW LIMITED | Company Secretary | 2008-08-06 | CURRENT | 2008-08-06 | Active | |
BT SOUTH TYNESIDE LIMITED | Company Secretary | 2008-07-25 | CURRENT | 2008-07-25 | Liquidation | |
BT CONFERENCING VIDEO LIMITED | Company Secretary | 2008-06-10 | CURRENT | 1999-03-26 | Dissolved 2017-07-06 | |
NET2S LIMITED | Company Secretary | 2008-03-06 | CURRENT | 1998-03-25 | Dissolved 2014-08-07 | |
BT MANAGED SERVICES LIMITED | Company Secretary | 2007-11-09 | CURRENT | 2007-11-09 | Liquidation | |
BT IT SERVICES LIMITED | Company Secretary | 2007-10-17 | CURRENT | 1988-07-15 | Liquidation | |
BASILICA GROUP LIMITED | Company Secretary | 2007-08-17 | CURRENT | 2003-10-07 | Dissolved 2013-10-09 | |
BASILICA COMPUTING LIMITED | Company Secretary | 2007-08-17 | CURRENT | 1991-06-27 | Dissolved 2017-07-25 | |
BASILICA DISTRIBUTION LIMITED | Company Secretary | 2007-08-17 | CURRENT | 2001-02-13 | Dissolved 2017-07-25 | |
BRIGHTVIEW INTERNET SERVICES LIMITED | Company Secretary | 2007-07-31 | CURRENT | 2001-12-05 | Liquidation | |
BRIGHTVIEW GROUP LIMITED | Company Secretary | 2007-07-31 | CURRENT | 2003-03-28 | Liquidation | |
BT PAYMENT SERVICES LIMITED | Company Secretary | 2007-02-16 | CURRENT | 2007-02-16 | Dissolved 2018-03-08 | |
PLUSNET PLC | Company Secretary | 2007-01-24 | CURRENT | 1996-11-15 | Active | |
BT EIGHTY-NINE LIMITED | Company Secretary | 2006-10-02 | CURRENT | 2006-10-02 | Dissolved 2015-06-18 | |
BT EIGHTY-EIGHT LIMITED | Company Secretary | 2006-10-02 | CURRENT | 2006-10-02 | Dissolved 2015-06-18 | |
BT LGS LIMITED | Company Secretary | 2006-05-26 | CURRENT | 2006-05-26 | Liquidation | |
DABS.COM LIMITED | Company Secretary | 2006-04-28 | CURRENT | 1991-06-19 | Liquidation | |
BT BUSINESS DIRECT LIMITED | Company Secretary | 2006-04-27 | CURRENT | 2002-03-28 | Liquidation | |
I3 IT LIMITED | Company Secretary | 2006-04-06 | CURRENT | 2000-12-12 | Dissolved 2013-10-09 | |
BT COMMUNICATIONS IRELAND GROUP LIMITED | Company Secretary | 2005-10-04 | CURRENT | 2001-08-23 | Active | |
BT IOT NETWORKS LIMITED | Company Secretary | 2005-08-03 | CURRENT | 1988-12-19 | Active | |
BT CONVERGENT SOLUTIONS LIMITED | Company Secretary | 2005-05-03 | CURRENT | 1996-08-16 | Dissolved 2017-02-28 | |
RADIANZ LIMITED | Company Secretary | 2005-04-29 | CURRENT | 2000-02-03 | Active | |
ALBACOM HOLDINGS | Company Secretary | 2005-04-20 | CURRENT | 1991-04-19 | Dissolved 2017-04-20 | |
BRUNING LIMITED | Company Secretary | 2004-12-17 | CURRENT | 2003-11-10 | Active | |
BTEXACT VENTURING LIMITED | Company Secretary | 2004-12-07 | CURRENT | 2001-12-06 | Liquidation | |
BT EIGHTY-FOUR LIMITED | Company Secretary | 2004-06-09 | CURRENT | 2004-06-09 | Dissolved 2018-05-06 | |
DELETEWAY LIMITED | Company Secretary | 2004-06-07 | CURRENT | 2003-06-23 | Dissolved 2018-05-06 | |
RBT (CONNECT) LIMITED | Company Secretary | 2004-05-27 | CURRENT | 2003-02-28 | Dissolved 2014-08-07 | |
EXTRACLICK LIMITED | Company Secretary | 2004-05-20 | CURRENT | 2002-10-03 | Active | |
CUSTOMER SERVICE DIRECT LIMITED | Company Secretary | 2004-04-26 | CURRENT | 2004-04-26 | Dissolved 2016-10-01 | |
ESAT TELECOMMUNICATIONS (UK) LIMITED | Company Secretary | 2003-11-24 | CURRENT | 1996-10-30 | Active | |
BT LEASE HOLDINGS LIMITED | Company Secretary | 2003-10-23 | CURRENT | 2003-10-23 | Liquidation | |
BT LEASING LIMITED | Company Secretary | 2003-10-23 | CURRENT | 2003-10-23 | Liquidation | |
BT NEWGATE INVESTMENTS LIMITED | Company Secretary | 2003-09-04 | CURRENT | 2003-09-04 | Dissolved 2014-08-07 | |
BT INVESTMENT CAPITAL GP LIMITED | Company Secretary | 2003-08-29 | CURRENT | 2003-08-29 | Dissolved 2015-09-16 | |
NUMBERRAPID LIMITED | Company Secretary | 2003-07-25 | CURRENT | 2003-07-08 | Active | |
BT UAE LIMITED | Company Secretary | 2003-04-29 | CURRENT | 2003-04-08 | Active | |
BT SOLUTIONS LIMITED | Company Secretary | 2002-11-11 | CURRENT | 2002-10-25 | Active | |
BT (MIDDLE EAST) LIMITED | Company Secretary | 2002-10-11 | CURRENT | 2002-10-02 | Dissolved 2016-02-20 | |
RIVUS FLEET SOLUTIONS LIMITED | Company Secretary | 2002-02-27 | CURRENT | 2002-02-27 | Active | |
AUTUMNWINDOW NO.2 LIMITED | Company Secretary | 2001-10-29 | CURRENT | 2001-10-29 | Active | |
BT EUROPEAN INVESTMENTS LIMITED | Company Secretary | 2001-08-24 | CURRENT | 2001-08-24 | Active | |
BTEXACT TECHNOLOGIES LIMITED | Company Secretary | 2001-04-02 | CURRENT | 2001-04-02 | Liquidation | |
GROUPBT LIMITED | Company Secretary | 2001-03-12 | CURRENT | 2001-03-12 | Liquidation | |
BRITISH TELECOMMUNICATIONS FINANCE LIMITED | Company Secretary | 2001-03-06 | CURRENT | 2000-11-17 | Converted / Closed | |
AUTUMNWINDOW NO.3 LIMITED | Company Secretary | 2001-03-01 | CURRENT | 2000-12-29 | Active | |
BT SIXTY-EIGHT LIMITED | Company Secretary | 2001-02-22 | CURRENT | 2001-02-22 | Dissolved 2013-10-09 | |
MONDIAL HOUSE NOMINEE 1 LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-10-31 | Dissolved 2013-10-09 | |
BT CENTRE NOMINEE 1 LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-11-15 | Dissolved 2013-10-09 | |
BT CENTRE NOMINEE 2 LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-11-17 | Liquidation | |
AUTUMNWINDOW LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-11-17 | Active | |
BT (RRS LP) LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-11-17 | Active | |
BT GARRICK PLC | Company Secretary | 2000-07-11 | CURRENT | 2000-07-11 | Converted / Closed | |
SYNTEGRA.COM LTD | Company Secretary | 2000-07-01 | CURRENT | 1963-12-09 | Dissolved 2017-02-28 | |
BT (INTERNATIONAL) HOLDINGS LIMITED | Company Secretary | 2000-06-13 | CURRENT | 1988-02-02 | Active | |
BT SIXTY-FOUR LIMITED | Company Secretary | 2000-05-31 | CURRENT | 2000-05-31 | Active | |
BT NORDICS LIMITED | Company Secretary | 2000-04-25 | CURRENT | 2000-04-25 | Converted / Closed | |
BT SEVENTY-FOUR LIMITED | Company Secretary | 2000-03-01 | CURRENT | 2000-03-01 | Liquidation | |
COMMUNICATIONS NETWORKING SERVICES (UK) | Company Secretary | 2000-01-05 | CURRENT | 1993-07-29 | Active | |
BT GLOBAL SERVICES LIMITED | Company Secretary | 2000-01-05 | CURRENT | 1989-08-03 | Active | |
NEW CELLULAR HOLDINGS LIMITED | Company Secretary | 1999-11-10 | CURRENT | 1999-07-06 | Dissolved 2014-08-07 | |
BT SEVENTY-THREE | Company Secretary | 1999-06-29 | CURRENT | 1999-06-29 | Liquidation | |
TUDOR MINSTREL | Company Secretary | 1999-04-01 | CURRENT | 1999-04-01 | Active | |
BT FIFTY-THREE LIMITED | Company Secretary | 1998-08-20 | CURRENT | 1998-08-20 | Active | |
BT FIFTY-ONE | Company Secretary | 1998-08-20 | CURRENT | 1998-08-20 | Active | |
BT FORTY-NINE | Company Secretary | 1998-07-09 | CURRENT | 1998-07-09 | Liquidation | |
BT (WORLDWIDE) LIMITED | Company Secretary | 1996-03-31 | CURRENT | 1986-01-10 | Dissolved 2013-10-09 | |
BT FORTY-SIX | Company Secretary | 1996-03-31 | CURRENT | 1988-12-07 | Dissolved 2014-12-15 | |
BRITISH TELECOM | Company Secretary | 1996-03-31 | CURRENT | 1982-04-01 | Active - Proposal to Strike off | |
BT FIFTY | Company Secretary | 1996-03-31 | CURRENT | 1991-04-23 | Liquidation | |
NEWGATE LEASING LIMITED | Company Secretary | 1996-03-13 | CURRENT | 1986-06-02 | Liquidation | |
BT RISK MANAGEMENT LIMITED | Company Secretary | 1996-03-12 | CURRENT | 1988-09-14 | Dissolved 2014-08-07 | |
BT PROPERTY LIMITED | Company Secretary | 1996-03-11 | CURRENT | 1989-08-03 | Active | |
POSTGATE HOLDING COMPANY | Company Secretary | 1996-03-01 | CURRENT | 1996-03-01 | Liquidation | |
BT (CBP) LIMITED | Company Secretary | 1996-02-09 | CURRENT | 1986-03-21 | Liquidation | |
BT COMMUNICATIONS MANAGEMENT LIMITED | Company Secretary | 1996-02-01 | CURRENT | 1989-08-03 | Dissolved 2014-08-07 | |
SOUTHGATE DEVELOPMENTS LIMITED | Company Secretary | 1996-01-16 | CURRENT | 1988-12-07 | Active | |
BT (SECOND) NOMINEES LIMITED | Company Secretary | 1995-12-18 | CURRENT | 1989-11-20 | Dissolved 2016-02-20 | |
BT (THIRD) NOMINEES LIMITED | Company Secretary | 1995-12-18 | CURRENT | 1989-12-07 | Dissolved 2016-02-20 | |
BT NOMINEES LIMITED | Company Secretary | 1995-12-18 | CURRENT | 1986-09-23 | Active | |
BT GROUP NOMINEES LIMITED | Company Secretary | 1995-12-18 | CURRENT | 1989-11-20 | Active | |
BT TELCONSULT LIMITED | Director | 2016-03-15 | CURRENT | 1980-03-24 | Liquidation | |
BT DIRECTORIES LIMITED | Director | 2015-12-10 | CURRENT | 2001-07-12 | Liquidation | |
BRIGHTVIEW INTERNET SERVICES LIMITED | Director | 2015-11-27 | CURRENT | 2001-12-05 | Liquidation | |
BRIGHTVIEW GROUP LIMITED | Director | 2015-11-27 | CURRENT | 2003-03-28 | Liquidation | |
ALBACOM HOLDINGS | Director | 2015-05-26 | CURRENT | 1991-04-19 | Dissolved 2017-04-20 | |
POSTGATE HOLDING COMPANY | Director | 2015-05-18 | CURRENT | 1996-03-01 | Liquidation | |
BT SEVENTY-FOUR LIMITED | Director | 2015-05-06 | CURRENT | 2000-03-01 | Liquidation | |
BT (SECOND) NOMINEES LIMITED | Director | 2015-03-12 | CURRENT | 1989-11-20 | Dissolved 2016-02-20 | |
BT (THIRD) NOMINEES LIMITED | Director | 2015-03-12 | CURRENT | 1989-12-07 | Dissolved 2016-02-20 | |
ORANGE HOME UK LIMITED | Director | 2018-07-23 | CURRENT | 1995-01-25 | Active | |
ORANGE FURBS TRUSTEES LIMITED | Director | 2018-07-23 | CURRENT | 1999-04-23 | Active | |
EE SERVICES LIMITED | Director | 2018-07-23 | CURRENT | 2014-01-31 | Active | |
ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED | Director | 2018-07-23 | CURRENT | 1987-10-15 | Active | |
BT SLE USD LIMITED | Director | 2018-01-24 | CURRENT | 2011-03-22 | Active | |
BT SLE EURO LIMITED | Director | 2018-01-24 | CURRENT | 2011-03-22 | Active | |
AUTUMNWINDOW NO.2 LIMITED | Director | 2017-05-24 | CURRENT | 2001-10-29 | Active | |
BT GROUP NOMINEES LIMITED | Director | 2017-01-26 | CURRENT | 1989-11-20 | Active | |
BT PAYMENT SERVICES LIMITED | Director | 2016-09-29 | CURRENT | 2007-02-16 | Dissolved 2018-03-08 | |
BT DIRECTORIES LIMITED | Director | 2016-05-09 | CURRENT | 2001-07-12 | Liquidation | |
COMMS FACTORY LIMITED | Director | 2015-09-14 | CURRENT | 2002-12-10 | Dissolved 2017-08-26 | |
BT FIFTY-THREE LIMITED | Director | 2015-05-18 | CURRENT | 1998-08-20 | Active | |
BT SEVENTY-THREE | Director | 2015-05-18 | CURRENT | 1999-06-29 | Liquidation | |
BT FIFTY-ONE | Director | 2015-05-18 | CURRENT | 1998-08-20 | Active | |
BT (JERSEY) JUTLAND LIMITED | Director | 2015-04-15 | CURRENT | 2008-12-18 | Converted / Closed | |
AUTUMNWINDOW NO.3 LIMITED | Director | 2014-11-20 | CURRENT | 2000-12-29 | Active | |
NICHE SPECTRUM VENTURES LIMITED | Director | 2014-05-19 | CURRENT | 2012-06-11 | Dissolved 2015-09-15 | |
AUTUMNWINDOW LIMITED | Director | 2014-03-04 | CURRENT | 2000-11-17 | Active | |
BT (MIDDLE EAST) LIMITED | Director | 2014-02-24 | CURRENT | 2002-10-02 | Dissolved 2016-02-20 | |
BT UAE LIMITED | Director | 2014-02-24 | CURRENT | 2003-04-08 | Active | |
BT PROPERTY LIMITED | Director | 2014-02-24 | CURRENT | 1989-08-03 | Active | |
BRUNING LIMITED | Director | 2014-02-24 | CURRENT | 2003-11-10 | Active | |
BT (RRS LP) LIMITED | Director | 2014-02-24 | CURRENT | 2000-11-17 | Active | |
NUMBERRAPID LIMITED | Director | 2014-02-24 | CURRENT | 2003-07-08 | Active | |
BT GLOBAL SERVICES LIMITED | Director | 2013-10-24 | CURRENT | 1989-08-03 | Active | |
SYNTEGRA.COM LTD | Director | 2013-10-17 | CURRENT | 1963-12-09 | Dissolved 2017-02-28 | |
BT INVESTMENT CAPITAL GP LIMITED | Director | 2013-10-15 | CURRENT | 2003-08-29 | Dissolved 2015-09-16 | |
BT HOLDINGS LIMITED | Director | 2013-10-15 | CURRENT | 1988-02-03 | Active | |
BRITISH TELECOM | Director | 2013-10-14 | CURRENT | 1982-04-01 | Active - Proposal to Strike off | |
BT (SECOND) NOMINEES LIMITED | Director | 2013-10-14 | CURRENT | 1989-11-20 | Dissolved 2016-02-20 | |
BT (THIRD) NOMINEES LIMITED | Director | 2013-10-14 | CURRENT | 1989-12-07 | Dissolved 2016-02-20 | |
BT (INTERNATIONAL) HOLDINGS LIMITED | Director | 2013-10-14 | CURRENT | 1988-02-02 | Active | |
ESPN (EUROPE, MIDDLE EAST, AFRICA) LTD | Director | 2013-08-01 | CURRENT | 2008-04-14 | Dissolved 2016-02-20 | |
ESPN GLOBAL LIMITED | Director | 2013-08-01 | CURRENT | 2012-08-14 | Converted / Closed | |
AVENUE LEGAL SYSTEMS LIMITED | Director | 2013-03-21 | CURRENT | 1988-05-12 | Dissolved 2015-09-15 | |
PHIBETA BUSINESS SYSTEMS LIMITED | Director | 2013-03-21 | CURRENT | 1988-10-03 | Dissolved 2015-09-10 | |
PHIBETA SOFTWARE LIMITED | Director | 2013-03-21 | CURRENT | 1985-10-18 | Dissolved 2015-09-10 | |
T F B HOLDINGS LIMITED | Director | 2013-03-21 | CURRENT | 1989-07-06 | Dissolved 2015-09-15 | |
RENTAL MAINTENANCE LIMITED | Director | 2013-03-21 | CURRENT | 1989-08-10 | Dissolved 2015-09-15 | |
AURRA CONSULTING LIMITED | Director | 2013-03-07 | CURRENT | 2000-06-20 | Dissolved 2015-09-15 | |
GRANITE & COMFREY LIMITED | Director | 2013-03-07 | CURRENT | 2000-01-28 | Dissolved 2015-09-15 | |
TIKIT NIS LIMITED | Director | 2013-03-07 | CURRENT | 1981-09-28 | Dissolved 2015-09-15 | |
SHAMROCK MARKETING LIMITED | Director | 2013-03-07 | CURRENT | 2000-04-11 | Dissolved 2015-09-15 | |
TECHNOLOGY FOR BUSINESS PLC | Director | 2013-02-15 | CURRENT | 1989-08-10 | Dissolved 2015-09-15 | |
HOLLAND HOUSE (NORTHERN) LIMITED | Director | 2012-07-07 | CURRENT | 2010-12-10 | Active | |
BT MOORGATE ONE LIMITED | Director | 2012-06-08 | CURRENT | 2012-06-08 | Liquidation | |
BT MOORGATE TWO LIMITED | Director | 2012-06-08 | CURRENT | 2012-06-08 | Liquidation | |
NET2S LIMITED | Director | 2011-03-31 | CURRENT | 1998-03-25 | Dissolved 2014-08-07 | |
BT COMMUNICATIONS IRELAND GROUP LIMITED | Director | 2010-12-15 | CURRENT | 2001-08-23 | Active | |
BT SHANK NO. 2 LIMITED | Director | 2010-11-11 | CURRENT | 2008-12-09 | Converted / Closed | |
BT NORDICS LIMITED | Director | 2010-11-11 | CURRENT | 2000-04-25 | Converted / Closed | |
BT CENTRE NOMINEE 1 LIMITED | Director | 2010-07-01 | CURRENT | 2000-11-15 | Dissolved 2013-10-09 | |
BT EIGHTY-FOUR LIMITED | Director | 2010-07-01 | CURRENT | 2004-06-09 | Dissolved 2018-05-06 | |
BT CENTRE NOMINEE 2 LIMITED | Director | 2010-07-01 | CURRENT | 2000-11-17 | Liquidation | |
DELETEWAY LIMITED | Director | 2010-07-01 | CURRENT | 2003-06-23 | Dissolved 2018-05-06 | |
SOUTHGATE DEVELOPMENTS LIMITED | Director | 2010-07-01 | CURRENT | 1988-12-07 | Active | |
BT RISK MANAGEMENT LIMITED | Director | 2010-06-09 | CURRENT | 1988-09-14 | Dissolved 2014-08-07 | |
BT EUROPEAN INVESTMENTS LIMITED | Director | 2010-03-03 | CURRENT | 2001-08-24 | Active | |
BT NOMINEES LIMITED | Director | 2010-03-03 | CURRENT | 1986-09-23 | Active | |
BT SIXTY-EIGHT LIMITED | Director | 2009-03-30 | CURRENT | 2001-02-22 | Dissolved 2013-10-09 | |
BT EIGHTY-EIGHT LIMITED | Director | 2009-03-30 | CURRENT | 2006-10-02 | Dissolved 2015-06-18 | |
BRITISH TELECOMMUNICATIONS FINANCE LIMITED | Director | 2009-03-30 | CURRENT | 2000-11-17 | Converted / Closed | |
BT SEVENTY-FOUR LIMITED | Director | 2009-03-30 | CURRENT | 2000-03-01 | Liquidation | |
BT SIXTY-FOUR LIMITED | Director | 2009-03-30 | CURRENT | 2000-05-31 | Active | |
TUDOR MINSTREL | Director | 2008-11-21 | CURRENT | 1999-04-01 | Active | |
POSTGATE HOLDING COMPANY | Director | 2008-11-21 | CURRENT | 1996-03-01 | Liquidation | |
BT COMMUNICATIONS MANAGEMENT LIMITED | Director | 2008-04-04 | CURRENT | 1989-08-03 | Dissolved 2014-08-07 | |
RADIANZ LIMITED | Director | 2007-07-27 | CURRENT | 2000-02-03 | Active | |
BT FIFTY | Director | 2006-06-12 | CURRENT | 1991-04-23 | Liquidation | |
ESAT TELECOMMUNICATIONS (UK) LIMITED | Director | 2003-11-24 | CURRENT | 1996-10-30 | Active | |
BT LIMITED | Director | 2003-04-15 | CURRENT | 1988-02-02 | Active | |
EXTRACLICK LIMITED | Director | 2002-11-25 | CURRENT | 2002-10-03 | Active | |
BT SOLUTIONS LIMITED | Director | 2002-11-11 | CURRENT | 2002-10-25 | Active | |
NEWGATE STREET SECRETARIES LIMITED | Director | 1998-07-17 | CURRENT | 1991-04-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2016 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 81 NEWGATE STREET LONDON EC1A 7AJ | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLENBY | |
AP01 | DIRECTOR APPOINTED MR ALBERTO BUFFA | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 25001 | |
AR01 | 18/12/14 FULL LIST | |
AA01 | PREVEXT FROM 31/03/2014 TO 30/09/2014 | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 25001 | |
AR01 | 18/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 18/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NORMAN ALLENBY / 01/08/2012 | |
AR01 | 18/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA BRIDGET RYAN / 01/02/2011 | |
AR01 | 18/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN ASHTON | |
AP01 | DIRECTOR APPOINTED MR PHILIP NORMAN ALLENBY | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 19/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 18/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA BRIDGET RYAN / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE ASHTON / 26/10/2009 | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
244 | DELIVERY EXT'D 3 MTH 31/03/04 | |
363a | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
244 | DELIVERY EXT'D 3 MTH 31/03/03 | |
363a | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AUD | AUDITOR'S RESIGNATION | |
CERTNM | COMPANY NAME CHANGED BT IGNITE LIMITED CERTIFICATE ISSUED ON 09/04/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/03/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS | |
88(2)R | AD 24/01/01--------- £ SI 25000@1=25000 £ IC 1/25001 | |
(W)ELRES | S366A DISP HOLDING AGM 24/01/01 | |
(W)ELRES | S386 DIS APP AUDS 24/01/01 | |
WRES13 | APPOINT AUDITORS 24/01/01 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-30 |
Appointment of Liquidators | 2015-04-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BT SWITZERLAND LIMITED
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as BT SWITZERLAND LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BT SWITZERLAND LIMITED | Event Date | 2015-04-01 |
Malcolm Cohen of BDO LLP , 55 Baker Street, London, W1U 7EU . : Office Holder contact details: BRNOTICE@bdo.co.uk quoting SMB/BT. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BT SWITZERLAND LIMITED | Event Date | 2015-04-01 |
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at the offices of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU, on 5 August 2016 at 10:00 hrs, for the purposes of considering the accounts and the Liquidator's report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meeting are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 1 April 2015 . Further information about this case is available from the offices of BDO LLP at brnotice@bdo.co.uk quoting 7/SMB/BT. Malcolm Cohen , Liquidator 28 June 2016 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BT SWITZERLAND LIMITED | Event Date | |
The Companys' registered office is 55 Baker Street, London, W1U 7EU and they have no other trading styles. NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London, W1U 7EU was appointed Liquidator of the above named Companies following a General Meeting on 1 April 2015. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London, W1U 7EU by 22 May 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 22 May 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/BT. Malcolm Cohen , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BT SWITZERLAND LIMITED | Event Date | |
Passed 1 April 2015 At a General Meeting of the above-named Companies, duly convened, and held at 81 Newgate Street, London, EC1A 7AJ on the 1 April 2015 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1. That the Company be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London, W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2. That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. 3. That the Liquidator be authorised under the provisions of Section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986. ORDINARY RESOLUTION 4. That the Liquidator's fees are to be paid on a fixed fee basis. Christina Ryan , Director : Malcolm Cohen (IP No. 6825) of BDO LLP, 55 Baker Street, London, W1U 7EU. Date of Appointment as Liquidator: 1 April 2015. Office Holder contact details: BRNOTICE@bdo.co.uk quoting SMB/BT. | |||
Initiating party | Event Type | ||
Defending party | BT SWITZERLAND LIMITED | Event Date | |
The Companys' registered office is 55 Baker Street, London, W1U 7EU and they have no other trading styles. NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London, W1U 7EU was appointed Liquidator of the above named Companies following a General Meeting on 1 April 2015. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London, W1U 7EU by 22 May 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 22 May 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/BT. Malcolm Cohen , Liquidator : | |||
Initiating party | Event Type | ||
Defending party | BT SWITZERLAND LIMITED | Event Date | |
The Companys' registered office is 55 Baker Street, London, W1U 7EU and they have no other trading styles. NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London, W1U 7EU was appointed Liquidator of the above named Companies following a General Meeting on 1 April 2015. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London, W1U 7EU by 22 May 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 22 May 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/BT. Malcolm Cohen , Liquidator : | |||
Initiating party | Event Type | ||
Defending party | BT SWITZERLAND LIMITED | Event Date | |
Passed 1 April 2015 At a General Meeting of the above-named Companies, duly convened, and held at 81 Newgate Street, London, EC1A 7AJ on the 1 April 2015 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1. That the Company be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London, W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2. That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. 3. That the Liquidator be authorised under the provisions of Section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986. ORDINARY RESOLUTION 4. That the Liquidator's fees are to be paid on a fixed fee basis. Christina Ryan , Director : Malcolm Cohen (IP No. 6825) of BDO LLP, 55 Baker Street, London, W1U 7EU. Date of Appointment as Liquidator: 1 April 2015. Office Holder contact details: BRNOTICE@bdo.co.uk quoting SMB/BT. | |||
Initiating party | Event Type | ||
Defending party | BT SWITZERLAND LIMITED | Event Date | |
Passed 1 April 2015 At a General Meeting of the above-named Companies, duly convened, and held at 81 Newgate Street, London, EC1A 7AJ on the 1 April 2015 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1. That the Company be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London, W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2. That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. 3. That the Liquidator be authorised under the provisions of Section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986. ORDINARY RESOLUTION 4. That the Liquidator's fees are to be paid on a fixed fee basis. Christina Ryan , Director : Malcolm Cohen (IP No. 6825) of BDO LLP, 55 Baker Street, London, W1U 7EU. Date of Appointment as Liquidator: 1 April 2015. Office Holder contact details: BRNOTICE@bdo.co.uk quoting SMB/BT. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |