Company NameBTC Management Limited
Company StatusDissolved
Company Number09098156
CategoryPrivate Limited Company
Incorporation Date23 June 2014(9 years, 10 months ago)
Dissolution Date12 April 2022 (2 years ago)
Previous NameSA2 Management Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Alexander
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways Birklands Lane
St. Albans
AL1 1EE
Director NameMrs Joanne Alexander
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways Birklands Lane
St. Albans
AL1 1EE

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

500 at £1Joanne Alexander
50.00%
Ordinary
500 at £1Stephen Alexander
50.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
4 September 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
20 October 2018Compulsory strike-off action has been discontinued (1 page)
17 October 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 December 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
15 December 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
26 July 2017Notification of Joanne Alexander as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Stephen Alexander as a person with significant control on 1 August 2016 (2 pages)
26 July 2017Notification of Stephen Alexander as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Joanne Alexander as a person with significant control on 1 August 2016 (2 pages)
26 July 2017Notification of Stephen Alexander as a person with significant control on 1 August 2016 (2 pages)
26 July 2017Notification of Joanne Alexander as a person with significant control on 1 August 2016 (2 pages)
17 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
26 April 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
19 December 2016Company name changed SA2 management company LIMITED\certificate issued on 19/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
19 December 2016Company name changed SA2 management company LIMITED\certificate issued on 19/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
17 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-07
(1 page)
17 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-07
(1 page)
25 October 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-10-25
  • GBP 1,000
(6 pages)
25 October 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-10-25
  • GBP 1,000
(6 pages)
25 March 2016Change of name notice (2 pages)
25 March 2016Change of name notice (2 pages)
25 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-08
(1 page)
25 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-08
  • RES15 ‐ Change company name resolution on 2016-03-08
(1 page)
10 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 January 2016Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
15 January 2016Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
27 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(4 pages)
27 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(4 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 1,000
(23 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 1,000
(23 pages)