Business Tools Limited
Private Limited Company
Business Tools Limited
Apartment 11 Newton Chambers
43 Cannon Street
Birmingham
B2 5EE
Company Name | Business Tools Limited |
---|
Company Status | Dissolved 2017 |
---|
Company Number | 06730248 |
---|
Incorporation Date | 22 October 2008 |
---|
Dissolution Date | 21 February 2017 (active for 8 years, 4 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Information and Communication |
---|
Business Activity | Other Publishing Activities |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Micro |
---|
Accounts Year End | 31 December |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | Apartment 11 Newton Chambers 43 Cannon Street Birmingham B2 5EE |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Birmingham, Ladywood |
---|
Region | West Midlands |
---|
County | West Midlands |
---|
Built Up Area | West Midlands |
---|
Accounts Year End | 31 December |
---|
Category | Micro |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (2215) | Other publishing |
---|
SIC 2007 (58190) | Other publishing activities |
---|
SIC Industry | Information and communication |
---|
SIC 2007 (62012) | Business and domestic software development |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7222) | Other software consultancy and supply |
---|
SIC 2007 (62020) | Information technology consultancy activities |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7240) | Data base activities |
---|
SIC 2007 (63110) | Data processing, hosting and related activities |
---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
6 December 2016 | First Gazette notice for compulsory strike-off | 1 page |
---|
19 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-19 | 3 pages |
---|
1 October 2015 | Micro company accounts made up to 31 December 2014 | 2 pages |
---|
18 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-18 | 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—