Company NameBritish & Foreign Consultants Ltd
Company StatusDissolved
Company Number00295634
CategoryPrivate Limited Company
Incorporation Date31 December 1934(89 years, 4 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)
Previous NameBritish And Foreign Tobacco Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mervyn Bloch
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1990(55 years, 4 months after company formation)
Appointment Duration18 years, 2 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Lullington Garth
London
N12 7LU
Secretary NameMrs Tina Bloch
NationalityBritish
StatusClosed
Appointed01 May 1996(61 years, 4 months after company formation)
Appointment Duration12 years, 3 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceNursery Teacher
Correspondence Address53 Lullington Garth
London
N12 7LU
Director NameMrs Phyllis Bloch
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1990(55 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address17 Warren Fields
Valencia Road
Stanmore
Middlesex
HA7 4JQ
Secretary NameMr Mervyn Bloch
NationalityBritish
StatusResigned
Appointed10 May 1990(55 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Lullington Garth
London
N12 7LU
Director NamePaisner & Co (Corporation)
StatusResigned
Appointed10 May 1990(55 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1991)
Correspondence AddressBouverie House 154 Fleet Street
London
EC4A 2DQ

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£53,682
Gross Profit£53,682
Net Worth-£284,241
Cash£5,745
Current Liabilities£44,720

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 2008Liquidators statement of receipts and payments (5 pages)
25 January 2007Appointment of a voluntary liquidator (1 page)
25 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2007Statement of affairs (6 pages)
21 December 2006Registered office changed on 21/12/06 from: 53 lullington garth woodside park london N12 7LU (1 page)
12 December 2006Return made up to 10/05/06; full list of members (6 pages)
26 September 2005Return made up to 10/05/05; full list of members (6 pages)
9 September 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
13 August 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
23 July 2004Return made up to 10/05/04; no change of members (6 pages)
23 October 2003Return made up to 10/05/03; no change of members (6 pages)
3 September 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
9 September 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
3 October 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
23 July 2001Return made up to 10/05/01; full list of members (6 pages)
9 August 2000Full accounts made up to 30 September 1999 (7 pages)
7 July 2000Return made up to 10/05/00; full list of members (6 pages)
27 July 1999Full accounts made up to 30 September 1998 (8 pages)
27 July 1999Return made up to 10/05/99; no change of members (4 pages)
31 July 1998Full accounts made up to 30 September 1997 (7 pages)
16 July 1998Return made up to 10/05/98; full list of members (6 pages)
18 December 1997Full accounts made up to 30 September 1996 (7 pages)
6 March 1997Full accounts made up to 30 September 1995 (10 pages)
30 September 1996Full accounts made up to 30 September 1994 (10 pages)
21 June 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 June 1996New secretary appointed (2 pages)
10 July 1995Company name changed british and foreign tobacco comp any LIMITED\certificate issued on 11/07/95 (4 pages)
29 June 1995Return made up to 10/05/95; full list of members (6 pages)