Company NameBritish & International Commercial Services Limited
Company StatusDissolved
Company Number00376480
CategoryPrivate Limited Company
Incorporation Date6 October 1942(81 years, 7 months ago)
Dissolution Date27 November 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Sidney Scudamore
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2000(58 years after company formation)
Appointment Duration1 year, 1 month (closed 27 November 2001)
RoleCompany Director
Correspondence AddressSpring Mead 25 Meads Brow
Eastbourne
East Sussex
BN20 7UP
Secretary NameMr Martin John Bociek
NationalityBritish
StatusClosed
Appointed20 October 2000(58 years after company formation)
Appointment Duration1 year, 1 month (closed 27 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Brockwell
Oakley
Bedfordshire
MK43 7TD
Director NameMr Winthrop Scott Perry
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 1992(49 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address3 Moor Park Gardens
Coombe Lane West
Kingston-Upon-Thames
Surrey
KT2 9TZ
Director NameChristine Ann Sarkis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(49 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 October 2000)
RoleSecretary
Correspondence Address24 Ivory House
Plantation Wharf
London
SW11 3TN
Secretary NameChristine Ann Sarkis
NationalityBritish
StatusResigned
Appointed30 August 1992(49 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 October 2000)
RoleCompany Director
Correspondence Address24 Ivory House
Plantation Wharf
London
SW11 3TN
Director NameJeremy David Davies
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(54 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 October 2000)
RoleBanker
Correspondence AddressUnit G01 Rawson Court
West Bay Street P/O Box N3 245
Nassau
Np
Bahamas

Location

Registered AddressSt. Alphage House
4th Floor
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
26 June 2001Application for striking-off (1 page)
5 April 2001New director appointed (3 pages)
5 April 2001Director resigned (1 page)
5 April 2001Secretary resigned;director resigned (1 page)
5 April 2001New secretary appointed (2 pages)
3 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
4 May 1999Return made up to 31/03/99; full list of members (6 pages)
4 February 1999Accounts for a dormant company made up to 31 December 1997 (4 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
7 May 1998Return made up to 31/03/98; full list of members (6 pages)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
7 July 1997Return made up to 31/03/97; full list of members (7 pages)
20 February 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
15 May 1996Return made up to 31/03/96; full list of members (8 pages)
15 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)