Company NameBice Investments Limited
Company StatusDissolved
Company Number00740423
CategoryPrivate Limited Company
Incorporation Date9 November 1962(61 years, 6 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMiriam Flexer
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1993(30 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 13 March 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Chartfield
Woodland Drive
Hove
East Sussex
BN3 7RD
Director NameMs Dianne Celeste Foreman
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1994(31 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 13 March 2007)
RoleManageress Crafminster
Correspondence Address10 Sidmouth Road
London
NW2 5JX
Secretary NameMiriam Flexer
NationalityBritish
StatusClosed
Appointed23 July 1996(33 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 13 March 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Chartfield
Woodland Drive
Hove
East Sussex
BN3 7RD
Director NameMrs Charlotte Flexer
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(28 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 1993)
RoleCompany Director
Correspondence AddressNirvana 13 Tandridge Road
Hove
East Sussex
BN3 4LU
Director NameJulian Flexer
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(28 years, 7 months after company formation)
Appointment Duration5 years (resigned 10 July 1996)
RoleProperty Manager
Correspondence Address6 Chartfield
Woodland Drive
Hove
East Sussex
BN3 6DS
Secretary NameMrs Charlotte Flexer
NationalityBritish
StatusResigned
Appointed21 June 1991(28 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 1993)
RoleCompany Director
Correspondence AddressNirvana 13 Tandridge Road
Hove
East Sussex
BN3 4LU
Secretary NameJulian Flexer
NationalityBritish
StatusResigned
Appointed21 June 1993(30 years, 7 months after company formation)
Appointment Duration3 years (resigned 10 July 1996)
RoleProperty Management
Correspondence Address6 Chartfield
Woodland Drive
Hove
East Sussex
BN3 6DS

Location

Registered Address12-15 Hanger Green
Ealing
London
W5 3AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£275,782
Cash£24,767
Current Liabilities£67,393

Accounts

Latest Accounts5 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
19 October 2006Application for striking-off (1 page)
6 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
7 July 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
3 July 2006Return made up to 21/06/06; full list of members (7 pages)
5 July 2005Return made up to 21/06/05; full list of members (7 pages)
25 August 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2004Registered office changed on 24/06/04 from: 39 sackville road hove east sussex BN3 3WD (1 page)
9 June 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
1 July 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
1 July 2003Return made up to 21/06/03; full list of members (7 pages)
20 June 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
20 June 2002Return made up to 21/06/02; full list of members (7 pages)
19 July 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
28 June 2001Return made up to 21/06/01; full list of members (6 pages)
22 June 2000Return made up to 21/06/00; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 5 April 2000 (5 pages)
2 June 2000Registered office changed on 02/06/00 from: 119/121 high street epsom surrey KT19 8DT (1 page)
16 August 1999Full accounts made up to 5 April 1999 (10 pages)
7 July 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1998Full accounts made up to 5 April 1998 (11 pages)
29 June 1998Return made up to 21/06/98; no change of members
  • 363(287) ‐ Registered office changed on 29/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 July 1997Full accounts made up to 5 April 1997 (9 pages)
15 July 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 October 1996Full accounts made up to 5 April 1996 (11 pages)
9 August 1996New secretary appointed (2 pages)
28 June 1996Return made up to 21/06/96; no change of members (4 pages)
9 August 1995Return made up to 21/06/95; full list of members
  • 363(287) ‐ Registered office changed on 09/08/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 1995New director appointed (2 pages)
10 July 1995Accounts for a small company made up to 5 April 1995 (14 pages)