Company NameBusiness Consultancy Services Limited
Company StatusDissolved
Company Number01861646
CategoryPrivate Limited Company
Incorporation Date7 November 1984(39 years, 6 months ago)
Dissolution Date24 October 2019 (4 years, 6 months ago)
Previous NameNullhand Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Moss
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1991(6 years, 2 months after company formation)
Appointment Duration28 years, 9 months (closed 24 October 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address58 Vineyard Hill Road
Wimbledon
London
SW19 7JH
Director NameMs Jane Dummott Moss
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1991(6 years, 2 months after company formation)
Appointment Duration28 years, 9 months (closed 24 October 2019)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address58 Vineyard Hill Road
Wimbledon
London
SW19 7JH
Secretary NameMr David Moss
NationalityBritish
StatusClosed
Appointed03 January 2004(19 years, 2 months after company formation)
Appointment Duration15 years, 9 months (closed 24 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Vineyard Hill Road
Wimbledon
London
SW19 7JH
Secretary NameMr Geoffrey John Dummott
NationalityBritish
StatusResigned
Appointed14 January 1991(6 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 03 January 2004)
RoleCompany Director
Correspondence AddressRoxana 16 The Oaks
West Byfleet
Surrey
KT14 6RL

Contact

Telephone020 89461705
Telephone regionLondon

Location

Registered Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

500 at £1Mr David Moss
50.00%
Ordinary
500 at £1Mrs Jane Dummott Moss
50.00%
Ordinary

Financials

Year2014
Net Worth£82,367
Cash£72,683
Current Liabilities£21,245

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

24 October 2019Final Gazette dissolved following liquidation (1 page)
24 July 2019Return of final meeting in a members' voluntary winding up (8 pages)
27 February 2019Registered office address changed from 58 Vineyard Hill Road London SW19 7JH to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 27 February 2019 (2 pages)
26 February 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-11
(1 page)
26 February 2019Appointment of a voluntary liquidator (3 pages)
26 February 2019Declaration of solvency (5 pages)
11 February 2019Micro company accounts made up to 31 October 2018 (4 pages)
20 January 2019Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
17 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
15 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(5 pages)
21 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(5 pages)
31 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2013Amended accounts made up to 30 April 2011 (5 pages)
24 January 2013Amended accounts made up to 30 April 2011 (5 pages)
2 February 2012Amended accounts made up to 30 April 2011 (5 pages)
2 February 2012Amended accounts made up to 30 April 2010 (5 pages)
2 February 2012Amended accounts made up to 30 April 2011 (5 pages)
2 February 2012Amended accounts made up to 30 April 2010 (5 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
20 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
23 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
11 June 2009Location of debenture register (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Return made up to 14/01/09; full list of members (4 pages)
11 June 2009Registered office changed on 11/06/2009 from 136 springbank hull east yorkshire HU3 1QN (1 page)
11 June 2009Location of debenture register (1 page)
11 June 2009Return made up to 14/01/09; full list of members (4 pages)
11 June 2009Registered office changed on 11/06/2009 from 58 vineyard hill road london SW19 7JH united kingdom (1 page)
11 June 2009Registered office changed on 11/06/2009 from 136 springbank hull east yorkshire HU3 1QN (1 page)
11 June 2009Registered office changed on 11/06/2009 from 58 vineyard hill road london SW19 7JH united kingdom (1 page)
11 June 2009Location of register of members (1 page)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
12 June 2008Registered office changed on 12/06/2008 from 58 vineyard hill road wimbledon london SW19 7JH (1 page)
12 June 2008Registered office changed on 12/06/2008 from 58 vineyard hill road wimbledon london SW19 7JH (1 page)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
15 January 2008Return made up to 14/01/08; full list of members (2 pages)
15 January 2008Return made up to 14/01/08; full list of members (2 pages)
23 March 2007Accounts for a dormant company made up to 30 April 2006 (11 pages)
23 March 2007Accounts for a dormant company made up to 30 April 2006 (11 pages)
24 January 2007Return made up to 14/01/07; full list of members (2 pages)
24 January 2007Return made up to 14/01/07; full list of members (2 pages)
1 February 2006Accounts for a dormant company made up to 30 April 2005 (11 pages)
1 February 2006Accounts for a dormant company made up to 30 April 2005 (11 pages)
18 January 2006Return made up to 14/01/06; full list of members (2 pages)
18 January 2006Return made up to 14/01/06; full list of members (2 pages)
27 January 2005Return made up to 14/01/05; full list of members (7 pages)
27 January 2005Return made up to 14/01/05; full list of members (7 pages)
26 January 2005Accounts for a dormant company made up to 30 April 2004 (11 pages)
26 January 2005Accounts for a dormant company made up to 30 April 2004 (11 pages)
26 January 2004Accounts for a dormant company made up to 30 April 2003 (11 pages)
26 January 2004Accounts for a dormant company made up to 30 April 2003 (11 pages)
9 January 2004Return made up to 14/01/04; full list of members (7 pages)
9 January 2004Return made up to 14/01/04; full list of members (7 pages)
8 January 2004New secretary appointed (2 pages)
8 January 2004Secretary resigned (1 page)
8 January 2004New secretary appointed (2 pages)
8 January 2004Secretary resigned (1 page)
21 January 2003Return made up to 14/01/03; full list of members (7 pages)
21 January 2003Return made up to 14/01/03; full list of members (7 pages)
13 November 2002Accounts for a dormant company made up to 30 April 2002 (11 pages)
13 November 2002Accounts for a dormant company made up to 30 April 2002 (11 pages)
24 January 2002Return made up to 14/01/02; full list of members (6 pages)
24 January 2002Return made up to 14/01/02; full list of members (6 pages)
24 January 2002Accounts for a dormant company made up to 30 April 2001 (11 pages)
24 January 2002Accounts for a dormant company made up to 30 April 2001 (11 pages)
16 February 2001Full accounts made up to 30 April 2000 (11 pages)
16 February 2001Full accounts made up to 30 April 2000 (11 pages)
24 January 2001Return made up to 14/01/01; full list of members (6 pages)
24 January 2001Return made up to 14/01/01; full list of members (6 pages)
21 January 2000Return made up to 14/01/00; full list of members (6 pages)
21 January 2000Return made up to 14/01/00; full list of members (6 pages)
16 December 1999Full accounts made up to 30 April 1999 (11 pages)
16 December 1999Full accounts made up to 30 April 1999 (11 pages)
28 January 1999Full accounts made up to 30 April 1998 (11 pages)
28 January 1999Full accounts made up to 30 April 1998 (11 pages)
28 January 1999Return made up to 14/01/99; full list of members (6 pages)
28 January 1999Return made up to 14/01/99; full list of members (6 pages)
6 February 1998Return made up to 14/01/98; no change of members (4 pages)
6 February 1998Return made up to 14/01/98; no change of members (4 pages)
5 February 1998Full accounts made up to 30 April 1997 (10 pages)
5 February 1998Full accounts made up to 30 April 1997 (10 pages)
27 February 1997Full accounts made up to 30 April 1996 (10 pages)
27 February 1997Full accounts made up to 30 April 1996 (10 pages)
3 February 1997Return made up to 14/01/97; no change of members (4 pages)
3 February 1997Return made up to 14/01/97; no change of members (4 pages)
18 February 1996Full accounts made up to 30 April 1995 (10 pages)
18 February 1996Full accounts made up to 30 April 1995 (10 pages)
23 January 1996Return made up to 14/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1996Return made up to 14/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)