Company NameBusiness Control Systems Limited
Company StatusDissolved
Company Number01944429
CategoryPrivate Limited Company
Incorporation Date4 September 1985(38 years, 8 months ago)
Dissolution Date12 November 2002 (21 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 NameMr Ashoka Kumar Nayyar
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(6 years, 3 months after company formation)
Appointment Duration10 years, 10 months (closed 12 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Silverwood Close
Addington
Croydon
Surrey
CR0 9AU
Secretary NameMr Clive Philip John Baker
NationalityBritish
StatusClosed
Appointed14 January 2002(16 years, 4 months after company formation)
Appointment Duration10 months (closed 12 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ladyegate Close
Dorking
Surrey
RH5 4AX
Director NameSimon William Dorset
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 December 1992)
RoleComputer Engineer
Correspondence Address48 Lansdowne Road
Purley
Surrey
CR8 2PA
Director NameKlaus Kretschmer
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 1991(6 years, 3 months after company formation)
Appointment Duration10 years (resigned 14 January 2002)
RoleCompany Director
Correspondence Address46 Brookway
Demarest
New Jersey
07627
Secretary NameMr Ashoka Kumar Nayyar
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 3 months after company formation)
Appointment Duration10 years (resigned 14 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Silverwood Close
Addington
Croydon
Surrey
CR0 9AU

Location

Registered Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£45,689
Current Liabilities£1,033

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
18 June 2002Application for striking-off (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002New secretary appointed (2 pages)
22 April 2002Return made up to 28/12/01; full list of members (5 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 November 2001Return made up to 28/12/00; full list of members (5 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
26 January 1999Return made up to 28/12/98; no change of members (4 pages)
19 November 1998Registered office changed on 19/11/98 from: first floor, alperton house bridgwater road wembley middlesex HA0 1BG (1 page)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Return made up to 28/12/97; full list of members (6 pages)
4 February 1997Return made up to 28/12/96; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (8 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)