Company NameBCA Gallery Limited
Company StatusDissolved
Company Number02027875
CategoryPrivate Limited Company
Incorporation Date13 June 1986(37 years, 10 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous Names6

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMs Anne Bizot-Burgess
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed12 November 2015(29 years, 5 months after company formation)
Appointment Duration5 months, 1 week (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusClosed
Appointed11 September 2012(26 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 19 April 2016)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameIngrid Raab
Date of BirthDecember 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed22 August 1991(5 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 April 1997)
RoleArt Dealer
Correspondence AddressCarl-Schurz-Str 53
13597 Berlin
Germany
Director NameBassam Boukamel
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(5 years, 2 months after company formation)
Appointment Duration23 years, 9 months (resigned 26 May 2015)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address5 Wetherby Gardens
London
Sw5
Secretary NameMr Michael George Pettman
NationalityBritish
StatusResigned
Appointed22 August 1991(5 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 May 2004)
RoleCompany Director
Correspondence AddressThe Ranch
High Street
Hurley
Bucks
SL6 5LT
Director NameMr Robert Edmond Howard Berry
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(15 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 27 July 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7a Heyford Avenue
London
SW8 1EA
Secretary NamePs Law Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2004(18 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 April 2012)
Correspondence Address14 Grosvenor Crescent
London
SW1X 7EE

Location

Registered Address3 Bunhill Row
London
EC1Y 8YZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Bassam Boukamel
100.00%
Ordinary

Financials

Year2014
Net Worth£169,595
Cash£85,029
Current Liabilities£13,193

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
20 January 2016Application to strike the company off the register (3 pages)
20 January 2016Application to strike the company off the register (3 pages)
8 January 2016Appointment of Ms Anne Bizot-Burgess as a director on 12 November 2015 (2 pages)
8 January 2016Appointment of Ms Anne Bizot-Burgess as a director on 12 November 2015 (2 pages)
8 January 2016Termination of appointment of Bassam Boukamel as a director on 26 May 2015 (1 page)
8 January 2016Termination of appointment of Bassam Boukamel as a director on 26 May 2015 (1 page)
9 December 2015Statement of capital on 9 December 2015
  • GBP 1
(4 pages)
9 December 2015Statement by Directors (1 page)
9 December 2015Solvency Statement dated 12/11/15 (1 page)
9 December 2015Solvency Statement dated 12/11/15 (1 page)
9 December 2015Statement by Directors (1 page)
9 December 2015Statement of capital on 9 December 2015
  • GBP 1
(4 pages)
27 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Appt director 12/11/2015
(2 pages)
27 November 2015Resolutions
  • RES13 ‐ Appt director 12/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10,000
(4 pages)
19 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10,000
(4 pages)
4 August 2014Termination of appointment of Robert Edmond Howard Berry as a director on 27 July 2014 (1 page)
4 August 2014Termination of appointment of Robert Edmond Howard Berry as a director on 27 July 2014 (1 page)
5 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10,000
(5 pages)
16 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10,000
(5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 September 2012Appointment of T & H Secretarial Services Limited as a secretary (2 pages)
14 September 2012Registered office address changed from C/O C/O Moira Jones, Trowers & Hamlins Llp 40 Tower Hill London EC3N 4DX United Kingdom on 14 September 2012 (1 page)
14 September 2012Registered office address changed from C/O C/O Moira Jones, Trowers & Hamlins Llp 40 Tower Hill London EC3N 4DX United Kingdom on 14 September 2012 (1 page)
14 September 2012Appointment of T & H Secretarial Services Limited as a secretary (2 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
16 April 2012Termination of appointment of PS Law Secretaries Limited as a secretary (1 page)
16 April 2012Registered office address changed from C/O Child & Child 14 Grosvenor Crescent London SW1X 7EE United Kingdom on 16 April 2012 (1 page)
16 April 2012Termination of appointment of PS Law Secretaries Limited as a secretary (1 page)
16 April 2012Registered office address changed from C/O Child & Child 14 Grosvenor Crescent London SW1X 7EE United Kingdom on 16 April 2012 (1 page)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 September 2011Secretary's details changed for PS Law Secretaries Limited on 5 September 2011 (2 pages)
27 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
27 September 2011Secretary's details changed for PS Law Secretaries Limited on 5 September 2011 (2 pages)
27 September 2011Secretary's details changed for PS Law Secretaries Limited on 5 September 2011 (2 pages)
2 September 2011Registered office address changed from Child & Child 79 Knightsbridge London SW1X 7RB on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Child & Child 79 Knightsbridge London SW1X 7RB on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Child & Child 79 Knightsbridge London SW1X 7RB on 2 September 2011 (1 page)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 October 2010Director's details changed for Bassam Boukamel on 22 August 2010 (2 pages)
20 October 2010Director's details changed for Bassam Boukamel on 22 August 2010 (2 pages)
20 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
20 October 2010Secretary's details changed for PS Law Secretaries Limited on 22 August 2010 (2 pages)
20 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
20 October 2010Secretary's details changed for PS Law Secretaries Limited on 22 August 2010 (2 pages)
20 October 2010Director's details changed for Robert Edmond Howard Berry on 22 August 2010 (2 pages)
20 October 2010Director's details changed for Robert Edmond Howard Berry on 22 August 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 September 2009Return made up to 22/08/09; full list of members (3 pages)
7 September 2009Registered office changed on 07/09/2009 from pettman smith 79 knightsbridge london SW1X 7RB (1 page)
7 September 2009Return made up to 22/08/09; full list of members (3 pages)
7 September 2009Registered office changed on 07/09/2009 from pettman smith 79 knightsbridge london SW1X 7RB (1 page)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 September 2008Return made up to 22/08/08; no change of members (7 pages)
10 September 2008Return made up to 22/08/08; no change of members (7 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 January 2008Return made up to 22/08/07; full list of members (7 pages)
28 January 2008Return made up to 22/08/07; full list of members (7 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
31 August 2006Return made up to 22/08/06; full list of members (7 pages)
31 August 2006Return made up to 22/08/06; full list of members (7 pages)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 October 2005Return made up to 22/08/05; full list of members (7 pages)
11 October 2005Return made up to 22/08/05; full list of members (7 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 September 2004New secretary appointed (2 pages)
15 September 2004New secretary appointed (2 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004Return made up to 22/08/04; full list of members (7 pages)
7 September 2004Return made up to 22/08/04; full list of members (7 pages)
7 September 2004Secretary resigned (1 page)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 September 2003Return made up to 22/08/03; full list of members (7 pages)
4 September 2003Return made up to 22/08/03; full list of members (7 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
16 September 2002Return made up to 22/08/02; full list of members (7 pages)
16 September 2002Return made up to 22/08/02; full list of members (7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
21 November 2001Company name changed boukamel contemporary art limite d\certificate issued on 21/11/01 (2 pages)
21 November 2001Company name changed boukamel contemporary art limite d\certificate issued on 21/11/01 (2 pages)
15 October 2001Return made up to 22/08/01; full list of members (6 pages)
15 October 2001Return made up to 22/08/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 September 2000Return made up to 22/08/00; full list of members (6 pages)
6 September 2000Return made up to 22/08/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 October 1999Return made up to 22/08/99; no change of members (4 pages)
25 October 1999Return made up to 22/08/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 September 1998Return made up to 22/08/98; no change of members (4 pages)
4 September 1998Return made up to 22/08/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 October 1997Return made up to 22/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1997Return made up to 22/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1997Director's particulars changed (1 page)
22 October 1997Director's particulars changed (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
23 May 1997Company name changed boukamel galleries LIMITED\certificate issued on 27/05/97 (2 pages)
23 May 1997Company name changed boukamel galleries LIMITED\certificate issued on 27/05/97 (2 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 April 1997Company name changed raab boukamel galleries LIMITED\certificate issued on 01/05/97 (2 pages)
30 April 1997Company name changed raab boukamel galleries LIMITED\certificate issued on 01/05/97 (2 pages)
15 October 1996Return made up to 22/08/96; no change of members
  • 363(287) ‐ Registered office changed on 15/10/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1996Return made up to 22/08/96; no change of members
  • 363(287) ‐ Registered office changed on 15/10/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1996Director's particulars changed (1 page)
8 October 1996Director's particulars changed (1 page)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
9 October 1995Return made up to 22/08/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1995Return made up to 22/08/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1995Director's particulars changed (2 pages)
17 August 1995Director's particulars changed (2 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)