Company NameBudget Commercial Services Limited
Company StatusDissolved
Company Number02502129
CategoryPrivate Limited Company
Incorporation Date15 May 1990(33 years, 11 months ago)
Dissolution Date12 January 1999 (25 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Bernard Goldberg
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed15 May 1992(2 years after company formation)
Appointment Duration6 years, 8 months (closed 12 January 1999)
RoleCompany Director
Correspondence Address4700 South West 51st Street
Building 216/218
Davie
Florida Usa 33314
Foreign
Secretary NameProduct Consultant Systems Inc (Corporation)
StatusClosed
Appointed27 April 1997(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 12 January 1999)
Correspondence Address4700 South West
51st Street Building 214
Davie
Florida
33314usa
Director NameMs Ellen Riazanow
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 1992(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 27 April 1997)
RoleCompany Director
Correspondence Address4700 South-West 51st Street
Building 216/218
Davie
Florida Usa 33314
Foreign
Secretary NameMs Ellen Riazanow
NationalityAmerican
StatusResigned
Appointed15 May 1992(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 27 April 1997)
RoleCompany Director
Correspondence Address4700 South-West 51st Street
Building 216/218
Davie
Florida Usa 33314
Foreign

Location

Registered Address19/29 Woburn Place
London
WC1H 0XF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 September 1998First Gazette notice for compulsory strike-off (1 page)
1 August 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned;director resigned (1 page)
20 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
18 July 1996Return made up to 15/05/96; no change of members (4 pages)
17 February 1996Accounts for a small company made up to 30 June 1995 (4 pages)
17 May 1995Return made up to 15/05/95; no change of members (4 pages)