Company NameBCI Europe Plc
Company StatusDissolved
Company Number02682905
CategoryPublic Limited Company
Incorporation Date30 January 1992(32 years, 2 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NamesAdvancenext Public Limited Company and Bci/Kofman (UK) Plc.

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameFrank Delano Nastasi
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAmerican
StatusClosed
Appointed30 January 1993(1 year after company formation)
Appointment Duration21 years, 7 months (closed 16 September 2014)
RoleConstruction
Correspondence Address25 Piping Rock Road
Glenhead
New York 11545
United States
Director NameRichard Lee
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed08 October 1993(1 year, 8 months after company formation)
Appointment Duration20 years, 11 months (closed 16 September 2014)
RoleCompany Director
Correspondence AddressFlat 2
35 Pont Street
London
SW1X 0BJ
Secretary NameRichard Lee
NationalityAmerican
StatusClosed
Appointed08 October 1993(1 year, 8 months after company formation)
Appointment Duration20 years, 11 months (closed 16 September 2014)
RoleCompany Director
Correspondence AddressFlat 2
35 Pont Street
London
SW1X 0BJ
Director NameJohn William Hoholuk
Date of BirthApril 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed30 January 1993(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 April 1993)
RoleManaging Director
Correspondence Address57 Bradbourne Street
Fulham
London
SW6 3TF
Director NamePeter Howard Kofman
Date of BirthMay 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed30 January 1993(1 year after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 January 1994)
RoleEngineer
Correspondence Address165 Avenue Road
Suite 501
Toronto
Ontario M5r 2h7
Canada
Secretary NamePeter Howard Kofman
NationalityCanadian
StatusResigned
Appointed30 January 1993(1 year after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 January 1994)
RoleCompany Director
Correspondence Address165 Avenue Road
Suite 501
Toronto
Ontario M5r 2h7
Canada

Location

Registered AddressC/O Pricewaterhousecoopers Llp
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£789,980
Gross Profit-£133,353
Net Worth-£473,040
Current Liabilities£1,296,901

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2013Notice of ceasing to act as receiver or manager (4 pages)
28 November 2013Receiver's abstract of receipts and payments to 6 November 2013 (3 pages)
28 November 2013Receiver's abstract of receipts and payments to 6 November 2013 (3 pages)
28 November 2013Notice of ceasing to act as receiver or manager (4 pages)
28 November 2013Receiver's abstract of receipts and payments to 6 November 2013 (3 pages)
21 June 2013Receiver's abstract of receipts and payments to 14 May 2013 (3 pages)
21 June 2013Receiver's abstract of receipts and payments to 14 May 2013 (3 pages)
3 July 2012Receiver's abstract of receipts and payments to 14 May 2012 (3 pages)
3 July 2012Receiver's abstract of receipts and payments to 14 May 2012 (3 pages)
16 June 2011Receiver's abstract of receipts and payments to 14 May 2011 (3 pages)
16 June 2011Receiver's abstract of receipts and payments to 14 May 2011 (3 pages)
14 July 2010Receiver's abstract of receipts and payments to 14 May 2010 (3 pages)
14 July 2010Receiver's abstract of receipts and payments to 14 May 2010 (3 pages)
18 July 2009Receiver's abstract of receipts and payments to 14 May 2009 (3 pages)
18 July 2009Receiver's abstract of receipts and payments to 14 May 2009 (3 pages)
1 July 2008Receiver's abstract of receipts and payments to 14 May 2009 (3 pages)
1 July 2008Receiver's abstract of receipts and payments to 14 May 2008 (3 pages)
1 July 2008Receiver's abstract of receipts and payments to 14 May 2008 (3 pages)
1 July 2008Receiver's abstract of receipts and payments to 14 May 2009 (3 pages)
16 July 2007Receiver's abstract of receipts and payments (3 pages)
16 July 2007Receiver's abstract of receipts and payments (3 pages)
6 July 2006Receiver's abstract of receipts and payments (3 pages)
6 July 2006Receiver's abstract of receipts and payments (3 pages)
13 July 2005Receiver's abstract of receipts and payments (3 pages)
13 July 2005Receiver's abstract of receipts and payments (3 pages)
13 July 2004Receiver's abstract of receipts and payments (3 pages)
13 July 2004Receiver's abstract of receipts and payments (3 pages)
19 May 2004Registered office changed on 19/05/04 from: 35 st thomas street london SE1 9SN (1 page)
19 May 2004Registered office changed on 19/05/04 from: 35 st thomas street london SE1 9SN (1 page)
14 July 2003Receiver's abstract of receipts and payments (3 pages)
14 July 2003Receiver's abstract of receipts and payments (3 pages)
9 July 2002Receiver's abstract of receipts and payments (3 pages)
9 July 2002Receiver's abstract of receipts and payments (3 pages)
20 June 2001Receiver's abstract of receipts and payments (3 pages)
20 June 2001Receiver's abstract of receipts and payments (3 pages)
18 April 2001Appointment of receiver/manager (1 page)
18 April 2001Receiver ceasing to act (1 page)
18 April 2001Receiver ceasing to act (1 page)
18 April 2001Appointment of receiver/manager (1 page)
19 June 2000Receiver's abstract of receipts and payments (3 pages)
19 June 2000Receiver's abstract of receipts and payments (3 pages)
12 July 1999Receiver's abstract of receipts and payments (4 pages)
12 July 1999Receiver's abstract of receipts and payments (4 pages)
16 July 1998Receiver's abstract of receipts and payments (2 pages)
16 July 1998Receiver's abstract of receipts and payments (2 pages)
20 June 1997Receiver's abstract of receipts and payments (2 pages)
20 June 1997Receiver's abstract of receipts and payments (2 pages)
1 July 1996Receiver's abstract of receipts and payments (2 pages)
1 July 1996Receiver's abstract of receipts and payments (2 pages)
4 August 1995Administrative Receiver's report (8 pages)
4 August 1995Administrative Receiver's report (8 pages)
18 May 1995Appointment of receiver/manager (2 pages)
18 May 1995Appointment of receiver/manager (2 pages)
15 May 1995Registered office changed on 15/05/95 from: 58-60 berners street london W1P 4JS (1 page)
15 May 1995Registered office changed on 15/05/95 from: 58-60 berners street london W1P 4JS (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
16 August 1994Full accounts made up to 31 December 1993 (11 pages)
16 August 1994Full accounts made up to 31 December 1993 (11 pages)