Company NameBCG International Limited
Company StatusDissolved
Company Number02769811
CategoryPrivate Limited Company
Incorporation Date2 December 1992(31 years, 5 months ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)
Previous NameBCG Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward Blitz
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1992(2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 22 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Linksway
Northwood
Middlesex
HA6 2XB
Secretary NameJennifer Martin
NationalityBritish
StatusClosed
Appointed01 July 1998(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 22 August 2000)
RoleCompany Director
Correspondence Address5 Lime Avenue
High Wycombe
Buckinghamshire
HP11 1DP
Director NameDavid Kingsnorth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 1998)
RoleChartered Accountant
Correspondence Address3 Seagrave Court
Walton Park
Milton Keynes
Buckinghamshire
MK7 7HA
Secretary NameDavid Kingsnorth
NationalityBritish
StatusResigned
Appointed16 December 1992(2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address3 Seagrave Court
Walton Park
Milton Keynes
Buckinghamshire
MK7 7HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 December 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHarman House
1 George St
Uxbridge
Middlesex
UB8 1QQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
17 March 2000Application for striking-off (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999Return made up to 02/12/98; full list of members (6 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director's particulars changed (1 page)
2 March 1999Full accounts made up to 30 April 1998 (4 pages)
23 February 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
2 February 1998Return made up to 02/12/97; full list of members (6 pages)
30 September 1997Ad 02/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 September 1997Company name changed bcg design LIMITED\certificate issued on 24/09/97 (2 pages)
13 January 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
24 December 1996Return made up to 02/12/96; full list of members (6 pages)
22 January 1996Return made up to 02/12/95; full list of members (7 pages)
10 July 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
6 June 1995Return made up to 02/12/94; no change of members (4 pages)
25 May 1995Accounts for a dormant company made up to 30 April 1994 (4 pages)
25 May 1995Director's particulars changed (2 pages)
22 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)