Company NameBICS Group Ltd
Company StatusDissolved
Company Number02936740
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 10 months ago)
Dissolution Date6 January 1998 (26 years, 3 months ago)
Previous NameLifestyles Publishing Ltd

Directors

Secretary NameBHE Company Secretaries Limited (Corporation)
StatusClosed
Appointed10 February 1995(8 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 06 January 1998)
Correspondence Address11 Tabor Grove
Wimbledon
London
SW19 4EB
Director NameKevin Sykes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RolePublisher
Correspondence Address120 St Johns Street
London
EC1V 4JS
Secretary NameBrendan Earley
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address11 Tabor Grove
Wimbledon
London
SW19 4EB
Director NameShailesh Krishnalal Adalja
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1995(9 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address8 St Johns Court
St Johns Road
Harrow
Middlesex
HA1 2EQ
Director NameBHE Company Directors Ltd (Corporation)
StatusResigned
Appointed10 March 1995(9 months after company formation)
Appointment Duration1 day (resigned 11 March 1995)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD

Location

Registered AddressMoreland House
80 Goswell Road
London
EC1V 7DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
1 July 1997Director resigned (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
22 January 1997Director's particulars changed (1 page)
8 February 1996Registered office changed on 08/02/96 from: 11 todor grove wimbledon london SW19 4EB (1 page)
3 April 1995Company name changed lifestyles publishing LTD\certificate issued on 04/04/95 (4 pages)
30 March 1995Accounts for a dormant company made up to 28 February 1995 (5 pages)
30 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
29 March 1995Particulars of mortgage/charge (10 pages)
21 March 1995Accounting reference date shortened from 30/06 to 28/02 (1 page)
21 March 1995New director appointed (2 pages)
21 March 1995Registered office changed on 21/03/95 from: unit 5 lisle road high wycombe bucks,HP13 5SH (1 page)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Director resigned;new director appointed (2 pages)