Company NameBCI Limited
DirectorAnna Olev
Company StatusDissolved
Company Number02943136
CategoryPrivate Limited Company
Incorporation Date27 June 1994(29 years, 10 months ago)
Previous NameBusiness Corporation International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Anna Olev
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1994(1 month after company formation)
Appointment Duration29 years, 9 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
4 Sherriff Road West Hampstead
London
NW6 2AP
Secretary NameDaniel Olev
NationalityBritish
StatusCurrent
Appointed29 July 1994(1 month after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressFlat 2 4 Sherriff Road
West Hampstead
London
NW6 2AP
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressGeoffrey Pollard & Co 28b
High Street
Hampstead London
NW3 1QA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End26 December

Filing History

2 June 1998Dissolved (1 page)
2 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
2 March 1998Liquidators statement of receipts and payments (6 pages)
3 March 1997Statement of affairs (9 pages)
3 March 1997Appointment of a voluntary liquidator (1 page)
3 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 1997Registered office changed on 11/02/97 from: windsor house 1ST floor 83 kingsway london WC2B 6SD (1 page)
5 December 1996Particulars of mortgage/charge (3 pages)
25 September 1996Delivery ext'd 3 mth 26/12/95 (1 page)
19 July 1996Company name changed business corporation internation al LIMITED\certificate issued on 22/07/96 (2 pages)
11 July 1996Registered office changed on 11/07/96 from: carlton house 66-69 great queen street london WC2B 5BZ (1 page)
28 June 1996Return made up to 27/06/96; no change of members (4 pages)
2 June 1996Accounts for a small company made up to 30 June 1995 (7 pages)
21 February 1996Memorandum and Articles of Association (11 pages)
27 November 1995Accounting reference date shortened from 30/06 to 26/12 (1 page)
14 November 1995Particulars of mortgage/charge (4 pages)
5 July 1995Return made up to 27/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)