Company NameBsaci Enterprises Limited
Company StatusDissolved
Company Number03310724
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 3 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameProf Andrew John Wardlaw
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(same day as company formation)
RoleDoctor
Correspondence AddressBrook Farm
Launde
Leicestershire
LE7 9XN
Director NameDr Pamela Wilson Ewan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(1 year, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 13 June 2006)
RoleMedical Pratitioner
Country of ResidenceEngland
Correspondence Address7 Chaucer Road
Cambridge
CB2 2EB
Secretary NameProf Anthony James Frew
NationalityBritish
StatusClosed
Appointed03 August 2000(3 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 13 June 2006)
RoleMedical Practitioner
Correspondence Address72 Westwood Road
Southampton
Hampshire
SO17 1DP
Director NameDr Andrew Mark Bentley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 13 June 2006)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Little Padfield
Glossop
Derbyshire
SK13 1ER
Director NameProf Stephen Reginald Durham
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 13 June 2006)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address37 West Hill Road
Southfields
London
SW18 1LL
Director NameProf Martin Kenyon Church
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleUniversity Lecturer
Correspondence Address95a
Hursley
Winchester
Hampshire
SO21 2JY
Director NameDr Christopher Corrigan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleSenior Lecturer And Med Practi
Correspondence AddressThe Chrannies
Meesons Lane
Grays
Essex
RM17 5EE
Director NameProf Anthony James Frew
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleMedical Practitioner
Correspondence Address72 Westwood Road
Southampton
Hampshire
SO17 1DP
Director NameProf Tak Hong Lee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleHead Of Research And Clinical
Correspondence Address11 Milnthorpe Road
Chiswick
London
W4 3DX
Director NameProf Rory James Shaw
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleSen Lecturer And Cons Physicia
Country of ResidenceEngland
Correspondence Address26 Hamilton Road
Ealing
London
W5 2EH
Secretary NameProf Andrew John Wardlaw
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleDoctor
Correspondence AddressBrook Farm
Launde
Leicestershire
LE7 9XN
Director NameDr Douglas Stewart Robinson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2003)
RoleMedical Practitioner
Correspondence Address34 Wesley Square
London
W11 1TS
Director NameDr Andrew Mark Bentley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(6 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 26 March 2003)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Little Padfield
Glossop
Derbyshire
SK13 1ER
Director NameProf Madeleine Ennis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 2004)
RoleUniversity Professor
Correspondence Address251 Holywood Road
Belfast
County Antrim
BT4 2EW
Northern Ireland
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address17 Doughty Street
London
WC1N 2PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£49,415
Current Liabilities£49,415

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2006First Gazette notice for voluntary strike-off (1 page)
18 January 2006Application for striking-off (1 page)
18 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
9 April 2005Director resigned (1 page)
9 April 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 May 2004Full accounts made up to 31 July 2003 (10 pages)
29 April 2004Director resigned (1 page)
15 April 2004Return made up to 11/03/04; full list of members
  • 363(287) ‐ Registered office changed on 15/04/04
  • 363(288) ‐ Director resigned
(9 pages)
24 March 2004New director appointed (2 pages)
24 May 2003Full accounts made up to 31 July 2002 (14 pages)
26 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
2 December 2002Registered office changed on 02/12/02 from: 66 weston park thames ditton surrey KT7 0HL (1 page)
14 May 2002Full accounts made up to 31 July 2001 (9 pages)
7 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2001Full accounts made up to 31 July 2000 (9 pages)
26 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000Secretary resigned (1 page)
17 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1999Full accounts made up to 31 July 1999 (10 pages)
17 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
21 May 1999Accounting reference date extended from 30/07/99 to 31/07/99 (1 page)
3 February 1999Return made up to 31/01/99; full list of members (8 pages)
10 December 1998New director appointed (2 pages)
20 November 1998Full accounts made up to 30 July 1998 (9 pages)
14 October 1998Director resigned (1 page)
2 March 1998Accounting reference date extended from 31/01/98 to 30/07/98 (1 page)
23 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 February 1998Ad 30/04/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997Secretary resigned (1 page)
31 January 1997Incorporation (17 pages)