Company NameBusiness Culture & Development Ltd
Company StatusDissolved
Company Number03764727
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 11 months ago)
Dissolution Date17 June 2003 (20 years, 9 months ago)
Previous NamePositive Educational Services Ltd

Business Activity

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

Directors

Director NameChristopher Foord
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1999(2 months after company formation)
Appointment Duration3 years, 11 months (closed 17 June 2003)
RoleManaging Director
Correspondence Address2 London Wall Building
London
EC2M 5UU
Secretary NameSusan Harland
NationalityBritish
StatusClosed
Appointed24 October 2001(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 17 June 2003)
RoleMarketing Manager
Correspondence Address25 Hilden Park Road
Tonbridge
Kent
TN11 9BL
Secretary NameSecretaries Etc Ltd (Corporation)
StatusClosed
Appointed05 May 1999(same day as company formation)
Correspondence Address4th Foor 5 Sherwood Street
London
W1V 7RA
Director NameCompanies Etc Ltd (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address5 Sherwood Street
London
W1V 7RA

Location

Registered AddressStuart House
55 Catherine Place
London
SW1E 6DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£67,785
Gross Profit£58,905
Net Worth-£295
Cash£7,859
Current Liabilities£11,288

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
20 January 2003Application for striking-off (1 page)
3 December 2001Registered office changed on 03/12/01 from: number 1 mepham street london SE1 8SH (1 page)
23 November 2001New secretary appointed (2 pages)
22 November 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
5 November 2001Registered office changed on 05/11/01 from: 5 sherwood street london W1V 7RA (1 page)
22 May 2001Return made up to 05/05/01; full list of members (6 pages)
22 February 2001Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
22 February 2001Full accounts made up to 31 July 2000 (8 pages)
13 June 2000Return made up to 05/05/00; full list of members (6 pages)
29 September 1999Director's particulars changed (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
5 May 1999Incorporation (9 pages)