Company NameBCF Publishing Limited
Company StatusDissolved
Company Number03930797
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)
Previous NamePagerose Enterprises Limited

Business Activity

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

Directors

Director NameMr Godfrey Michael Bradman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(4 weeks after company formation)
Appointment Duration9 years, 5 months (closed 25 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTumbley Gorse Avenue
Kingston Gorse
Littlehampton
West Sussex
BN16 1SF
Secretary NameMr Mohammad Irshad Khokhar
NationalityBritish
StatusClosed
Appointed25 October 2004(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 25 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Shepherds Hill
Highgate
London
N6 5RG
Secretary NameMrs Farah Baldwin
NationalityBritish
StatusResigned
Appointed21 March 2000(4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 25 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stores
Westwell
Ashford
Kent
TN25 4LQ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address22 Old Bond Street
London
W1S 4PY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
29 April 2009Application for striking-off (1 page)
13 March 2009Return made up to 22/02/09; full list of members (3 pages)
8 May 2008Director's change of particulars / godfrey bradman / 08/05/2008 (1 page)
31 March 2008Return made up to 22/02/08; full list of members (3 pages)
28 March 2008Director's change of particulars / godfrey bradman / 01/03/2008 (1 page)
19 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 February 2007Return made up to 22/02/07; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
24 February 2006Return made up to 22/02/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2004 (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
4 April 2005Return made up to 22/02/05; full list of members (2 pages)
27 January 2005Director's particulars changed (1 page)
2 November 2004New secretary appointed (2 pages)
2 November 2004Secretary resigned (1 page)
10 May 2004Return made up to 22/02/04; full list of members (6 pages)
23 August 2003Return made up to 22/02/03; no change of members (6 pages)
29 April 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
29 April 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
15 March 2002Return made up to 22/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(6 pages)
21 December 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
5 June 2001Return made up to 22/02/01; full list of members (6 pages)
14 February 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000Registered office changed on 10/04/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
10 April 2000New secretary appointed (2 pages)
10 April 2000New director appointed (6 pages)
10 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
29 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 March 2000Company name changed pagerose enterprises LIMITED\certificate issued on 21/03/00 (2 pages)
22 February 2000Incorporation (15 pages)