Company NameBCOM 3 Group Limited
Company StatusDissolved
Company Number03942782
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristian Kimball
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed06 September 2000(6 months after company formation)
Appointment Duration2 years, 7 months (closed 29 April 2003)
RoleGeneral Counsel
Correspondence Address2620 Lincoln Street
Evanston
Illinios 60201
United States
Director NameSondra Joan Thorson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed06 September 2000(6 months after company formation)
Appointment Duration2 years, 7 months (closed 29 April 2003)
RoleAttorney
Correspondence Address21 Bittersweet Lane Box 1156
Ogden Dunes
Indiana 46368
United States
Director NameAlastair Aird
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 29 April 2003)
RoleGroup Chief Operating Officer
Correspondence Address102 Louisville Road
London
SW17 8RU
Secretary NameAlastair Aird
NationalityBritish
StatusClosed
Appointed30 November 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 29 April 2003)
RoleGroup Chief Operating Officer
Correspondence Address102 Louisville Road
London
SW17 8RU
Director NameMartin Hayland Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2001)
RoleFinancial Director
Correspondence Address56 St Margarets Grove
Twickenham
London
TW1 1JG
Secretary NameMartin Hayland Jones
NationalityBritish
StatusResigned
Appointed06 September 2000(6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2001)
RoleFinancial Director
Correspondence Address56 St Margarets Grove
Twickenham
London
TW1 1JG
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed14 March 2000(6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 September 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2000(6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 September 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2000(6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 September 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address60 Sloane Avenue
London
SW3 3XB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
22 November 2002Application for striking-off (1 page)
1 November 2002Secretary's particulars changed;director's particulars changed (1 page)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
22 October 2002Auditor's resignation (1 page)
3 October 2002Auditor's resignation (1 page)
19 April 2002Secretary's particulars changed;director's particulars changed (1 page)
8 April 2002Return made up to 08/03/02; full list of members (6 pages)
12 February 2002Secretary resigned;director resigned (1 page)
30 January 2002New secretary appointed;new director appointed (2 pages)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
13 March 2001Return made up to 08/03/01; full list of members (6 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
8 January 2001New secretary appointed;new director appointed (2 pages)
11 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(37 pages)
11 September 2000Registered office changed on 11/09/00 from: 100 new bridge street london EC4V 6JA (1 page)
11 September 2000Secretary resigned;director resigned (1 page)
11 September 2000Location of register of members (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Registered office changed on 20/03/00 from: 83 leonard street london EC2A 4QS (1 page)
20 March 2000New director appointed (15 pages)
20 March 2000New secretary appointed;new director appointed (15 pages)
20 March 2000Secretary resigned (1 page)
14 March 2000Company name changed neutrinostar LIMITED\certificate issued on 14/03/00 (2 pages)
8 March 2000Incorporation (9 pages)