Company NameBurcost Ltd
Company StatusDissolved
Company Number04171127
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 2 months ago)
Dissolution Date14 January 2003 (21 years, 4 months ago)

Directors

Director NameYensuang Senee
Date of BirthOctober 1969 (Born 54 years ago)
NationalityChinese
StatusClosed
Appointed06 March 2001(4 days after company formation)
Appointment Duration1 year, 10 months (closed 14 January 2003)
RoleAdministrator
Correspondence AddressEsopou No 10
3100 Flat 22
Ay Nikolas
Limassol
Foreign
Secretary NameScott Osborne
NationalityAustralian
StatusClosed
Appointed06 March 2001(4 days after company formation)
Appointment Duration1 year, 10 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address30 Main Street
Howth
Co Dublin
Irish
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address15 Southampton Place
Holborn
London
WC1A 2AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
18 August 2002Total exemption full accounts made up to 31 July 2002 (8 pages)
18 August 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
15 August 2002Application for striking-off (1 page)
6 August 2002Registered office changed on 06/08/02 from: 22 ashlea hook hampshire RG27 9RQ (1 page)
18 July 2002Secretary's particulars changed (1 page)
7 March 2002Return made up to 02/03/02; full list of members (6 pages)
6 August 2001Secretary's particulars changed (1 page)
6 August 2001Registered office changed on 06/08/01 from: 8 church view hartley wintney hampshire RG27 8LN (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Registered office changed on 07/06/01 from: 152-160 city road london EC1V 2NX (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)