Company NameBcflt Limited
Company StatusDissolved
Company Number04237115
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 10 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)
Previous NamesRushmedia Limited and Xtreme Information Holdings 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 Michael Charles Thoms
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2001(5 months after company formation)
Appointment Duration15 years, 4 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarrock Barn
Buxted
East Sussex
TN22 4BA
Director NameMr Peter John Laurence Floyd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2001(5 months after company formation)
Appointment Duration15 years, 4 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 Russell Court Woburn Place
London
WC1H 0NG
Director NameMr James William Braxton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2007(6 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuckwell Place Hailsham Road
Herstmonceux
Hailsham
East Sussex
BN27 4JT
Director NameNikolaus Burmeister
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed03 July 2001(2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 13 December 2001)
RoleSolicitor
Correspondence Address87-89 Mortimer Street
London
W1W 7SW
Director NameHeidi Morgan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAustrialian
StatusResigned
Appointed03 July 2001(2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 13 November 2001)
RoleSolicitor
Correspondence Address188 Cornwall Mansions
Cremorne Road
London
SW10 0PE
Secretary NameNikolaus Burmeister
NationalityGerman
StatusResigned
Appointed03 July 2001(2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 13 December 2001)
RoleSolicitor
Correspondence Address87-89 Mortimer Street
London
W1W 7SW
Secretary NameMr Peter John Laurence Floyd
NationalityBritish
StatusResigned
Appointed14 August 2002(1 year, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87a Hadlow Road
Tonbridge
Kent
TN9 1QD
Director NameBruce None Cairnduff
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 August 2009)
RoleCompany Director
Correspondence Address11 Wetherby Mews
London
SW5 0JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address308 Russell Court Woburn Place
London
WC1H 0NG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

88 at £1Bruce Cairnduff
8.80%
Ordinary
392 at £1James Braxton
39.20%
Ordinary
392 at £1Michael Thoms
39.20%
Ordinary
128 at £1Peter Floyd
12.80%
Ordinary

Financials

Year2014
Net Worth-£4,694
Current Liabilities£4,694

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

14 November 2001Delivered on: 20 November 2001
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
30 December 2016Application to strike the company off the register (3 pages)
30 December 2016Application to strike the company off the register (3 pages)
12 December 2016Accounts for a dormant company made up to 30 November 2016 (4 pages)
12 December 2016Accounts for a dormant company made up to 30 November 2016 (4 pages)
13 October 2016Total exemption full accounts made up to 30 November 2015 (7 pages)
13 October 2016Total exemption full accounts made up to 30 November 2015 (7 pages)
8 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
(6 pages)
8 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
(6 pages)
9 September 2015Total exemption full accounts made up to 30 November 2014 (6 pages)
9 September 2015Total exemption full accounts made up to 30 November 2014 (6 pages)
16 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(5 pages)
16 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(5 pages)
12 September 2014Total exemption full accounts made up to 30 November 2013 (6 pages)
12 September 2014Total exemption full accounts made up to 30 November 2013 (6 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(5 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(5 pages)
17 June 2014Registered office address changed from 17 Haydens Mews Tonbridge Kent TN9 1PZ England on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 17 Haydens Mews Tonbridge Kent TN9 1PZ England on 17 June 2014 (1 page)
2 September 2013Total exemption full accounts made up to 30 November 2012 (6 pages)
2 September 2013Total exemption full accounts made up to 30 November 2012 (6 pages)
10 July 2013Termination of appointment of Peter Floyd as a secretary (1 page)
10 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
10 July 2013Director's details changed for Mr Peter John Laurence Floyd on 19 June 2013 (2 pages)
10 July 2013Director's details changed for Mr Peter John Laurence Floyd on 19 June 2013 (2 pages)
10 July 2013Termination of appointment of Peter Floyd as a secretary (1 page)
27 June 2013Registered office address changed from 87a Hadlow Road Tonbridge Kent TN9 1QD United Kingdom on 27 June 2013 (1 page)
27 June 2013Registered office address changed from 87a Hadlow Road Tonbridge Kent TN9 1QD United Kingdom on 27 June 2013 (1 page)
4 September 2012Total exemption full accounts made up to 30 November 2011 (6 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (6 pages)
17 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
15 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
28 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for James William Braxton on 19 June 2010 (2 pages)
28 June 2010Director's details changed for James William Braxton on 19 June 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
14 August 2009Return made up to 19/06/09; full list of members (5 pages)
14 August 2009Director's change of particulars / michael thoms / 12/08/2009 (2 pages)
14 August 2009Return made up to 19/06/09; full list of members (5 pages)
14 August 2009Appointment terminated director bruce cairnduff (1 page)
14 August 2009Director's change of particulars / michael thoms / 12/08/2009 (2 pages)
14 August 2009Appointment terminated director bruce cairnduff (1 page)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
19 August 2008Return made up to 19/06/08; full list of members (5 pages)
19 August 2008Return made up to 19/06/08; full list of members (5 pages)
14 July 2008Registered office changed on 14/07/2008 from hunters hall oast cousley wood wadhurst TN5 6QX (1 page)
14 July 2008Registered office changed on 14/07/2008 from hunters hall oast cousley wood wadhurst TN5 6QX (1 page)
14 July 2008Director and secretary's change of particulars / peter floyd / 14/07/2008 (1 page)
14 July 2008Director and secretary's change of particulars / peter floyd / 14/07/2008 (1 page)
14 July 2008Director and secretary's change of particulars / peter floyd / 14/07/2008 (1 page)
14 July 2008Director and secretary's change of particulars / peter floyd / 14/07/2008 (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
13 November 2007Return made up to 19/06/07; full list of members (3 pages)
13 November 2007Return made up to 19/06/07; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
1 August 2006Return made up to 19/06/06; full list of members (8 pages)
1 August 2006Return made up to 19/06/06; full list of members (8 pages)
26 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
26 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
5 October 2005Return made up to 19/06/05; full list of members (8 pages)
5 October 2005Return made up to 19/06/05; full list of members (8 pages)
5 January 2005Total exemption full accounts made up to 30 November 2003 (6 pages)
5 January 2005Total exemption full accounts made up to 30 November 2003 (6 pages)
21 July 2004Return made up to 19/06/04; full list of members (8 pages)
21 July 2004Return made up to 19/06/04; full list of members (8 pages)
25 September 2003Return made up to 19/06/03; full list of members (8 pages)
25 September 2003Return made up to 19/06/03; full list of members (8 pages)
10 May 2003Full accounts made up to 30 November 2002 (6 pages)
10 May 2003Full accounts made up to 30 November 2002 (6 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
28 August 2002Return made up to 19/06/02; full list of members
  • 363(287) ‐ Registered office changed on 28/08/02
(8 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Return made up to 19/06/02; full list of members
  • 363(287) ‐ Registered office changed on 28/08/02
(8 pages)
28 August 2002New secretary appointed (2 pages)
23 August 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
23 August 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
5 August 2002Registered office changed on 05/08/02 from: 5TH floor 5 appold street london EC2A 2HA (1 page)
5 August 2002Registered office changed on 05/08/02 from: 5TH floor 5 appold street london EC2A 2HA (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Secretary resigned;director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Secretary resigned;director resigned (1 page)
26 November 2001Ad 19/11/01--------- £ si 4@1=4 £ ic 1/5 (2 pages)
26 November 2001Ad 19/11/01--------- £ si 4@1=4 £ ic 1/5 (2 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Company name changed xtreme information holdings limi ted\certificate issued on 16/11/01 (2 pages)
16 November 2001Company name changed xtreme information holdings limi ted\certificate issued on 16/11/01 (2 pages)
30 July 2001Company name changed rushmedia LIMITED\certificate issued on 30/07/01 (2 pages)
30 July 2001Company name changed rushmedia LIMITED\certificate issued on 30/07/01 (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001New secretary appointed;new director appointed (2 pages)
6 July 2001Registered office changed on 06/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 July 2001New secretary appointed;new director appointed (2 pages)
6 July 2001Registered office changed on 06/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
19 June 2001Incorporation (13 pages)
19 June 2001Incorporation (13 pages)