Company NameBPO Services Limited
Company StatusDissolved
Company Number05125480
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 10 months ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Kalpesh Chandrakant Shah
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, 8a Wadsworth Road
Perivale, Greenford
Middlesex
UB6 7JD
Director NameMr Bharatkumar Gunvantrai Sheth
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, 8a Wadsworth Road
Perivale, Greenford
Middlesex
UB6 7JD
Secretary NameAgnelo Paul Nunes
NationalityBritish
StatusClosed
Appointed14 March 2007(2 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 19 April 2016)
RoleCompany Director
Correspondence AddressUnit 1, 8a Wadsworth Road
Perivale, Greenford
Middlesex
UB6 7JD
Director NameMr David Mark Fawlk
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Avalon Road
Orpington
Kent
BR6 9BA
Director NameDavid Wolfe Grey
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleFca
Country of ResidenceEngland
Correspondence AddressNorway House
Wrotham Road
Meopham
Kent
DA13 0AU
Secretary NameMr David Mark Fawlk
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Avalon Road
Orpington
Kent
BR6 9BA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.aegisglobal.com
Telephone0161 2335700
Telephone regionManchester

Location

Registered AddressUnit 1, 8a Wadsworth Road
Perivale, Greenford
Middlesex
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

1 at £1Mr Bharatkumar Gunvantray Sheth
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
21 January 2016Application to strike the company off the register (3 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
9 January 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
5 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
26 November 2013Compulsory strike-off action has been discontinued (1 page)
25 November 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
25 November 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
9 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
15 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Kalpesh Shah on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Bharatkumar Gunvantray Sheth on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Bharatkumar Gunvantray Sheth on 4 May 2010 (2 pages)
4 May 2010Secretary's details changed for Agnelo Paul Nunes on 4 May 2010 (1 page)
4 May 2010Director's details changed for Kalpesh Shah on 4 May 2010 (2 pages)
4 May 2010Secretary's details changed for Agnelo Paul Nunes on 4 May 2010 (1 page)
8 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 May 2009Return made up to 11/05/09; full list of members (3 pages)
23 January 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
30 July 2008Return made up to 11/05/08; full list of members (3 pages)
12 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
2 July 2007Return made up to 11/05/07; full list of members (2 pages)
28 June 2007Director resigned (1 page)
26 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007New secretary appointed (1 page)
30 January 2007Registered office changed on 30/01/07 from: 175-177 temple chambers temple avenue london EC4Y 0DB (1 page)
16 January 2007Return made up to 11/05/06; full list of members (3 pages)
2 February 2006Director resigned (1 page)
17 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
19 May 2005Return made up to 11/05/05; full list of members (8 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New secretary appointed;new director appointed (2 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004Director resigned (1 page)
11 May 2004Incorporation (16 pages)