Company NameBCN It Consulting Limited
Company StatusDissolved
Company Number05287119
CategoryPrivate Limited Company
Incorporation Date15 November 2004(19 years, 5 months ago)
Dissolution Date14 July 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Joan Eduard Manas-Pena
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySpanish
StatusClosed
Appointed16 November 2004(1 day after company formation)
Appointment Duration16 years, 8 months (closed 14 July 2021)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address95 Wilmington Gardens
Barking
Essex
IG11 9TR
Secretary NameMs Janet Manas-Pena
NationalityIrish
StatusClosed
Appointed16 November 2004(1 day after company formation)
Appointment Duration16 years, 8 months (closed 14 July 2021)
RoleNurse
Country of ResidenceEngland
Correspondence Address95 Wilmington Gardens
Barking
Essex
IG11 9TR
Director NameMs Janet Manas-Pena
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed01 December 2008(4 years after company formation)
Appointment Duration12 years, 7 months (closed 14 July 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address95 Wilmington Gardens
Barking
Essex
IG11 9TR
Director NameContractor (UK) Director Ltd (Corporation)
StatusResigned
Appointed15 November 2004(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Secretary NameContractor (UK) Secretaries Ltd (Corporation)
StatusResigned
Appointed15 November 2004(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW

Location

Registered AddressMountview Court 1148 High Road
Hetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Joan Eduard Manas-pena
42.86%
Ordinary
2 at £1Janet Manas-pena
28.57%
Ordinary
1 at £1Janet Manas-pena
14.29%
Ordinary B
1 at £1Joan Eduard Manas-pena
14.29%
Ordinary A

Financials

Year2014
Net Worth£277,700
Cash£295,272
Current Liabilities£32,412

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

14 July 2021Final Gazette dissolved following liquidation (1 page)
14 April 2021Return of final meeting in a members' voluntary winding up (9 pages)
12 February 2021Liquidators' statement of receipts and payments to 8 December 2020 (10 pages)
20 December 2019Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to Mountview Court 1148 High Road Hetstone London N20 0RA on 20 December 2019 (2 pages)
19 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-09
(1 page)
19 December 2019Declaration of solvency (5 pages)
19 December 2019Appointment of a voluntary liquidator (3 pages)
15 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
23 April 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
16 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
26 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
21 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
8 November 2016Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 8 November 2016 (1 page)
8 November 2016Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 8 November 2016 (1 page)
29 September 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 8
(3 pages)
29 September 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 8
(3 pages)
27 September 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 11
(3 pages)
27 September 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 11
(3 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
18 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 7
(6 pages)
18 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 7
(6 pages)
24 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 7
(6 pages)
8 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 7
(6 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
21 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 7
(6 pages)
21 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 7
(6 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
4 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
20 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
24 August 2011Statement of capital following an allotment of shares on 25 November 2010
  • GBP 7
(3 pages)
24 August 2011Statement of capital following an allotment of shares on 25 November 2010
  • GBP 6
(3 pages)
24 August 2011Statement of capital following an allotment of shares on 25 November 2010
  • GBP 6
(3 pages)
24 August 2011Statement of capital following an allotment of shares on 25 November 2010
  • GBP 7
(3 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
17 August 2011Statement of company's objects (2 pages)
17 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cease auth share cap 25/11/2010
(44 pages)
17 August 2011Statement of company's objects (2 pages)
17 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cease auth share cap 25/11/2010
(44 pages)
24 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
17 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
17 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Eduard Manas on 22 October 2009 (2 pages)
16 November 2009Director's details changed for Eduard Manas on 22 October 2009 (2 pages)
14 September 2009Director and secretary's change of particulars / janet buggle / 01/08/2009 (1 page)
14 September 2009Director and secretary's change of particulars / janet buggle / 01/08/2009 (1 page)
17 August 2009Director appointed janet buggle (1 page)
17 August 2009Director appointed janet buggle (1 page)
13 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
13 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
2 February 2009Return made up to 15/11/08; full list of members (3 pages)
2 February 2009Return made up to 15/11/08; full list of members (3 pages)
22 September 2008Ad 20/11/07-20/11/07\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
22 September 2008Ad 20/11/07-20/11/07\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
27 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
27 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
9 January 2008Return made up to 15/11/07; full list of members (2 pages)
9 January 2008Return made up to 15/11/07; full list of members (2 pages)
13 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
13 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
27 April 2007Secretary's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Secretary's particulars changed (1 page)
15 January 2007Return made up to 15/11/06; full list of members (2 pages)
15 January 2007Return made up to 15/11/06; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
18 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Secretary's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
19 May 2006Secretary's particulars changed (1 page)
13 December 2005Return made up to 15/11/05; full list of members (2 pages)
13 December 2005Return made up to 15/11/05; full list of members (2 pages)
11 February 2005Registered office changed on 11/02/05 from: 8 wolsey avenue london E176RE (1 page)
11 February 2005Registered office changed on 11/02/05 from: 8 wolsey avenue london E176RE (1 page)
16 November 2004New director appointed (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004New secretary appointed (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004New director appointed (1 page)
16 November 2004New secretary appointed (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
15 November 2004Incorporation (13 pages)
15 November 2004Incorporation (13 pages)