Company NameBc
Company StatusDissolved
Company Number05293196
CategoryPrivate Unlimited Company
Incorporation Date22 November 2004(19 years, 4 months ago)
Dissolution Date22 September 2015 (8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Leib Levison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Gresham Gardens
London
NW11 8PA
Secretary NameMr Leib Levison
NationalityBritish
StatusClosed
Appointed22 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Gresham Gardens
London
NW11 8PA
Director NameMr Jacob Sorotzkin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2007(2 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Castlewood Road
London
N16 6DH
Director NameHilary Naomi Newman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address31 Shirehall Park
London
NW4 2QN
Director NameMr Jacob Sorotzkin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(3 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Castlewood Road
London
N16 6DH
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed22 November 2004(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2004(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Contact

Websitebc.com/

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

21m at £1Adelaide Holdings Sarl
100.00%
Ordinary
10 at £1Brisbane Holdings Sarl
0.00%
Ordinary

Financials

Year2014
Turnover£17,952,263
Gross Profit£12,821,109
Net Worth£65,403,575
Cash£336,947
Current Liabilities£3,930,012

Accounts

Latest Accounts7 November 2010 (13 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End05 November

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2015Voluntary strike-off action has been suspended (1 page)
11 June 2015Voluntary strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
18 March 2015Application to strike the company off the register (3 pages)
18 March 2015Application to strike the company off the register (3 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 20,962,600
(5 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 20,962,600
(5 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 20,962,600
(5 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 20,962,600
(5 pages)
29 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
15 November 2012Notice of ceasing to act as receiver or manager (3 pages)
15 November 2012Notice of ceasing to act as receiver or manager (3 pages)
15 November 2012Receiver's abstract of receipts and payments to 12 November 2012 (2 pages)
15 November 2012Receiver's abstract of receipts and payments to 12 November 2012 (2 pages)
28 June 2012Notice of appointment of receiver or manager (3 pages)
28 June 2012Notice of appointment of receiver or manager (3 pages)
22 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
26 September 2011Group of companies' accounts made up to 7 November 2010 (25 pages)
26 September 2011Group of companies' accounts made up to 7 November 2010 (25 pages)
26 September 2011Group of companies' accounts made up to 7 November 2010 (25 pages)
7 January 2011Group of companies' accounts made up to 8 November 2009 (25 pages)
7 January 2011Group of companies' accounts made up to 8 November 2009 (25 pages)
7 January 2011Group of companies' accounts made up to 8 November 2009 (25 pages)
15 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
5 September 2009Group of companies' accounts made up to 9 November 2008 (26 pages)
5 September 2009Group of companies' accounts made up to 9 November 2008 (26 pages)
5 September 2009Group of companies' accounts made up to 9 November 2008 (26 pages)
24 November 2008Return made up to 22/11/08; full list of members (5 pages)
24 November 2008Return made up to 22/11/08; full list of members (5 pages)
20 October 2008Group of companies' accounts made up to 5 November 2007 (27 pages)
20 October 2008Group of companies' accounts made up to 5 November 2007 (27 pages)
20 October 2008Group of companies' accounts made up to 5 November 2007 (27 pages)
22 May 2008Res to amend share capital and alt arts (2 pages)
22 May 2008Memorandum and Articles of Association (9 pages)
22 May 2008Res to amend share capital and alt arts (2 pages)
22 May 2008Memorandum and Articles of Association (9 pages)
11 April 2008Accounting reference date extended from 30/06/2007 to 05/11/2007 (1 page)
11 April 2008Accounting reference date extended from 30/06/2007 to 05/11/2007 (1 page)
11 April 2008Memorandum and Articles of Association (9 pages)
11 April 2008Memorandum and Articles of Association (9 pages)
4 April 2008Ad 31/03/08\gbp si 10@1=10\gbp ic 20962590/20962600\ (2 pages)
4 April 2008Ad 31/03/08\gbp si 10@1=10\gbp ic 20962590/20962600\ (2 pages)
1 April 2008Re-registration of Memorandum and Articles (16 pages)
1 April 2008Re-registration of Memorandum and Articles (16 pages)
1 April 2008Declaration of assent for reregistration to UNLTD (1 page)
1 April 2008Members' assent for rereg from LTD to UNLTD (1 page)
1 April 2008Application for reregistration from LTD to UNLTD (2 pages)
1 April 2008Certificate of re-registration from Limited to Unlimited (1 page)
1 April 2008Members' assent for rereg from LTD to UNLTD (1 page)
1 April 2008Certificate of re-registration from Limited to Unlimited (1 page)
1 April 2008Declaration of assent for reregistration to UNLTD (1 page)
1 April 2008Application for reregistration from LTD to UNLTD (2 pages)
14 March 2008Ad 21/02/08\gbp si 8804090@1=8804090\gbp ic 12158500/20962590\ (2 pages)
14 March 2008Ad 21/02/08\gbp si 8804090@1=8804090\gbp ic 12158500/20962590\ (2 pages)
10 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 March 2008Resolutions
  • RES14 ‐ Merger reserve 8804090 @£1 27/02/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 March 2008Resolutions
  • RES14 ‐ Merger reserve 8804090 @£1 27/02/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 March 2008Gbp nc 13000000/21000000\27/02/08 (2 pages)
10 March 2008Gbp nc 13000000/21000000\27/02/08 (2 pages)
10 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 February 2008Return made up to 22/11/07; full list of members; amend (5 pages)
12 February 2008Return made up to 22/11/07; full list of members; amend (5 pages)
28 November 2007Return made up to 22/11/07; full list of members (3 pages)
28 November 2007Return made up to 22/11/07; full list of members (3 pages)
12 November 2007Particulars of mortgage/charge (14 pages)
12 November 2007Particulars of mortgage/charge (14 pages)
8 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 June 2007Group of companies' accounts made up to 25 June 2006 (26 pages)
22 June 2007Group of companies' accounts made up to 25 June 2006 (26 pages)
21 June 2007New director appointed (3 pages)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (3 pages)
21 June 2007Director resigned (1 page)
28 March 2007Return made up to 22/11/05; full list of members; amend (8 pages)
28 March 2007Return made up to 22/11/06; full list of members; amend (8 pages)
28 March 2007Return made up to 22/11/06; full list of members; amend (8 pages)
28 March 2007Return made up to 22/11/05; full list of members; amend (8 pages)
29 November 2006Return made up to 22/11/06; full list of members (3 pages)
29 November 2006Return made up to 22/11/06; full list of members (3 pages)
9 August 2006Resolutions
  • RES13 ‐ Accept resignation 01/08/06
(2 pages)
9 August 2006Resolutions
  • RES13 ‐ Accept resignation 01/08/06
(2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
12 July 2006Return made up to 22/11/05; full list of members; amend (8 pages)
12 July 2006Return made up to 22/11/05; full list of members; amend (8 pages)
27 June 2006Group of companies' accounts made up to 30 June 2005 (32 pages)
27 June 2006Group of companies' accounts made up to 30 June 2005 (32 pages)
13 June 2006Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page)
13 June 2006Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page)
22 February 2006Registered office changed on 22/02/06 from: bondcare house 18 lodge road london NW4 4EF (1 page)
22 February 2006Location of register of members (1 page)
22 February 2006Location of register of members (1 page)
22 February 2006Registered office changed on 22/02/06 from: bondcare house 18 lodge road london NW4 4EF (1 page)
28 December 2005Return made up to 22/11/05; full list of members (7 pages)
28 December 2005Return made up to 22/11/05; full list of members (7 pages)
27 July 2005Particulars of mortgage/charge (23 pages)
27 July 2005Particulars of mortgage/charge (23 pages)
21 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2005New director appointed (4 pages)
13 April 2005New secretary appointed;new director appointed (5 pages)
13 April 2005New secretary appointed;new director appointed (5 pages)
13 April 2005New director appointed (4 pages)
5 January 2005Statement of affairs (14 pages)
5 January 2005Statement of affairs (14 pages)
5 January 2005Ad 22/11/04-26/11/04 £ si 12158499@1=12158499 £ ic 1/12158500 (2 pages)
5 January 2005Ad 22/11/04-26/11/04 £ si 12158499@1=12158499 £ ic 1/12158500 (2 pages)
23 December 2004Memorandum and Articles of Association (17 pages)
23 December 2004Memorandum and Articles of Association (17 pages)
23 December 2004Nc inc already adjusted 26/11/04 (1 page)
23 December 2004Nc inc already adjusted 26/11/04 (1 page)
21 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 December 2004New director appointed (4 pages)
15 December 2004New director appointed (4 pages)
7 December 2004Particulars of mortgage/charge (11 pages)
7 December 2004Particulars of mortgage/charge (11 pages)
2 December 2004Director resigned (1 page)
2 December 2004New director appointed (3 pages)
2 December 2004Director resigned (1 page)
2 December 2004New director appointed (3 pages)
25 November 2004Secretary resigned (1 page)
25 November 2004Secretary resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
22 November 2004Incorporation (17 pages)
22 November 2004Incorporation (17 pages)