Company NameB&C Europe Services Limited
Company StatusDissolved
Company Number05473415
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 9 months ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)
Previous NameFastwork Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameRoman Boll
Date of BirthDecember 1978 (Born 45 years ago)
NationalityGerman
StatusClosed
Appointed11 June 2007(2 years after company formation)
Appointment Duration8 years, 10 months (closed 19 April 2016)
RoleBank Clerk
Correspondence AddressAndrestr.11
09112chemnitz
Germany
Director NameThomas Andreas Dietze
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressJahnsdorfer Stra*E 8
09387 Jahnsdorf Ot Leukersdorf
Germany
Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(2 years after company formation)
Appointment DurationResigned same day (resigned 11 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Mill Street
East Malling
West Malling
Kent
ME19 6DA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed02 February 2009(3 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 October 2015)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

15k at £1Mr Roman Boll
100.00%
Ordinary

Financials

Year2014
Net Worth£18,173
Cash£1,375
Current Liabilities£26,148

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
21 October 2015Termination of appointment of Jordan Cosec Limited as a secretary on 21 October 2015 (1 page)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 15,000
(5 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 15,000
(5 pages)
29 April 2015Director's details changed for Roman Boll on 24 July 2014 (2 pages)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 15,000
(5 pages)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 15,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Total exemption full accounts made up to 31 December 2011 (9 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 June 2009Return made up to 07/06/09; full list of members (3 pages)
23 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
23 February 2009Secretary appointed jordan cosec LIMITED (1 page)
29 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 June 2008Return made up to 07/06/08; full list of members (3 pages)
6 May 2008Director appointed roman boll (3 pages)
4 January 2008Director resigned (1 page)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 September 2007Company name changed fastwork LIMITED\certificate issued on 17/09/07 (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (1 page)
25 July 2007Return made up to 07/06/07; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Return made up to 07/06/06; full list of members (2 pages)
22 September 2005Director's particulars changed (1 page)
4 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2005Ad 07/06/05--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
4 August 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Director resigned (1 page)
29 July 2005New director appointed (1 page)
1 July 2005New secretary appointed (1 page)
7 June 2005Incorporation (20 pages)