Company NameBPC Tax Limited
Company StatusDissolved
Company Number05665351
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 3 months ago)
Dissolution Date24 March 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr George Edward Jakeway
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2006(same day as company formation)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressModbury House The Close
Thornton
Milton Keynes
MK17 0HD
Director NameMr Stephen Terence Long
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(1 year, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 24 March 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Kiln Lane
Brockham
Betchworth
Surrey
RH3 7LX
Secretary NameLSJ Consultants Limited (Corporation)
StatusClosed
Appointed04 January 2006(same day as company formation)
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address5th Floor 52-54 Gracechurch Street
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

500 at £1George Edward Jakeway
50.00%
Ordinary
500 at £1Lsj Consultants LTD
50.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
21 May 2014Voluntary strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014Application to strike the company off the register (3 pages)
19 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(5 pages)
19 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(5 pages)
8 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
12 October 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
16 January 2012Director's details changed for Stephen Terence Long on 16 January 2012 (2 pages)
16 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
16 January 2012Director's details changed for George Edward Jakeway on 22 July 2011 (2 pages)
16 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption full accounts made up to 31 January 2011 (17 pages)
11 April 2011Secretary's details changed for Lsj Consultants Limited on 4 January 2011 (2 pages)
11 April 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
11 April 2011Director's details changed for George Edward Jakeway on 6 April 2011 (2 pages)
11 April 2011Director's details changed for Stephen Terence Long on 6 April 2011 (2 pages)
11 April 2011Director's details changed for Stephen Terence Long on 6 April 2011 (2 pages)
11 April 2011Director's details changed for George Edward Jakeway on 6 April 2011 (2 pages)
11 April 2011Secretary's details changed for Lsj Consultants Limited on 4 January 2011 (2 pages)
11 April 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (17 pages)
17 August 2010Registered office address changed from 26 Grosvenor St London W1K 4QW on 17 August 2010 (2 pages)
15 January 2010Annual return made up to 4 January 2010 (22 pages)
15 January 2010Annual return made up to 4 January 2010 (22 pages)
10 December 2009Annual return made up to 31 January 2009 (8 pages)
12 November 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
2 March 2009Registered office changed on 02/03/2009 from, 41 great portland street, london, W1W 7LA, united kingdom (1 page)
29 January 2009Return made up to 04/01/09; full list of members (4 pages)
29 January 2009Secretary's change of particulars / lsj consultants LIMITED / 01/04/2008 (1 page)
5 December 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
9 April 2008Registered office changed on 09/04/2008 from, fourth floor, 4 new burlington street, london, W1S 2JG (1 page)
31 January 2008Return made up to 04/01/08; full list of members (2 pages)
31 January 2008Registered office changed on 31/01/08 from: 4TH floor 4 new burlington, street, london, W1S 2JG (1 page)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
10 August 2007New director appointed (2 pages)
19 January 2007Return made up to 04/01/07; full list of members (6 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006New director appointed (2 pages)
11 January 2006Registered office changed on 11/01/06 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page)
11 January 2006Director resigned (1 page)
10 January 2006Secretary resigned (1 page)
4 January 2006Incorporation (15 pages)