Company NameBCN Property Services Limited
Company StatusDissolved
Company Number05821421
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 10 months ago)
Dissolution Date4 December 2013 (10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Claire Irene Fulco-Wood
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Barnfield Road
Belvedere
Kent
DA17 5NQ
Secretary NameNichol Fulco
NationalityBritish
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address45 Holmesdale Road
Bexleyheath
Kent
DA7 4TJ
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2009
Net Worth-£17,920
Cash£13,598
Current Liabilities£170,001

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

4 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2013Final Gazette dissolved following liquidation (1 page)
4 December 2013Final Gazette dissolved following liquidation (1 page)
4 September 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
4 September 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
3 August 2012Liquidators' statement of receipts and payments to 6 July 2012 (11 pages)
3 August 2012Liquidators' statement of receipts and payments to 6 July 2012 (11 pages)
3 August 2012Liquidators statement of receipts and payments to 6 July 2012 (11 pages)
3 August 2012Liquidators statement of receipts and payments to 6 July 2012 (11 pages)
14 July 2011Statement of affairs with form 4.19 (6 pages)
14 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2011Appointment of a voluntary liquidator (1 page)
14 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-07
(1 page)
14 July 2011Registered office address changed from 42 Lytton Road Barnet EN5 5BY on 14 July 2011 (1 page)
14 July 2011Appointment of a voluntary liquidator (1 page)
14 July 2011Registered office address changed from 42 Lytton Road Barnet EN5 5BY on 14 July 2011 (1 page)
14 July 2011Statement of affairs with form 4.19 (6 pages)
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 30
(5 pages)
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 30
(5 pages)
24 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
24 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
18 June 2010Amended total exemption small company accounts made up to 31 May 2008 (5 pages)
18 June 2010Amended accounts made up to 31 May 2008 (5 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Claire Irene Fulco on 18 May 2010 (2 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010Director's details changed for Claire Irene Fulco on 18 May 2010 (2 pages)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
28 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 June 2009Return made up to 18/05/09; full list of members (4 pages)
1 June 2009Return made up to 18/05/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
24 June 2008Return made up to 18/05/08; full list of members (4 pages)
24 June 2008Return made up to 18/05/08; full list of members (4 pages)
28 May 2008Capitals not rolled up (2 pages)
28 May 2008Capitals not rolled up (3 pages)
28 May 2008Capitals not rolled up (2 pages)
28 May 2008Capitals not rolled up (3 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 July 2007Return made up to 18/05/07; full list of members (2 pages)
3 July 2007Return made up to 18/05/07; full list of members (2 pages)
11 June 2007New secretary appointed (1 page)
11 June 2007New secretary appointed (1 page)
1 April 2007Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY (1 page)
1 April 2007Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
25 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
25 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
18 May 2006Incorporation (15 pages)
18 May 2006Director resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Incorporation (15 pages)
18 May 2006Director resigned (1 page)