Company NameBCNS Brands Limited
Company StatusDissolved
Company Number06603067
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous NameMislex (567) Limited

Business Activity

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

Directors

Director NameMrs Helen Elisabeth Nathan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2009(7 months, 2 weeks after company formation)
Appointment Duration9 years (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 West Hill Road
London
SW18 1LE
Director NameMrs Catherine Kurtz Black
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2010)
RoleArtist
Country of ResidenceEngland
Correspondence Address93 Langthorne Street
London
SW6 6JT
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD

Contact

Websitewww.flossiecrums.com

Location

Registered Address222 Upper Richmond Road West
London
SW14 8AH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

60 at £1Helen Elisabeth Nathan
60.00%
Ordinary
5 at £1Catherine Kurtz Black
5.00%
Ordinary
35 at £1Kevin Shaw
35.00%
Ordinary

Financials

Year2014
Net Worth-£8,702
Cash£416
Current Liabilities£19,922

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
30 October 2017Application to strike the company off the register (3 pages)
30 October 2017Application to strike the company off the register (3 pages)
26 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
26 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 August 2015Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page)
3 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 December 2014Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 35 Coombe Road Kingston upon Thames Surrey KT2 7BA on 11 December 2014 (1 page)
11 December 2014Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 35 Coombe Road Kingston upon Thames Surrey KT2 7BA on 11 December 2014 (1 page)
11 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
1 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (14 pages)
1 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (14 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
13 February 2012Total exemption full accounts made up to 31 May 2011 (4 pages)
13 February 2012Total exemption full accounts made up to 31 May 2011 (4 pages)
14 July 2011Registered office address changed from 45 West Hill Road London SW18 1LE on 14 July 2011 (1 page)
14 July 2011Registered office address changed from 45 West Hill Road London SW18 1LE on 14 July 2011 (1 page)
14 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 June 2010Termination of appointment of Catherine Black as a director (2 pages)
14 June 2010Termination of appointment of Catherine Black as a director (2 pages)
10 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Helen Elisabeth Nathan on 27 May 2010 (2 pages)
10 June 2010Director's details changed for Catherine Kurtz Black on 27 May 2010 (2 pages)
10 June 2010Director's details changed for Helen Elisabeth Nathan on 27 May 2010 (2 pages)
10 June 2010Director's details changed for Catherine Kurtz Black on 27 May 2010 (2 pages)
10 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 June 2009Return made up to 27/05/09; full list of members (6 pages)
19 June 2009Return made up to 27/05/09; full list of members (6 pages)
2 February 2009Ad 06/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 February 2009Ad 06/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 January 2009Registered office changed on 27/01/2009 from 12 red lion square london WC1R 4QD (1 page)
27 January 2009Registered office changed on 27/01/2009 from 12 red lion square london WC1R 4QD (1 page)
27 January 2009Director appointed helen elisabeth nathan (2 pages)
27 January 2009Appointment terminated secretary westlex registrars LIMITED (1 page)
27 January 2009Appointment terminated director westlex nominees LIMITED (1 page)
27 January 2009Appointment terminated director westlex nominees LIMITED (1 page)
27 January 2009Director appointed helen elisabeth nathan (2 pages)
27 January 2009Appointment terminated secretary westlex registrars LIMITED (1 page)
16 January 2009Director appointed catherine kurtz black (2 pages)
16 January 2009Director appointed catherine kurtz black (2 pages)
6 January 2009Company name changed mislex (567) LIMITED\certificate issued on 07/01/09 (2 pages)
6 January 2009Company name changed mislex (567) LIMITED\certificate issued on 07/01/09 (2 pages)
27 May 2008Incorporation (19 pages)
27 May 2008Incorporation (19 pages)