Company NameBCG International Ltd
Company StatusDissolved
Company Number06623669
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 3 months ago)

Directors

Director NameAman Gupta
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIndian
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 310 International House
1-6 Yarmouth Place, Mayfair
London
W1J 7BU
Director NamePiyush Bhandari
Date of BirthDecember 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 310 International House
1-6 Yarmouth Place, Mayfair
London
W1J 7BU
Director NameParas Chordia
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 310 International House
1-6 Yarmouth Place, Mayfair
London
W1J 7BU
Director NameFletcher Kennedy Directors Ltd (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB
Secretary NameFletcher Kennedy Secretaries Ltd (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB
Secretary NameFletcher Kennedy Secretaries Ltd (Corporation)
StatusResigned
Appointed25 June 2008(1 week after company formation)
Appointment Duration1 year (resigned 01 July 2009)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB

Location

Registered AddressSuite 310 International House
1-6 Yarmouth Place, Mayfair
London
W1J 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2009Appointment Terminated Secretary fletcher kennedy secretaries LTD (1 page)
1 July 2009Appointment terminated secretary fletcher kennedy secretaries LTD (1 page)
28 July 2008Appointment Terminated Director paras chordia (1 page)
28 July 2008Appointment terminated director paras chordia (1 page)
28 July 2008Appointment Terminated Director piyush bhandari (1 page)
28 July 2008Appointment terminated director piyush bhandari (1 page)
25 June 2008Secretary appointed fletcher kennedy secretaries LTD (1 page)
25 June 2008Secretary appointed fletcher kennedy secretaries LTD (1 page)
23 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
23 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(9 pages)
19 June 2008Director appointed piyush bhandari (1 page)
19 June 2008Director appointed aman gupta (1 page)
19 June 2008Director appointed piyush bhandari (1 page)
19 June 2008Director appointed aman gupta (1 page)
18 June 2008Incorporation (12 pages)
18 June 2008Appointment Terminated Director fletcher kennedy directors LTD (1 page)
18 June 2008Registered office changed on 18/06/2008 from 7 petworth road haslemere surrey GU27 2JB (1 page)
18 June 2008Incorporation (12 pages)
18 June 2008Registered office changed on 18/06/2008 from 7 petworth road haslemere surrey GU27 2JB (1 page)
18 June 2008Appointment terminated secretary fletcher kennedy secretaries LTD (1 page)
18 June 2008Appointment Terminated Secretary fletcher kennedy secretaries LTD (1 page)
18 June 2008Director appointed paras chordia (1 page)
18 June 2008Appointment terminated director fletcher kennedy directors LTD (1 page)
18 June 2008Director appointed paras chordia (1 page)