Company NameBPC Magazines Limited
Company StatusDissolved
Company Number06797088
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)
Dissolution Date16 August 2014 (9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMrs Anastasia Stella Adams
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed21 January 2009(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address7 Cross Meadow
Chesham
Buckinghamshire
HP5 2RU
Director NameMr Robert Kenneth Adams
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address7 Cross Meadow
Chesham
Buckinghamshire
HP5 2RU
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Exchange House
Crouch End Hill
London
N8 8DF
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed21 January 2009(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at 1Ms Anastasia Stella Adams
50.00%
Ordinary
1 at 1Robert Kenneth Adams
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 August 2014Final Gazette dissolved following liquidation (1 page)
16 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
18 April 2012Liquidators statement of receipts and payments to 6 March 2012 (11 pages)
18 April 2012Liquidators' statement of receipts and payments to 6 March 2012 (11 pages)
18 April 2012Liquidators statement of receipts and payments to 6 March 2012 (11 pages)
14 March 2011Appointment of a voluntary liquidator (1 page)
14 March 2011Statement of affairs with form 4.19 (5 pages)
14 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2011Compulsory strike-off action has been suspended (1 page)
22 February 2011Registered office address changed from Golding West & Company Limited 16 Station Road Chesham Buckinghamshire HP5 1DH on 22 February 2011 (2 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
25 June 2010Termination of appointment of Robert Adams as a director (2 pages)
23 February 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
19 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 100
(4 pages)
19 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (14 pages)
19 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 100
(4 pages)
6 January 2010Registered office address changed from 7 Cross Meadow Chesham Buckinghamshire HP5 2RU on 6 January 2010 (2 pages)
6 January 2010Registered office address changed from 7 Cross Meadow Chesham Buckinghamshire HP5 2RU on 6 January 2010 (2 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 January 2009Director appointed anastasia stella adams (2 pages)
26 January 2009Director appointed robert kennath adams (2 pages)
21 January 2009Incorporation (11 pages)
21 January 2009Appointment terminated secretary sameday company services LIMITED (1 page)
21 January 2009Appointment terminated director john wildman (1 page)