Company NameBCH London Limited
Company StatusDissolved
Company Number06799795
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 months ago)
Dissolution Date7 October 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Jack Francis Haughey
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2010(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 07 October 2014)
RoleAv Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 St Margarets Business Park
Drummond Place
Twickenham
Middlesex
TW1 1JN
Director NameMr David Currie
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 07 October 2014)
RoleTelephony Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 St Margarets Business Park
Drummond Place
Twickenham
Middlesex
TW1 1JN
Director NameMr Warren Jon Boshell
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 St Margarets Business Park
Drummond Place
Twickenham
Middlesex
TW1 1JN
Secretary NameMr Warren Jon Boshell
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 St Margarets Business Park
Drummond Place
Twickenham
Middlesex
TW1 1JN

Location

Registered AddressUnit 6 St Margarets Business Park
Drummond Place
Twickenham
Middlesex
TW1 1JN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Shareholders

30 at £1Warren Boshell
100.00%
Ordinary

Financials

Year2014
Net Worth£8,051
Cash£15,163
Current Liabilities£23,659

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
6 December 2013Compulsory strike-off action has been suspended (1 page)
6 December 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
20 June 2012Compulsory strike-off action has been suspended (1 page)
20 June 2012Compulsory strike-off action has been suspended (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
21 January 2012Termination of appointment of Warren Boshell as a director (1 page)
21 January 2012Termination of appointment of Warren Boshell as a secretary (1 page)
21 January 2012Termination of appointment of Warren Boshell as a secretary (1 page)
21 January 2012Termination of appointment of Warren Boshell as a director (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
9 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
24 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 29
(3 pages)
24 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 29
(3 pages)
24 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 29
(3 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 August 2010Secretary's details changed for Mr Warren Jon Boshell on 12 August 2010 (1 page)
13 August 2010Secretary's details changed for Mr Warren Jon Boshell on 12 August 2010 (1 page)
12 August 2010Director's details changed for Mr Warren Jon Boshell on 12 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Warren Jon Boshell on 12 August 2010 (2 pages)
24 July 2010Appointment of Mr David Currie as a director (2 pages)
24 July 2010Appointment of Mr David Currie as a director (2 pages)
22 July 2010Appointment of Mr Jack Francis Haughey as a director (2 pages)
22 July 2010Appointment of Mr Jack Francis Haughey as a director (2 pages)
23 February 2010Director's details changed for Mr Warren Jon Boshell on 21 February 2010 (2 pages)
23 February 2010Secretary's details changed for Mr Warren Boshell on 21 February 2010 (1 page)
23 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Warren Jon Boshell on 21 February 2010 (2 pages)
23 February 2010Secretary's details changed for Mr Warren Boshell on 21 February 2010 (1 page)
23 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
23 January 2009Incorporation (11 pages)
23 January 2009Incorporation (11 pages)