Company NameBCC1 Limited
Company StatusDissolved
Company Number06861552
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Peter John Band
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(same day as company formation)
RoleTrust Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Royal Oak Mews
Great Union Road
St Helier
Jersey
JE2 3BW
Secretary NameMr Peter John Band
NationalityBritish
StatusClosed
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Royal Oak Mews
Great Union Road
St Helier
Jersey
JE2 3BW
Director NameMiss Tracey Anne Leatherby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleProducer
Country of ResidenceSpain
Correspondence AddressCasa Verde Calle D'Albenya
Son Vid
Palma De Mallorca
07013
Spain

Location

Registered Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Tracey Leatherby
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£1,075

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
9 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
6 January 2015Application to strike the company off the register (3 pages)
18 December 2014Termination of appointment of Tracey Anne Leatherby as a director on 10 December 2014 (1 page)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(5 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
23 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
17 February 2011Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 17 February 2011 (1 page)
24 May 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
5 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
27 March 2009Incorporation (13 pages)