Company NameBicona Limited
Company StatusDissolved
Company Number06891980
CategoryPrivate Limited Company
Incorporation Date29 April 2009(15 years ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMiss Reema Harfoushi
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityGreek
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 16 St. Marys Road
Surbiton
Surrey
KT6 4EP
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address28 16 St. Marys Road
Surbiton
KT6 4EP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Shareholders

1 at £1Reema Harfoushi
100.00%
Ordinary

Financials

Year2014
Net Worth£37,436
Cash£47,992
Current Liabilities£29,381

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
25 June 2016Application to strike the company off the register (3 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 May 2013Director's details changed for Miss Reema Harfoushi on 28 September 2012 (2 pages)
15 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Registered office address changed from No. 2 24 St. Marks Hill Surbiton Surrey KT6 4PT on 10 October 2012 (2 pages)
17 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 August 2010Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom on 19 August 2010 (1 page)
6 August 2010Director's details changed for Miss Reema Harfoushi on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Miss Reema Harfoushi on 6 August 2010 (2 pages)
13 July 2010Director's details changed for Miss Reema Harfoushi on 13 July 2010 (2 pages)
8 June 2010Director's details changed for Miss Reema Harfoushi on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Miss Reema Harfoushi on 8 June 2010 (2 pages)
12 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Miss Reema Harfoushi on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Miss Reema Harfoushi on 3 December 2009 (2 pages)
13 July 2009Director's change of particulars / rima harfoushi / 13/07/2009 (1 page)
6 July 2009Director's change of particulars / reema harfoushi / 06/07/2009 (1 page)
12 June 2009Appointment terminated director michael holder (1 page)
12 June 2009Director appointed ms reema harfoushi (1 page)
12 June 2009Registered office changed on 12/06/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
12 June 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
29 April 2009Incorporation (14 pages)