Triq Il-Kannizzata
Balzan
Malta
Director Name | Martin Ferry |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Maltese |
Status | Closed |
Appointed | 10 August 2009(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 February 2014) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 20 Notre Maison Triq Il-Kannizzata Balzan Malta |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Bcf Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2013 | Application to strike the company off the register (4 pages) |
4 November 2013 | Application to strike the company off the register (4 pages) |
21 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from The Quadrangle, 2nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 21 March 2013 (1 page) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders Statement of capital on 2012-08-23
|
23 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders Statement of capital on 2012-08-23
|
18 November 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2010 | Registered office address changed from The Quadrangle, 180 Wardour Street London W1F 8LB United Kingdom on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from the Quadrangle, 180 Wardour Street London W1F 8LB United Kingdom on 17 September 2010 (1 page) |
17 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Termination of appointment of Clifford Wing as a director (1 page) |
11 May 2010 | Termination of appointment of Rwl Registrars Limited as a secretary (1 page) |
11 May 2010 | Termination of appointment of Clifford Wing as a director (1 page) |
11 May 2010 | Appointment of Martin Ferry as a director (2 pages) |
11 May 2010 | Appointment of Lucienne Ferry as a director (2 pages) |
11 May 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
11 May 2010 | Appointment of Martin Ferry as a director (2 pages) |
11 May 2010 | Termination of appointment of Rwl Registrars Limited as a secretary (1 page) |
11 May 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
11 May 2010 | Appointment of Lucienne Ferry as a director (2 pages) |
2 September 2009 | Company name changed idealtime LIMITED\certificate issued on 02/09/09 (2 pages) |
2 September 2009 | Company name changed idealtime LIMITED\certificate issued on 02/09/09 (2 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from 134 percival rd enfield EN1 1QU uk (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 134 percival rd enfield EN1 1QU uk (1 page) |
30 July 2009 | Incorporation (22 pages) |
30 July 2009 | Incorporation (22 pages) |