Company NameBcomp 416 Limited
Company StatusDissolved
Company Number07298866
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 9 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2011(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5
33 King William Street
London
EC4R 9AS
Director NameMr Eugene Gerard Golembiewski
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2013(3 years, 1 month after company formation)
Appointment Duration10 months, 1 week (closed 10 June 2014)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressLevel 5
33 King William Street
London
EC4R 9AS
Secretary NameMr Eugene Golembiewski
StatusClosed
Appointed01 August 2013(3 years, 1 month after company formation)
Appointment Duration10 months, 1 week (closed 10 June 2014)
RoleCompany Director
Correspondence AddressLevel 5
33 King William Street
London
EC4R 9AS
Director NameMrs Margaret Anne Garnett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence AddressFirst Floor St James' House
St James' Square
Cheltenham
Gloucestershire
GL50 3PR
Wales
Director NameMr Paul Andrew Peter Foulger
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(8 months, 1 week after company formation)
Appointment Duration5 months (resigned 07 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kinnerton Place South
London
SW1X 8EH
Director NameMr Adam Reynolds
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(8 months, 1 week after company formation)
Appointment Duration6 months (resigned 07 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kinnerton Place South
London
SW1X 8EH
Director NameMr Keith John Springall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5
33 King William Street
London
EC4R 9AS
Secretary NameKeith John Springall
StatusResigned
Appointed07 September 2011(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2013)
RoleCompany Director
Correspondence AddressLevel 5
33 King William Street
London
EC4R 9AS

Location

Registered AddressLevel 5
33 King William Street
London
EC4R 9AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

1 at £1Porta Communications PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014Application to strike the company off the register (3 pages)
11 February 2014Application to strike the company off the register (3 pages)
10 January 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
10 January 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
16 August 2013Termination of appointment of Keith Springall as a director (1 page)
16 August 2013Appointment of Mr Eugene Golembiewski as a secretary (1 page)
16 August 2013Appointment of Mr Eugene Golembiewski as a director (2 pages)
16 August 2013Termination of appointment of Keith Springall as a director (1 page)
16 August 2013Termination of appointment of Keith Springall as a secretary (1 page)
16 August 2013Appointment of Mr Eugene Golembiewski as a director (2 pages)
16 August 2013Appointment of Mr Eugene Golembiewski as a secretary (1 page)
16 August 2013Termination of appointment of Keith Springall as a secretary (1 page)
26 July 2013Registration of charge 072988660002 (27 pages)
26 July 2013Registration of charge 072988660002 (27 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(4 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(4 pages)
26 June 2013Filing exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
26 June 2013Filing exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 October 2012Registered office address changed from 5Th Floor 36 Leadenhall Street London EC3A 1AT United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 5Th Floor 36 Leadenhall Street London EC3A 1AT United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 5Th Floor 36 Leadenhall Street London EC3A 1AT United Kingdom on 9 October 2012 (1 page)
17 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
13 January 2012Registered office address changed from 35 New Broad Street London EC2M 1NH England on 13 January 2012 (1 page)
13 January 2012Registered office address changed from 35 New Broad Street London EC2M 1NH England on 13 January 2012 (1 page)
22 November 2011Appointment of Mr David Ernest Wright as a director (2 pages)
22 November 2011Appointment of Mr David Ernest Wright as a director (2 pages)
8 September 2011Termination of appointment of Paul Foulger as a director (1 page)
8 September 2011Registered office address changed from 14 Kinnerton Place South London SW1X 8EH United Kingdom on 8 September 2011 (1 page)
8 September 2011Appointment of Mr Keith John Springall as a director (2 pages)
8 September 2011Appointment of Mr Keith John Springall as a director (2 pages)
8 September 2011Termination of appointment of Adam Reynolds as a director (1 page)
8 September 2011Appointment of Keith John Springall as a secretary (1 page)
8 September 2011Termination of appointment of Adam Reynolds as a director (1 page)
8 September 2011Appointment of Keith John Springall as a secretary (1 page)
8 September 2011Registered office address changed from 14 Kinnerton Place South London SW1X 8EH United Kingdom on 8 September 2011 (1 page)
8 September 2011Termination of appointment of Paul Foulger as a director (1 page)
8 September 2011Registered office address changed from 14 Kinnerton Place South London SW1X 8EH United Kingdom on 8 September 2011 (1 page)
18 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
7 March 2011Registered office address changed from C/O C/O Bpe Solicitors Llp First Floor St James' House St James' Square Cheltenham Gloucestershire GL50 3PR on 7 March 2011 (1 page)
7 March 2011Termination of appointment of Margaret Garnett as a director (1 page)
7 March 2011Registered office address changed from C/O C/O Bpe Solicitors Llp First Floor St James' House St James' Square Cheltenham Gloucestershire GL50 3PR on 7 March 2011 (1 page)
7 March 2011Appointment of Mr Paul Andrew Peter Foulger as a director (2 pages)
7 March 2011Appointment of Mr Paul Andrew Peter Foulger as a director (2 pages)
7 March 2011Termination of appointment of Margaret Garnett as a director (1 page)
7 March 2011Appointment of Mr Adam Reynolds as a director (2 pages)
7 March 2011Registered office address changed from C/O C/O Bpe Solicitors Llp First Floor St James' House St James' Square Cheltenham Gloucestershire GL50 3PR on 7 March 2011 (1 page)
7 March 2011Appointment of Mr Adam Reynolds as a director (2 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)