Company NameBusiness Centre Investments Limited
Company StatusDissolved
Company Number07302092
CategoryPrivate Limited Company
Incorporation Date1 July 2010(13 years, 10 months ago)
Dissolution Date29 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Fraser Henderson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(same day as company formation)
RoleAeronautical Engineer
Country of ResidencePrincipality Of Andorra
Correspondence AddressMidshires House Smeaton Close
Aylesbury
Buckinghamshire
HP19 8HL
Director NamePatrick Cathal Duffy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed15 June 2012(1 year, 11 months after company formation)
Appointment Duration7 months, 2 weeks (closed 29 January 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 8BD
Director NameMr Simon James Eastlake
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Margaret Street
London
W1W 8RL

Location

Registered AddressBerkeley Square House
Berkeley Square
London
W1J 8BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

29 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
9 July 2012Registered office address changed from Dreadnought Investment Management Limited 18 Margaret Street London W1W 8RL on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Dreadnought Investment Management Limited 18 Margaret Street London W1W 8RL on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Dreadnought Investment Management Limited 18 Margaret Street London W1W 8RL on 9 July 2012 (1 page)
29 June 2012Appointment of Patrick Cathal Duffy as a director on 15 June 2012 (2 pages)
29 June 2012Termination of appointment of Simon James Eastlake as a director on 18 June 2012 (1 page)
29 June 2012Appointment of Patrick Cathal Duffy as a director (2 pages)
29 June 2012Termination of appointment of Simon Eastlake as a director (1 page)
28 June 2012Registered office address changed from 65 Chandos Place London WC2N 4HG on 28 June 2012 (1 page)
28 June 2012Registered office address changed from 65 Chandos Place London WC2N 4HG on 28 June 2012 (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
15 February 2012Annual return made up to 29 July 2011 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 1
(13 pages)
15 February 2012Annual return made up to 29 July 2011 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 1
(13 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
2 November 2011Appointment of Mr Simon James Eastlake as a director (2 pages)
2 November 2011Appointment of Mr Simon James Eastlake as a director on 1 October 2011 (2 pages)
28 October 2011Director's details changed for Mr James Fraser Henderson on 1 September 2011 (2 pages)
28 October 2011Director's details changed for Mr James Fraser Henderson on 1 September 2011 (2 pages)
28 October 2011Director's details changed for Mr James Fraser Henderson on 1 September 2011 (2 pages)
12 September 2011Registered office address changed from Midshires House Smeaton Close Aylesbury Buckinghamshire HP198HL England on 12 September 2011 (1 page)
12 September 2011Registered office address changed from Midshires House Smeaton Close Aylesbury Buckinghamshire HP198HL England on 12 September 2011 (1 page)
1 July 2010Incorporation (22 pages)
1 July 2010Incorporation (22 pages)