Upminster
RM14 1BT
Director Name | Christopher George Radford |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Coppice Avenue Eastbourne BN20 9QJ |
Director Name | Mr Phillip Morgan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Fircroft Road London SW17 7PS |
Secretary Name | Clarks Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 January 2011(same day as company formation) |
Correspondence Address | One Forbury Square The Forbury Reading Berkshire RG1 3EB |
Website | www.bcpsecurity.co.uk/ |
---|---|
Telephone | 07 771356332 |
Telephone region | Mobile |
Registered Address | 12-13 Henrietta Street Covent Garden London WC2E 8LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
450 at £1 | Benjamin Charles Challice 45.00% Ordinary |
---|---|
450 at £1 | Philip Charles Morgan 45.00% Ordinary |
100 at £1 | Christopher George Radford 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,680 |
Cash | £1,479 |
Current Liabilities | £32,977 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2017 | Application to strike the company off the register (3 pages) |
6 September 2017 | Application to strike the company off the register (3 pages) |
19 January 2017 | Register inspection address has been changed from 23 Holden Way Upminster Essex RM14 1BT United Kingdom to One Forbury Square the Forbury Reading Berkshire RG1 3EB (1 page) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Register inspection address has been changed from 23 Holden Way Upminster Essex RM14 1BT United Kingdom to One Forbury Square the Forbury Reading Berkshire RG1 3EB (1 page) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
30 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
7 April 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
2 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Register(s) moved to registered inspection location (1 page) |
16 February 2012 | Register inspection address has been changed (1 page) |
16 February 2012 | Register(s) moved to registered inspection location (1 page) |
16 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Register inspection address has been changed (1 page) |
21 January 2011 | Incorporation (25 pages) |
21 January 2011 | Incorporation (25 pages) |