Company NameBCP Business Connection Pool Ltd
Company StatusDissolved
Company Number07519683
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 1 month ago)
Dissolution Date7 August 2012 (11 years, 7 months ago)
Previous NameAtlantic Corporation Management Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameDr Michael Heinrich
Date of BirthMay 1961 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReaver House 12 East Street
Flat 104
Epsom
Surrey
KT17 1HX

Location

Registered AddressReaver House 12 East Street
Suite 104
Epsom
Surrey
KT17 1HX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
12 April 2012Application to strike the company off the register (3 pages)
12 April 2012Application to strike the company off the register (3 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 100
(3 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 100
(3 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 100
(3 pages)
15 July 2011Company name changed atlantic corporation management LTD\certificate issued on 15/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-13
(3 pages)
15 July 2011Company name changed atlantic corporation management LTD\certificate issued on 15/07/11
  • RES15 ‐ Change company name resolution on 2011-07-13
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)