Glendale
California
91203
Director Name | Mr Young Il Song |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 February 2020(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Old Street London EC1V 9BD |
Director Name | Mr Piers Chead |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 Britannia Building 12 Ebenezer Street London N1 7RP |
Director Name | Mr John Andrew Davis |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 February 2012(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Old Street London EC1V 9BD |
Director Name | Mr Peter Henry Oey |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2017(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 February 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 101 North Brand Boulevard, Ste 1100 Glendale California 91203 |
Website | bcsg.com |
---|---|
Telephone | 0845 8808820 |
Telephone region | Unknown |
Registered Address | 130 Old Street London EC1V 9BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Business Centric Services Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2021 | Application to strike the company off the register (1 page) |
22 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
22 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
3 August 2020 | Director's details changed for Mr Young Il Song on 31 July 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
12 March 2020 | Termination of appointment of Peter Henry Oey as a director on 21 February 2020 (1 page) |
11 March 2020 | Appointment of Mr Young Il Song as a director on 21 February 2020 (2 pages) |
11 March 2020 | Termination of appointment of Piers Chead as a director on 21 February 2020 (1 page) |
11 March 2020 | Appointment of Mr Richard Neil Preece as a director on 21 February 2020 (2 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
15 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
4 December 2017 | Resolutions
|
4 December 2017 | Appointment of Mr Peter Henry Oey as a director on 1 December 2017 (2 pages) |
4 December 2017 | Appointment of Mr Peter Henry Oey as a director on 1 December 2017 (2 pages) |
1 December 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
1 December 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
15 November 2017 | Termination of appointment of John Davis as a director on 14 November 2017 (1 page) |
15 November 2017 | Termination of appointment of John Davis as a director on 14 November 2017 (1 page) |
11 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
8 May 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
8 May 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
27 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
24 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Appointment of John Davis as a director (2 pages) |
21 February 2012 | Appointment of John Davis as a director (2 pages) |
18 August 2011 | Registered office address changed from 130 Old Street London EC1V9PQ England on 18 August 2011 (1 page) |
18 August 2011 | Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page) |
18 August 2011 | Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page) |
18 August 2011 | Registered office address changed from 130 Old Street London EC1V9PQ England on 18 August 2011 (1 page) |
1 June 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
1 June 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
15 March 2011 | Incorporation (24 pages) |
15 March 2011 | Incorporation (24 pages) |