Company NameBCSG Ltd
Company StatusDissolved
Company Number07565015
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years, 1 month ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard Neil Preece
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed21 February 2020(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address101 North Brand Boulevard, Ste 1100
Glendale
California
91203
Director NameMr Young Il Song
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed21 February 2020(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Old Street
London
EC1V 9BD
Director NameMr Piers Chead
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Britannia Building
12 Ebenezer Street
London
N1 7RP
Director NameMr John Andrew Davis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed17 February 2012(11 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 14 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Old Street
London
EC1V 9BD
Director NameMr Peter Henry Oey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2017(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 February 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address101 North Brand Boulevard, Ste 1100
Glendale
California
91203

Contact

Websitebcsg.com
Telephone0845 8808820
Telephone regionUnknown

Location

Registered Address130 Old Street
London
EC1V 9BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Business Centric Services Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2021First Gazette notice for voluntary strike-off (1 page)
27 May 2021Application to strike the company off the register (1 page)
22 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
22 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
3 August 2020Director's details changed for Mr Young Il Song on 31 July 2020 (2 pages)
9 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Peter Henry Oey as a director on 21 February 2020 (1 page)
11 March 2020Appointment of Mr Young Il Song as a director on 21 February 2020 (2 pages)
11 March 2020Termination of appointment of Piers Chead as a director on 21 February 2020 (1 page)
11 March 2020Appointment of Mr Richard Neil Preece as a director on 21 February 2020 (2 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
15 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 31 December 2017 (6 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
27 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
4 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
4 December 2017Appointment of Mr Peter Henry Oey as a director on 1 December 2017 (2 pages)
4 December 2017Appointment of Mr Peter Henry Oey as a director on 1 December 2017 (2 pages)
1 December 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
1 December 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
15 November 2017Termination of appointment of John Davis as a director on 14 November 2017 (1 page)
15 November 2017Termination of appointment of John Davis as a director on 14 November 2017 (1 page)
11 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
11 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
6 May 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
6 May 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
8 May 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
8 May 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
27 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
3 May 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
3 May 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
21 February 2012Appointment of John Davis as a director (2 pages)
21 February 2012Appointment of John Davis as a director (2 pages)
18 August 2011Registered office address changed from 130 Old Street London EC1V9PQ England on 18 August 2011 (1 page)
18 August 2011Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page)
18 August 2011Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page)
18 August 2011Registered office address changed from 130 Old Street London EC1V9PQ England on 18 August 2011 (1 page)
1 June 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
1 June 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
15 March 2011Incorporation (24 pages)
15 March 2011Incorporation (24 pages)