Company NameSterling Bcc Limited
Company StatusDissolved
Company Number07631766
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 11 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr James Nicholas Arnold-Roberts
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPentagon House 2nd Floor
52-54 Southwark Street
London
SE1 1UN
Director NameMr James William Jeffs
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPentagon House 2nd Floor
52-54 Southwark Street
London
SE1 1UN
Director NameMr Mark Gordon Smale
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPentagon House 2nd Floor
52-54 Southwark Street
London
SE1 1UN

Contact

Websitewww.sterlingbcc.com

Location

Registered AddressPentagon House 2nd Floor
52-54 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2013
Net Worth-£3,496
Cash£953
Current Liabilities£4,710

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
6 July 2018Application to strike the company off the register (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
24 May 2017Confirmation statement made on 12 May 2017 with updates (8 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (8 pages)
17 May 2017Director's details changed for Mr James William Jeffs on 17 May 2017 (2 pages)
17 May 2017Registered office address changed from 28 Ember Lane Esher Surrey KT10 8EP to Pentagon House 2nd Floor 52-54 Southwark Street London SE1 1UN on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 28 Ember Lane Esher Surrey KT10 8EP to Pentagon House 2nd Floor 52-54 Southwark Street London SE1 1UN on 17 May 2017 (1 page)
17 May 2017Director's details changed for Mr James William Jeffs on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mark Gordon Smale on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mark Gordon Smale on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr James Nicholas Arnold-Roberts on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr James Nicholas Arnold-Roberts on 17 May 2017 (2 pages)
15 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
(5 pages)
26 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
(5 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 3
(5 pages)
25 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 3
(5 pages)
23 June 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 June 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 3
(5 pages)
26 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 3
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)