Company NameBICS (Business Int. Consulting Services) Limited
Company StatusDissolved
Company Number07637513
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jean Marie Brousse
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed10 July 2014(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address0 AllÉE De La Verriere
Chatelguyon
63140
Director NameMr Marc Petit
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleTechnicien
Country of ResidenceFrance
Correspondence AddressAllee De La Verriere
Chatel Guyon
63140

Location

Registered AddressBcm Box 3463 27 Old Gloucester Street
London
WC1N 3XX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

8.9k at £1Jean Marie Brousse
89.00%
Ordinary
1.1k at £1Adelio Martins
11.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP to Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX on 31 July 2015 (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(4 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
10 July 2014Appointment of Mr Jean Marie Brousse as a director (2 pages)
10 July 2014Termination of appointment of Marc Petit as a director (1 page)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10,000
(4 pages)
4 July 2014Annual return made up to 17 May 2014 with a full list of shareholders (4 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
17 May 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
24 November 2011Registered office address changed from Penhurst House - Office 4 352-356 Battersea Park Road London SW11 3BY United Kingdom on 24 November 2011 (1 page)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)