Company NameBusiness Services Consulting Limited
Company StatusDissolved
Company Number07663016
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 9 months ago)
Dissolution Date22 October 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alfred Victor Brewster
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2011(3 months, 4 weeks after company formation)
Appointment Duration2 years (closed 22 October 2013)
RoleEconomist
Country of ResidenceSeychelles
Correspondence AddressRoom 203 14 Crooms Hill
Greenwich
London
SE10 8ER
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Director NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2011(same day as company formation)
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA

Location

Registered AddressRoom 103 14 Crooms Hill
Greenwich
London
SE10 8ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Shareholders

1 at £1Lenray Commers Inc.
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
1 July 2013Application to strike the company off the register (3 pages)
1 July 2013Application to strike the company off the register (3 pages)
18 June 2013Annual return made up to 4 October 2012
Statement of capital on 2013-06-18
  • GBP 1
(14 pages)
18 June 2013Administrative restoration application (3 pages)
18 June 2013Annual return made up to 4 October 2012
Statement of capital on 2013-06-18
  • GBP 1
(14 pages)
18 June 2013Annual return made up to 4 October 2012
Statement of capital on 2013-06-18
  • GBP 1
(14 pages)
18 June 2013Administrative restoration application (3 pages)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
21 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 January 2012Registered office address changed from Room 203 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Room 203 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 10 January 2012 (1 page)
11 October 2011Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 11 October 2011 (1 page)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
11 October 2011Appointment of Mr Alfred Victor Brewster as a director (2 pages)
11 October 2011Appointment of Mr Alfred Victor Brewster as a director on 4 October 2011 (2 pages)
11 October 2011Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 11 October 2011 (1 page)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
10 October 2011Termination of appointment of Bryan Thornton as a director (1 page)
10 October 2011Termination of appointment of Cfs Secretaries Limited as a director on 4 October 2011 (1 page)
10 October 2011Termination of appointment of Cfs Secretaries Limited as a director (1 page)
10 October 2011Termination of appointment of Bryan Anthony Thornton as a director on 4 October 2011 (1 page)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)