Company NameBIC International Cars Limited
Company StatusDissolved
Company Number07759222
CategoryPrivate Limited Company
Incorporation Date1 September 2011(12 years, 8 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Ion Duca
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityRomanian
StatusClosed
Appointed01 July 2016(4 years, 10 months after company formation)
Appointment Duration4 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Greenhill Road
Harrow
Middlesex
HA1 1LD
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middx
EN2 6EY
Director NameMr Gheorghe Ion Motau
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityRomanian
StatusResigned
Appointed19 April 2012(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2013)
RoleConstruction Site Operative
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 221-225 Station Road
Harrow
Middlesex
HA1 2TH
Secretary NameMr Gheorghe Ion Motau
NationalityRomanian
StatusResigned
Appointed19 April 2012(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 221-225 Station Road
Harrow
Middlesex
HA1 2TH
Director NameMr Habib Berisha
Date of BirthJune 1968 (Born 55 years ago)
NationalityCroatian
StatusResigned
Appointed01 June 2013(1 year, 9 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 20 June 2013)
RoleCar Seller
Country of ResidenceEngland
Correspondence Address221-225 Station Road
Harrow
Middlesex
HA1 2TH
Director NameMr Arben Hoxha
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAlbanian
StatusResigned
Appointed20 June 2013(1 year, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address221-225 Station Road
Harrow
Middlesex
HA1 2TH
Director NameMr Khaled Jamal Al-Anasi
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(1 year, 11 months after company formation)
Appointment Duration1 month (resigned 06 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address221-225 Station Road
Harrow
Middlesex
HA1 2TH
Director NameMr Ricardas Rimeika
Date of BirthJune 1983 (Born 40 years ago)
NationalityLithuanian
StatusResigned
Appointed06 September 2013(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Greenhill Road
Harrow
Middlesex
HA1 1LD
Director NameMr Ivan Petrov
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBulgarian
StatusResigned
Appointed06 November 2015(4 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Greenhill Road
Harrow
Middlesex
HA1 1LD
Director NameMr Ionel Ciprian Cirnu
Date of BirthMay 1983 (Born 41 years ago)
NationalityRomanian
StatusResigned
Appointed21 March 2016(4 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Greenhill Road
Harrow
Middlesex
HA1 1LD
Director NameMr Faruk Berisha
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(4 years, 9 months after company formation)
Appointment Duration1 month (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59a Greenhill Road
Harrow
Middlesex
HA1 1LD
Secretary NameWealdstone Cars Limited (Corporation)
StatusResigned
Appointed20 August 2012(11 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 2013)
Correspondence Address221-225 Station Road
Harrow
Middlesex
HA1 2TH

Location

Registered Address61 Greenhill Road
Harrow
Middlesex
HA1 1LD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

500 at £1Habib Berisha
100.00%
Ordinary

Financials

Year2014
Turnover£88,266
Gross Profit£49,753
Net Worth-£8,312
Cash£164
Current Liabilities£96,038

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
3 August 2016Application to strike the company off the register (3 pages)
15 July 2016Appointment of Mr Ion Duca as a director on 1 July 2016 (2 pages)
15 July 2016Termination of appointment of Faruk Berisha as a director on 1 July 2016 (1 page)
28 June 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
23 June 2016Termination of appointment of Ionel Ciprian Cirnu as a director on 1 June 2016 (1 page)
23 June 2016Appointment of Mr Faruk Berisha as a director on 1 June 2016 (2 pages)
12 May 2016Termination of appointment of Ivan Petrov as a director on 21 March 2016 (1 page)
12 May 2016Appointment of Mr Ionel-Ciprian Cirnu as a director on 21 March 2016 (2 pages)
11 December 2015Termination of appointment of Ricardas Rimeika as a director on 6 November 2015 (1 page)
11 December 2015Appointment of Mr Ivan Petrov as a director on 6 November 2015 (2 pages)
11 September 2015Register(s) moved to registered inspection location 61 Greenhill Road Harrow Middlesex HA1 1LD (1 page)
11 September 2015Register inspection address has been changed from Temple House Station Road 221-225 Harrow Middlesex HA1 2th England to 61 Greenhill Road Harrow Middlesex HA1 1LD (1 page)
11 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 500
(3 pages)
11 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 500
(3 pages)
28 August 2015Registered office address changed from Miller House Rosslyn Crescent Harrow Middlesex HA1 2RZ to 61 Greenhill Road Harrow Middlesex HA1 1LD on 28 August 2015 (1 page)
17 June 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 500
(3 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 500
(3 pages)
19 August 2014Registered office address changed from 221-225 Station Road Harrow Middlesex HA1 2TH England to Miller House Rosslyn Crescent Harrow Middlesex HA1 2RZ on 19 August 2014 (1 page)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 October 2013Appointment of Mr Ricardas Rimeika as a director (2 pages)
7 October 2013Termination of appointment of Khaled Al-Anasi as a director (1 page)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 500
(3 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 500
(3 pages)
9 September 2013Register inspection address has been changed (1 page)
22 August 2013Termination of appointment of Arben Hoxha as a director (1 page)
22 August 2013Appointment of Mr Khaled Jamal Al-Anasi as a director (2 pages)
5 July 2013Termination of appointment of Habib Berisha as a director (1 page)
5 July 2013Appointment of Mr Arben Hoxha as a director (2 pages)
11 June 2013Termination of appointment of Wealdstone Wealdstone Cars Limited as a secretary (1 page)
10 June 2013Termination of appointment of Gheorghe Motau as a director (1 page)
10 June 2013Registered office address changed from C/O C/O. Moignettes Accountants Temple House 221-225 Station Road Harrow Middlesex HA1 2TH United Kingdom on 10 June 2013 (1 page)
10 June 2013Appointment of Mr Habib Berisha as a director (2 pages)
10 June 2013Termination of appointment of Gheorghe Motau as a secretary (1 page)
4 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
2 October 2012Secretary's details changed for Mr. Gheorghe Ian Motau on 2 October 2012 (1 page)
2 October 2012Secretary's details changed for Mr. Gheorghe Ian Motau on 2 October 2012 (1 page)
29 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
29 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
28 September 2012Appointment of Wealdstone Cars Limted Wealdstone Cars Limited as a secretary (1 page)
20 April 2012Appointment of Mr. Gheorghe Ion Motau as a director (2 pages)
19 April 2012Appointment of Mr. Gheorghe Ian Motau as a secretary (1 page)
13 April 2012Registered office address changed from 7a Station Road Harrow Middlesex HA1 2UF United Kingdom on 13 April 2012 (1 page)
5 September 2011Termination of appointment of Clifford Wing as a director (1 page)
1 September 2011Incorporation (32 pages)