Company NameBcisws Ltd
Company StatusDissolved
Company Number08079727
CategoryPrivate Limited Company
Incorporation Date23 May 2012(11 years, 11 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)
Previous NameBciswc Ltd

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Director

Director NameMrs Belinda Mary Cook
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2012(same day as company formation)
RoleSocial Worker
Country of ResidenceScotland
Correspondence AddressRadius House 51 Clarendon Road
Watford
WD17 1HP

Location

Registered Address4th Floor 51 Clarendon Road
Watford
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Belinda Mary Cook
100.00%
Ordinary

Financials

Year2014
Net Worth£3,351
Cash£8,710
Current Liabilities£6,944

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
29 July 2020Application to strike the company off the register (1 page)
22 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
11 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
20 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
14 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
21 May 2018Director's details changed for Mrs Belinda Mary Cook on 21 May 2018 (2 pages)
21 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
8 March 2018Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to 4th Floor 51 Clarendon Road Watford WD17 1HP on 8 March 2018 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 November 2016Director's details changed for Mrs Belinda Mary Cook on 15 November 2016 (2 pages)
15 November 2016Director's details changed for Mrs Belinda Mary Cook on 15 November 2016 (2 pages)
14 November 2016Registered office address changed from Suite 64 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 14 November 2016 (1 page)
14 November 2016Registered office address changed from Suite 64 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 14 November 2016 (1 page)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
6 November 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
6 November 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
29 May 2012Company name changed bciswc LTD\certificate issued on 29/05/12
  • RES15 ‐ Change company name resolution on 2012-05-24
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2012Company name changed bciswc LTD\certificate issued on 29/05/12
  • RES15 ‐ Change company name resolution on 2012-05-24
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)