Company NameBICO Trading Ltd
Company StatusDissolved
Company Number08379331
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)
Previous NamesItalian Master Chef Ltd and BICO Shoes Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Director

Director NameMr Massimo Della Bruna
Date of BirthJune 1966 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor North Side
7-10 Chandos Street Cavendish Square
London
W1G 9DQ

Location

Registered Address5th Floor North Side
7-10 Chandos Street Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Aldersbrook Enterprises LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
20 July 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
2 April 2014Company name changed bico shoes LTD\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
19 June 2013Company name changed italian master chef LTD\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)