London
EC4V 5EF
Director Name | Mr Erol Ezen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glade House 52-54 Carter Lane London EC4V 5EF |
Director Name | Mr Nicholas James Furlong |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glade House 52-54 Carter Lane London EC4V 5EF |
Website | bccommericial.co.uk |
---|
Registered Address | C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
50 at £1 | Nick Furlong 7.31% Ordinary B |
---|---|
317 at £1 | Erol Ezen 46.35% Ordinary A |
317 at £1 | Michael Jan Chudzynski 46.35% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £345,235 |
Current Liabilities | £162,530 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
9 August 2019 | Liquidators' statement of receipts and payments to 7 June 2019 (12 pages) |
5 July 2018 | Registered office address changed from 8 Blackstock Mews Islington London N4 2BT to Glade House 52-54 Carter Lane London EC4V 5EF on 5 July 2018 (2 pages) |
27 June 2018 | Resolutions
|
27 June 2018 | Declaration of solvency (5 pages) |
27 June 2018 | Appointment of a voluntary liquidator (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
11 January 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 May 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
29 May 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
8 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
9 January 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
9 January 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
9 January 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
3 December 2013 | Incorporation (36 pages) |
3 December 2013 | Incorporation (36 pages) |