Company NameBCOM Financial Ltd
DirectorEstemberg Bastos Da Silva Oliveira
Company StatusActive - Proposal to Strike off
Company Number09126406
CategoryPrivate Limited Company
Incorporation Date11 July 2014(9 years, 9 months ago)
Previous NamePalmsshutters Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Estemberg Bastos Da Silva Oliveira
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityPortuguese
StatusCurrent
Appointed25 May 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bank Buildings High Street
London
NW10 4LT
Director NameMr Joseph Brian Brewster
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-11 Westfield Street
London
SE18 5PH
Director NameMr David Ponce Salazar
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2021(7 years after company formation)
Appointment DurationResigned same day (resigned 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bank Buildings
High Street
Harlesden
London
NW10 4SL

Location

Registered Address3 Bank Buildings
High Street
London
NW10 4LT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardHarlesden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Joseph Brewster
100.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 September 2021 (2 years, 7 months ago)
Next Return Due15 September 2022 (overdue)

Filing History

10 September 2022Compulsory strike-off action has been suspended (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
7 September 2021Registered office address changed from 3 Bank Buildings High Street Harlesden London NW10 4SL England to 3 Bank Buildings High Street London NW10 4LT on 7 September 2021 (1 page)
1 September 2021Confirmation statement made on 1 September 2021 with updates (3 pages)
24 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-13
(3 pages)
12 August 2021Termination of appointment of David Ponce Salazar as a director on 13 July 2021 (1 page)
12 August 2021Cessation of David Ponce Salazar as a person with significant control on 13 July 2021 (1 page)
12 August 2021Notification of Estemberg Bastos Da Silva Oliveira as a person with significant control on 25 May 2021 (2 pages)
10 August 2021Appointment of Mr Estemberg Bastos Da Silva Oliveira as a director on 25 May 2021 (2 pages)
19 July 2021Registered office address changed from 9-11 Westfield Street London SE18 5PH to 3 Bank Buildings High Street Harlesden London NW10 4SL on 19 July 2021 (1 page)
19 July 2021Confirmation statement made on 11 July 2021 with updates (4 pages)
13 July 2021Notification of David Ponce Salazar as a person with significant control on 13 July 2021 (2 pages)
13 July 2021Appointment of Mr David Ponce Salazar as a director on 13 July 2021 (2 pages)
13 July 2021Cessation of Joseph Brian Brewster as a person with significant control on 13 July 2021 (1 page)
13 July 2021Termination of appointment of Joseph Brian Brewster as a director on 13 July 2021 (1 page)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
6 July 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
13 October 2020Director's details changed for Mr Joseph Brian Brewster on 13 October 2020 (2 pages)
25 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
30 July 2019Compulsory strike-off action has been discontinued (1 page)
29 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
27 July 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
14 September 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
16 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 July 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
28 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)