BSF ICT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBSF ICT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05684012
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BSF ICT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BSF ICT LIMITED located?

    Registered Office Address
    3 Tenterden Street
    W1S 1TD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BSF ICT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO.2561 LIMITEDJan 23, 2006Jan 23, 2006

    What are the latest accounts for BSF ICT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for BSF ICT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 23, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2013

    Statement of capital on Jan 24, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Termination of appointment of Graham John Hutt as a secretary on Jul 01, 2012

    1 pagesTM02

    Appointment of Mamg Company Secretarial Services Limited as a secretary on Jul 01, 2012

    2 pagesAP04

    Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom on Jul 11, 2012

    1 pagesAD01

    Annual return made up to Jan 23, 2012 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Mr Graham John Hutt on Jan 24, 2011

    2 pagesCH03

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT on Apr 08, 2011

    1 pagesAD01

    Termination of appointment of Paul Shadbolt as a director

    1 pagesTM01

    Annual return made up to Jan 23, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Appointment of Mr Paul Alan Bannister as a director

    2 pagesAP01

    Appointment of Paul Sydney Shadbolt as a director

    3 pagesAP01

    Termination of appointment of Nicholas Doherty as a director

    1 pagesTM01

    Termination of appointment of Alan Gillman as a director

    1 pagesTM01

    Appointment of John Wrinn as a director

    3 pagesAP01

    Annual return made up to Jan 23, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages288a

    legacy

    3 pages288a

    Who are the officers of BSF ICT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAMG COMPANY SECRETARIAL SERVICES LIMITED
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    Secretary
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08079027
    170409540001
    BANNISTER, Paul Alan
    10 St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    Director
    10 St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    United KingdomUnited Kingdom55857010001
    SHADBOLT, Paul Sydney
    Condor House
    10 St. Paul's Churchyard
    EC4M 8AL London
    Skanska Infrastructure Development
    Director
    Condor House
    10 St. Paul's Churchyard
    EC4M 8AL London
    Skanska Infrastructure Development
    United KingdomBritish152534740001
    WRINN, John
    10 St Pauls Churchyard
    EC4M 8AL London
    Condor House
    Director
    10 St Pauls Churchyard
    EC4M 8AL London
    Condor House
    United KingdomBritish121837270001
    FEGAN, Jennifer Kathryn
    Flat 42 Meridian Court
    9 Chambers Street
    SE16 4UE London
    Secretary
    Flat 42 Meridian Court
    9 Chambers Street
    SE16 4UE London
    British113024610001
    HUTT, Graham John
    Hanover Place
    Covent Garden
    WC2E 9JP London
    11-14
    United Kingdom
    Secretary
    Hanover Place
    Covent Garden
    WC2E 9JP London
    11-14
    United Kingdom
    British116082320001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    CARRUTHERS, Henry James
    60 Mornington Road
    Chingford
    E4 7DT London
    Director
    60 Mornington Road
    Chingford
    E4 7DT London
    EnglandBritish99704570001
    COOPER, Stephen Joseph
    3 The Uplands
    SL9 7JQ Gerrards Cross
    Buckinghamshire
    Director
    3 The Uplands
    SL9 7JQ Gerrards Cross
    Buckinghamshire
    British108025980001
    DOHERTY, Nicholas Anthony
    Riccall Lane
    Kelfield
    YO19 6RE York
    George House
    North Yorkshire
    Director
    Riccall Lane
    Kelfield
    YO19 6RE York
    George House
    North Yorkshire
    United KingdomBritish134316050001
    GILLMAN, Alan Russell
    205 Stanley Road
    TW2 5NW Twickenham
    London
    Director
    205 Stanley Road
    TW2 5NW Twickenham
    London
    United KingdomBritish106495680001
    SHADBOLT, Paul Sydney
    Condor House
    10 St. Paul's Churchyard
    EC4M 8AL London
    Skanska Infrastructure Development
    Director
    Condor House
    10 St. Paul's Churchyard
    EC4M 8AL London
    Skanska Infrastructure Development
    United KingdomBritish152534740001
    WHITE, Barry Edward
    8 The Hawthorns
    EH31 2DZ Gullane
    East Lothian
    Director
    8 The Hawthorns
    EH31 2DZ Gullane
    East Lothian
    ScotlandBritish127094760001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0