BSF ICT LIMITED
Overview
| Company Name | BSF ICT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05684012 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BSF ICT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO.2561 LIMITED | Jan 23, 2006 | Jan 23, 2006 |
What are the latest accounts for BSF ICT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for BSF ICT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 23, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Termination of appointment of Graham John Hutt as a secretary on Jul 01, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Mamg Company Secretarial Services Limited as a secretary on Jul 01, 2012 | 2 pages | AP04 | ||||||||||
Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom on Jul 11, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 23, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Mr Graham John Hutt on Jan 24, 2011 | 2 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT on Apr 08, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Paul Shadbolt as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 23, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Appointment of Mr Paul Alan Bannister as a director | 2 pages | AP01 | ||||||||||
Appointment of Paul Sydney Shadbolt as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Doherty as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Gillman as a director | 1 pages | TM01 | ||||||||||
Appointment of John Wrinn as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Jan 23, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
Who are the officers of BSF ICT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MAMG COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Tenterden Street W1S 1TD London 3 United Kingdom |
| 170409540001 | ||||||||||
| BANNISTER, Paul Alan | Director | 10 St Paul's Churchyard EC4M 8AL London Condor House United Kingdom | United Kingdom | United Kingdom | 55857010001 | |||||||||
| SHADBOLT, Paul Sydney | Director | Condor House 10 St. Paul's Churchyard EC4M 8AL London Skanska Infrastructure Development | United Kingdom | British | 152534740001 | |||||||||
| WRINN, John | Director | 10 St Pauls Churchyard EC4M 8AL London Condor House | United Kingdom | British | 121837270001 | |||||||||
| FEGAN, Jennifer Kathryn | Secretary | Flat 42 Meridian Court 9 Chambers Street SE16 4UE London | British | 113024610001 | ||||||||||
| HUTT, Graham John | Secretary | Hanover Place Covent Garden WC2E 9JP London 11-14 United Kingdom | British | 116082320001 | ||||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| CARRUTHERS, Henry James | Director | 60 Mornington Road Chingford E4 7DT London | England | British | 99704570001 | |||||||||
| COOPER, Stephen Joseph | Director | 3 The Uplands SL9 7JQ Gerrards Cross Buckinghamshire | British | 108025980001 | ||||||||||
| DOHERTY, Nicholas Anthony | Director | Riccall Lane Kelfield YO19 6RE York George House North Yorkshire | United Kingdom | British | 134316050001 | |||||||||
| GILLMAN, Alan Russell | Director | 205 Stanley Road TW2 5NW Twickenham London | United Kingdom | British | 106495680001 | |||||||||
| SHADBOLT, Paul Sydney | Director | Condor House 10 St. Paul's Churchyard EC4M 8AL London Skanska Infrastructure Development | United Kingdom | British | 152534740001 | |||||||||
| WHITE, Barry Edward | Director | 8 The Hawthorns EH31 2DZ Gullane East Lothian | Scotland | British | 127094760001 | |||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | 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