ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bci Trademarks Limited

Bci Trademarks Limited is a dissolved company incorporated on 8 October 2003 with the registered office located in Woodford Green, Greater London. Bci Trademarks Limited was registered 22 years ago.
Status
Dissolved
Dissolved on 19 July 2022 (3 years ago)
Was 18 years old at the time of dissolution
Via voluntary strike-off
Company No
04926324
Private limited company
Age
22 years
Incorporated 8 October 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
United Kingdom
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1971
Bci Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Branded Clothing International Limited
Neal Futcher is a mutual person.
Liquidation
Bci Holdings Limited
Neal Futcher is a mutual person.
Dissolved
Missimo.Com Limited
Neal Futcher is a mutual person.
Dissolved
Kid Genius Retail Limited
Neal Futcher is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
30 Nov 2020
For period 30 Nov30 Nov 2020
Traded for 12 months
Cash in Bank
£1
Increased by £1 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
3 Years Ago on 19 Jul 2022
Voluntary Gazette Notice
3 Years Ago on 3 May 2022
Application To Strike Off
3 Years Ago on 20 Apr 2022
Confirmation Submitted
4 Years Ago on 7 Oct 2021
Abridged Accounts Submitted
4 Years Ago on 31 Aug 2021
Registered Address Changed
4 Years Ago on 9 Jun 2021
Dormant Accounts Submitted
5 Years Ago on 28 Oct 2020
Confirmation Submitted
5 Years Ago on 28 Oct 2020
Neal Futcher (PSC) Resigned
5 Years Ago on 27 Oct 2020
Bci Holdings Ltd (PSC) Appointed
5 Years Ago on 26 Oct 2020
Get Credit Report
Discover Bci Trademarks Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 19 Jul 2022
First Gazette notice for voluntary strike-off
Submitted on 3 May 2022
Application to strike the company off the register
Submitted on 20 Apr 2022
Confirmation statement made on 7 October 2021 with updates
Submitted on 7 Oct 2021
Unaudited abridged accounts made up to 30 November 2020
Submitted on 31 Aug 2021
Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 June 2021
Submitted on 9 Jun 2021
Confirmation statement made on 7 October 2020 with no updates
Submitted on 28 Oct 2020
Accounts for a dormant company made up to 30 November 2019
Submitted on 28 Oct 2020
Cessation of Neal Futcher as a person with significant control on 27 October 2020
Submitted on 27 Oct 2020
Notification of Bci Holdings Ltd as a person with significant control on 26 October 2020
Submitted on 26 Oct 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year