Company Information for BSM ICONSULTING LIMITED
41 KINGSTON STREET, CAMBRIDGE, CB1 2NU,
|
Company Registration Number
07303541
Private Limited Company
Liquidation |
Company Name | |
---|---|
BSM ICONSULTING LIMITED | |
Legal Registered Office | |
41 KINGSTON STREET CAMBRIDGE CB1 2NU Other companies in WA1 | |
Company Number | 07303541 | |
---|---|---|
Company ID Number | 07303541 | |
Date formed | 2010-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 18/08/2017 | |
Account next due | 18/05/2019 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-11 15:47:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BSM ICONSULTING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BALJIT MATHARU |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOIRE GLOBAL SERVICES LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2017 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 18/08/17 | |
AA01 | PREVEXT FROM 31/03/2017 TO 18/08/2017 | |
PSC08 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/07/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/07/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BALJIT MATHARU / 15/08/2012 | |
AR01 | 05/07/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
SH01 | 27/10/11 STATEMENT OF CAPITAL GBP 2 | |
RES01 | ADOPT ARTICLES 27/10/2011 | |
AR01 | 05/07/11 FULL LIST | |
AA01 | CURRSHO FROM 31/07/2011 TO 31/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 14 PEMBRIDGE ROAD LONDON W11 3HL UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-09-21 |
Appointmen | 2017-09-21 |
Resolution | 2017-09-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BSM ICONSULTING LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BSM ICONSULTING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BSM ICONSULTING LIMITED | Event Date | 2017-09-15 |
I, Philip Beck (IP No. 8720 ) of Philip Beck , 41 Kingston Street, Cambridge, CB1 2NU was appointed Liquidator of the above named Company on 15 September 2017 by a resolution of the Company. Notice is hereby given that the Creditors of the above named Company are required, on or before 19 October 2017 , to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. For further details contact: Philip Beck, Email: pbeck@ntlworld.com or telephone 01223 367022 . Ag MF61197 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BSM ICONSULTING LIMITED | Event Date | 2017-09-15 |
Philip Beck (IP No. 8720 ) of Philip Beck , 41 Kingston Street, Cambridge, CB1 2NU : Ag MF61197 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BSM ICONSULTING LIMITED | Event Date | 2017-09-15 |
I, the undersigned, being a member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 15 September 2017 set out below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Philip Beck (IP No. 8720 ) of Philip Beck , 41 Kingston Street, Cambridge, CB1 2NU be and is hereby appointed Liquidator for the purposes of the winding-up. For further details contact: Philip Beck, Email: pbeck@ntlworld.com or telephone 01223 367022 . Ag MF61197 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |