Bccw Mortgages Limited was officially closed on 2020-12-29.
Bccw Mortgages was a private limited company that was situated at 1 Hammersmith Broadway, London, W6 9DL, UNITED KINGDOM. This company (officially started on 2017-06-23) was run by 3 directors.
Director Sebastian M. who was appointed on 28 February 2018.
Director Manoj B. who was appointed on 28 February 2018.
Director Daniel C. who was appointed on 23 June 2017.
The company was categorised as "activities of financial services holding companies" (64205).
The latest confirmation statement was filed on 2019-06-22 and last time the accounts were filed was on 07 December 2018.
Office Address | 1 Hammersmith Broadway |
Town | London |
Post code | W6 9DL |
Country of origin | United Kingdom |
Registration Number | 10832697 |
Date of Incorporation | Fri, 23rd Jun 2017 |
Date of Dissolution | Tue, 29th Dec 2020 |
Industry | Activities of financial services holding companies |
End of financial Year | 7th December |
Company age | 3 years old |
Account next due date | Mon, 7th Dec 2020 |
Account last made up date | Fri, 7th Dec 2018 |
Next confirmation statement due date | Mon, 3rd Aug 2020 |
Last confirmation statement dated | Sat, 22nd Jun 2019 |
Jyoti C.
Notified on | 7 December 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Countrywide Principal Services Limited
88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8JT, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Corporate |
Country registered | United Kingdom |
Place registered | Companies House |
Registration number | 01707341 |
Notified on | 9 March 2018 |
Ceased on | 7 December 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Manoj B.
Notified on | 19 October 2017 |
Ceased on | 9 March 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Charles M.
Notified on | 19 October 2017 |
Ceased on | 9 March 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Daniel C.
Notified on | 23 June 2017 |
Ceased on | 19 October 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Type | Category | Free download | |
---|---|---|---|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off filed on: 29th, December 2020 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy