Company NameBicha Limited
Company StatusDissolved
Company Number06035244
CategoryPrivate Limited Company
Incorporation Date21 December 2006(17 years, 4 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Antonio Capelao
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5b Burnaby Street
London
SW10 0PR
Director NameJohn Bryson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5b Burnaby Street
London
SW10 0PR
Secretary NameJohn Bryson
NationalityBritish
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5b Burnaby Street
London
SW10 0PR
Secretary NameMrs Barbara Tavares Penninkhof
StatusResigned
Appointed01 September 2013(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2014)
RoleCompany Director
Correspondence Address5(B) Burnaby Street
London
SW10 0PR

Location

Registered AddressC12 Marquis Court
Marquisway
Gateshead
Tyne & Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2012
Net Worth-£126,998
Cash£2,337
Current Liabilities£40,459

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved following liquidation (1 page)
29 November 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
7 June 2016Liquidators statement of receipts and payments to 9 April 2016 (7 pages)
7 June 2016Liquidators' statement of receipts and payments to 9 April 2016 (7 pages)
13 May 2015Notice of Constitution of Liquidation Committee (2 pages)
7 May 2015Registered office address changed from 5(B) Burnaby Street London SW10 0PR to C12 Marquis Court Marquisway Gateshead Tyne & Wear NE11 0RU on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from 5(B) Burnaby Street London SW10 0PR to C12 Marquis Court Marquisway Gateshead Tyne & Wear NE11 0RU on 7 May 2015 (2 pages)
27 April 2015Appointment of a voluntary liquidator (1 page)
27 April 2015Statement of affairs with form 4.19 (5 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(3 pages)
8 October 2014Termination of appointment of Barbara Tavares Penninkhof as a secretary on 1 October 2014 (1 page)
8 October 2014Termination of appointment of Barbara Tavares Penninkhof as a secretary on 1 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 March 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Appointment of Mrs Barbara Tavares Penninkhof as a secretary (1 page)
6 August 2013Termination of appointment of John Bryson as a secretary (1 page)
6 August 2013Termination of appointment of John Bryson as a director (1 page)
17 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
9 October 2012Registered office address changed from 145-157 St. John Street London EC1V 4PY England on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 145-157 St. John Street London EC1V 4PY England on 9 October 2012 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 April 2011Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 5 April 2011 (1 page)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Antonio Capelao on 9 February 2010 (2 pages)
9 February 2010Director's details changed for John Bryson on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Antonio Capelao on 9 February 2010 (2 pages)
9 February 2010Director's details changed for John Bryson on 9 February 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from unit 1Q2 - cooper house 2 michael road london SW6 2AD (1 page)
16 March 2009Return made up to 21/12/08; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 January 2008Return made up to 21/12/07; full list of members (2 pages)
29 January 2008Registered office changed on 29/01/08 from: unit FF8-1955 building 2 michael road london SW6 2AD (1 page)
29 January 2008Registered office changed on 29/01/08 from: unit 1Q2 - cooper house 2 michael road london SW6 2AD (1 page)
26 November 2007Registered office changed on 26/11/07 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
21 December 2006Incorporation (16 pages)