About

Registered Number: 06977648
Date of Incorporation: 31/07/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 5 months ago)
Registered Address: One Churchill Place, Canary Wharf, London, E14 5RD

 

Bgc Technology A Ltd was founded on 31 July 2009 and has its registered office in London. Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Alexander, Robert Lloyd, Morris, Mark Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Robert Lloyd 26 February 2010 04 January 2012 1
MORRIS, Mark Robert 14 August 2009 22 September 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 December 2019
TM01 - Termination of appointment of director 25 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS01 - Striking off application by a company 09 September 2019
RESOLUTIONS - N/A 05 August 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 August 2019
SH19 - Statement of capital 05 August 2019
CAP-SS - N/A 05 August 2019
TM01 - Termination of appointment of director 19 December 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 12 September 2016
AP01 - Appointment of director 04 May 2016
TM01 - Termination of appointment of director 25 April 2016
AP01 - Appointment of director 21 March 2016
TM01 - Termination of appointment of director 09 February 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 27 August 2015
CH01 - Change of particulars for director 23 July 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 18 September 2014
CH01 - Change of particulars for director 10 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 23 September 2013
CERTNM - Change of name certificate 17 July 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 20 September 2012
AP01 - Appointment of director 08 February 2012
TM01 - Termination of appointment of director 06 February 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 01 July 2011
CH01 - Change of particulars for director 05 April 2011
CH03 - Change of particulars for secretary 05 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH03 - Change of particulars for secretary 10 February 2011
AR01 - Annual Return 24 September 2010
AP01 - Appointment of director 09 March 2010
TM01 - Termination of appointment of director 28 October 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
RESOLUTIONS - N/A 18 August 2009
MEM/ARTS - N/A 18 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2009
123 - Notice of increase in nominal capital 18 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
225 - Change of Accounting Reference Date 03 August 2009
NEWINC - New incorporation documents 31 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.