About

Registered Number: 04925350
Date of Incorporation: 08/10/2003 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: Unit 34 Clifton Road Industrial Estate, Clifton Road, Cambridge, CB1 7EB,

 

Based in Cambridge, Bcw Marketing Ltd was established in 2003, it has a status of "Dissolved". There are 2 directors listed as Morton Walthew, Elizabeth Mary, Walthew, Christopher Brian for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTON WALTHEW, Elizabeth Mary 08 October 2003 - 1
WALTHEW, Christopher Brian 08 October 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 15 May 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 03 April 2019
AD01 - Change of registered office address 05 December 2018
AA - Annual Accounts 19 October 2018
SH06 - Notice of cancellation of shares 29 May 2018
SH03 - Return of purchase of own shares 29 May 2018
CS01 - N/A 17 April 2018
RESOLUTIONS - N/A 16 March 2018
CONNOT - N/A 16 March 2018
MR04 - N/A 22 February 2018
MR04 - N/A 07 February 2018
MR04 - N/A 07 February 2018
AA - Annual Accounts 23 November 2017
SH03 - Return of purchase of own shares 23 November 2017
SH03 - Return of purchase of own shares 30 October 2017
CS01 - N/A 20 April 2017
MR01 - N/A 28 June 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 19 April 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 31 October 2013
CH01 - Change of particulars for director 31 October 2013
CH03 - Change of particulars for secretary 31 October 2013
AD01 - Change of registered office address 31 October 2013
CH01 - Change of particulars for director 31 October 2013
AA - Annual Accounts 30 July 2013
AD01 - Change of registered office address 21 November 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 13 June 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 25 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 14 June 2011
CH01 - Change of particulars for director 14 June 2011
CH03 - Change of particulars for secretary 14 June 2011
AD01 - Change of registered office address 14 June 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 02 November 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 22 June 2009
395 - Particulars of a mortgage or charge 18 June 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 09 June 2008
363s - Annual Return 05 November 2007
287 - Change in situation or address of Registered Office 13 September 2007
AA - Annual Accounts 06 June 2007
395 - Particulars of a mortgage or charge 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
363a - Annual Return 18 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 07 July 2005
287 - Change in situation or address of Registered Office 31 May 2005
363s - Annual Return 15 October 2004
225 - Change of Accounting Reference Date 27 January 2004
287 - Change in situation or address of Registered Office 19 January 2004
NEWINC - New incorporation documents 08 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2016 Fully Satisfied

N/A

Rent deposit agreement 12 June 2009 Fully Satisfied

N/A

Rent deposit agreement 31 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.