BSC TRADING LIMITED

Register to unlock more data on OkredoRegister

BSC TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04149705

Incorporation date

29/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2001)
dot icon15/04/2026
Liquidators' statement of receipts and payments to 2026-03-11
dot icon08/01/2026
Removal of liquidator by court order
dot icon08/01/2026
Appointment of a voluntary liquidator
dot icon07/10/2025
Liquidators' statement of receipts and payments to 2025-09-11
dot icon15/05/2025
Liquidators' statement of receipts and payments to 2025-03-11
dot icon22/10/2024
Liquidators' statement of receipts and payments to 2024-09-11
dot icon02/05/2024
Liquidators' statement of receipts and payments to 2024-03-11
dot icon02/10/2023
Liquidators' statement of receipts and payments to 2023-09-11
dot icon02/10/2023
Liquidators' statement of receipts and payments to 2021-09-11
dot icon02/10/2023
Liquidators' statement of receipts and payments to 2021-03-11
dot icon02/10/2023
Liquidators' statement of receipts and payments to 2022-03-11
dot icon02/10/2023
Liquidators' statement of receipts and payments to 2022-09-11
dot icon02/10/2023
Liquidators' statement of receipts and payments to 2023-03-11
dot icon28/07/2021
Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2021-07-28
dot icon12/07/2021
Appointment of a voluntary liquidator
dot icon12/07/2021
Removal of liquidator by court order
dot icon11/06/2021
Liquidators' statement of receipts and payments to 2020-09-11
dot icon11/06/2021
Liquidators' statement of receipts and payments to 2021-03-11
dot icon06/08/2020
Appointment of a voluntary liquidator
dot icon06/08/2020
Removal of liquidator by court order
dot icon08/04/2020
Liquidators' statement of receipts and payments to 2020-03-11
dot icon30/09/2019
Liquidators' statement of receipts and payments to 2019-09-11
dot icon11/06/2019
Appointment of a voluntary liquidator
dot icon11/06/2019
Removal of liquidator by court order
dot icon05/04/2019
Liquidators' statement of receipts and payments to 2019-03-11
dot icon21/02/2019
Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2019-02-21
dot icon24/09/2018
Liquidators' statement of receipts and payments to 2018-09-11
dot icon05/04/2018
Liquidators' statement of receipts and payments to 2018-03-11
dot icon26/02/2018
Notice of ceasing to act as a voluntary liquidator
dot icon23/02/2018
Appointment of a voluntary liquidator
dot icon13/10/2017
Liquidators' statement of receipts and payments to 2017-09-11
dot icon26/04/2017
Liquidators' statement of receipts and payments to 2017-03-11
dot icon05/10/2016
Liquidators' statement of receipts and payments to 2016-09-11
dot icon02/04/2016
Liquidators' statement of receipts and payments to 2016-03-11
dot icon05/10/2015
Liquidators' statement of receipts and payments to 2015-09-11
dot icon24/03/2015
Liquidators' statement of receipts and payments to 2015-03-11
dot icon10/10/2014
Liquidators' statement of receipts and payments to 2014-09-11
dot icon25/03/2014
Liquidators' statement of receipts and payments to 2014-03-11
dot icon24/09/2013
Liquidators' statement of receipts and payments to 2013-09-11
dot icon21/03/2013
Liquidators' statement of receipts and payments to 2013-03-11
dot icon19/09/2012
Liquidators' statement of receipts and payments to 2012-09-11
dot icon27/03/2012
Liquidators' statement of receipts and payments to 2012-03-11
dot icon20/09/2011
Liquidators' statement of receipts and payments to 2011-09-11
dot icon18/03/2011
Liquidators' statement of receipts and payments to 2011-03-11
dot icon08/04/2010
Declaration of solvency
dot icon08/04/2010
Appointment of a voluntary liquidator
dot icon08/04/2010
Resolutions
dot icon10/03/2010
Compulsory strike-off action has been discontinued
dot icon09/03/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon23/02/2010
Compulsory strike-off action has been suspended
dot icon12/01/2010
First Gazette notice for compulsory strike-off
dot icon20/04/2009
Return made up to 29/01/09; full list of members
dot icon01/05/2008
Total exemption full accounts made up to 2007-03-31
dot icon08/02/2008
Return made up to 29/01/08; full list of members
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/02/2007
Return made up to 29/01/07; full list of members
dot icon05/02/2007
Secretary's particulars changed
dot icon05/02/2007
Director's particulars changed
dot icon04/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon24/02/2006
Return made up to 29/01/06; full list of members
dot icon29/07/2005
Registered office changed on 29/07/05 from: 62 wilson street london EC2A 2BU
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon08/04/2004
Return made up to 29/01/04; full list of members
dot icon01/04/2004
Return made up to 29/01/03; full list of members
dot icon05/02/2004
Auditor's resignation
dot icon05/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon07/03/2003
New secretary appointed
dot icon07/03/2003
Secretary resigned
dot icon07/03/2003
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon05/03/2003
Full accounts made up to 2002-01-31
dot icon09/04/2002
Return made up to 29/01/02; full list of members
dot icon09/04/2002
Ad 31/12/01--------- £ si 99@1=99 £ ic 1/100
dot icon12/03/2001
New secretary appointed
dot icon09/02/2001
Secretary resigned
dot icon29/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2007
dot iconNext confirmation date
29/01/2017
dot iconLast change occurred
31/03/2007

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2007
dot iconNext account date
31/03/2008
dot iconNext due on
31/01/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
29/01/2001 - 29/01/2001
4604
C & P COMPANY SECRETARIES LIMITED
Corporate Secretary
29/01/2001 - 31/03/2002
37
Chandra, Bobby Sekhar
Director
29/01/2001 - Present
4
Muniyandy, Anita
Secretary
31/03/2002 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BSC TRADING LIMITED

BSC TRADING LIMITED is an(a) Liquidation company incorporated on 29/01/2001 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BSC TRADING LIMITED?

toggle

BSC TRADING LIMITED is currently Liquidation. It was registered on 29/01/2001 .

Where is BSC TRADING LIMITED located?

toggle

BSC TRADING LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does BSC TRADING LIMITED do?

toggle

BSC TRADING LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for BSC TRADING LIMITED?

toggle

The latest filing was on 15/04/2026: Liquidators' statement of receipts and payments to 2026-03-11.