This company is commonly known as Bofin Tech Limited. The company was founded 8 years ago and was given the registration number 09758524. The firm's registered office is in LONDON. You can find them at Bofintech Limited, C/o Jason Daniel Baker, 2nd Floor, 110 Cannon Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | BOFIN TECH LIMITED |
---|---|---|
Company Number | : | 09758524 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 02 September 2015 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bofintech Limited, C/o Jason Daniel Baker, 2nd Floor, 110 Cannon Street, London, United Kingdom, EC4N 6EU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bofintech Limited,, C/O Jason Daniel Baker, 2nd Floor, 110 Cannon Street, London, United Kingdom, EC4N 6EU | Director | 02 September 2015 | Active |
Bofintech Limited,, C/O Jason Daniel Baker, 2nd Floor, 110 Cannon Street, London, United Kingdom, EC4N 6EU | Director | 10 November 2017 | Active |
Bofintech Limited,, C/O Jason Daniel Baker, 2nd Floor, 110 Cannon Street, London, United Kingdom, EC4N 6EU | Director | 06 April 2018 | Active |
Clarendon Business Centre, 35-36 Eagle Street, London, WC1R 4AQ | Director | 26 May 2017 | Active |
Clarendon Business Centre, 35 - 36 Eagle Street, London, United Kingdom, WC1R 4AQ | Director | 24 February 2017 | Active |
154, Bishopsgate, London, United Kingdom, EC2M 4LN | Director | 06 April 2018 | Active |
150, Aldersgate Street, London, United Kingdom, EC1A 4AB | Director | 24 February 2017 | Active |
150, Aldersgate Street, London, United Kingdom, EC1A 4AB | Director | 24 February 2017 | Active |
Corby Innovation Hub, Bangrave Road South, Corby, England, NN17 1NN | Director | 24 February 2017 | Active |
53, Wards End, Loughborough, England, LE11 3HB | Director | 06 January 2017 | Active |
Clarendon Business Centre, 35-36 Eagle Street, London, WC1R 4AQ | Director | 30 April 2018 | Active |
154, Bishopsgate, London, United Kingdom, EC2M 4LN | Director | 01 April 2019 | Active |
Clarendon Business Centre, 35 - 36 Eagle Street, London, United Kingdom, WC1R 4AQ | Director | 08 September 2017 | Active |
Ioannis Stroutsis | ||
Notified on | : | 12 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | Greek |
Country of residence | : | United Kingdom |
Address | : | Bofintech Limited,, C/O Jason Daniel Baker, London, United Kingdom, EC4N 6EU |
Nature of control | : |
|
Dafea Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hamilton Office Park, High View Close, Leicester, England, LE4 9LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-24 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-24 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-01-25 | Insolvency | Liquidation in administration progress report. | Download |
2020-10-20 | Address | Change registered office address company with date old address new address. | Download |
2020-08-28 | Insolvency | Liquidation in administration proposals. | Download |
2020-07-28 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-07-28 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-24 | Miscellaneous | Court order. | Download |
2020-04-24 | Miscellaneous | Court order. | Download |
2020-04-18 | Officers | Termination director company with name termination date. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Resolution | Resolution. | Download |
2019-10-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Address | Change registered office address company with date old address new address. | Download |
2019-09-15 | Capital | Capital allotment shares. | Download |
2019-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-15 | Officers | Termination director company with name termination date. | Download |
2019-05-31 | Officers | Appoint person director company with name date. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-02-20 | Officers | Second filing of director appointment with name. | Download |
2019-02-20 | Officers | Second filing of director appointment with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.