This company is commonly known as Boyku Technology Limited. The company was founded 8 years ago and was given the registration number 10232283. The firm's registered office is in RUISLIP. You can find them at 1st Floor Braintree House, Braintree Road, Ruislip, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.
Name | : | BOYKU TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 10232283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2016 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Braintree House, Braintree Road, Ruislip, England, HA4 0EJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52a, Spring Grove Road, Hounslow, England, TW3 4BN | Director | 17 October 2022 | Active |
93, Bankes Road, Birmingham, United Kingdom, B10 PW | Director | 15 June 2016 | Active |
185, The Fairway, Ruislip, London, United Kingdom, HA4 0SN | Director | 15 June 2016 | Active |
1st Floor Braintree House, Braintree Road, Ruislip, England, HA4 0EJ | Director | 15 June 2016 | Active |
Rima, Priory Close, Stanmore, London, United Kingdom, HA7 3HW | Director | 15 June 2016 | Active |
The Old Rectory, Hall Drive, Stourbridge, United Kingdom, DY9 LQ9 | Director | 15 June 2016 | Active |
Mr Tobiel-Kaisztian Molnar | ||
Notified on | : | 17 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1996 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 52a, Spring Grove Road, Hounslow, England, TW3 4BN |
Nature of control | : |
|
Mr Niruban Paramanathan | ||
Notified on | : | 14 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | Sri Lankan |
Country of residence | : | England |
Address | : | 52a, Spring Grove Road, Hounslow, England, TW3 4BN |
Nature of control | : |
|
Mr Prasanna Paramanathan | ||
Notified on | : | 14 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52a, Spring Grove Road, Hounslow, England, TW3 4BN |
Nature of control | : |
|
Mr Tariq Ali Asghar | ||
Notified on | : | 14 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, Braintree House, Ruislip, England, HA4 0EJ |
Nature of control | : |
|
Mr Bharat Vrajlal Poojara | ||
Notified on | : | 14 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, Braintree House, Ruislip, England, HA4 0EJ |
Nature of control | : |
|
Mr Kieron Wilkinson | ||
Notified on | : | 14 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52a, Spring Grove Road, Hounslow, England, TW3 4BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-17 | Address | Change registered office address company with date old address new address. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-07 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-03-29 | Gazette | Gazette notice voluntary. | Download |
2022-03-16 | Dissolution | Dissolution application strike off company. | Download |
2021-11-18 | Officers | Change person director company with change date. | Download |
2021-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.