UKBizDB.co.uk

BOZ19 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boz19 Limited. The company was founded 24 years ago and was given the registration number 03834015. The firm's registered office is in STANMORE. You can find them at C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:BOZ19 LIMITED
Company Number:03834015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 August 1999
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Ellesmere Road, Twickenham, England, TW1 2DJ

Director25 March 2019Active
42 Lytton Road, Barnet, United Kingdom, EN5 5BY

Secretary31 August 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary31 August 1999Active
Unit C, Shears Way, Brooklands Close, Sunbury, TW16 7EE

Director20 March 2019Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director31 August 1999Active
42 Lytton Road, Barnet, United Kingdom, EN5 5BY

Director31 August 1999Active
81, Westwood Lane, Welling, England, DA16 2HJ

Director22 July 2016Active
81, Westwood Lane, Welling, United Kingdom, DA16 2HJ

Director15 November 2014Active
42 Lytton Road, Barnet, United Kingdom, EN5 5BY

Director31 August 1999Active
Unit C, Brooklands Close, Sunbury-On-Thames, England, TW16 7DX

Director16 April 2013Active
7, Beresford Avenue, Twickenham, England, TW1 2PY

Director27 July 2015Active

People with Significant Control

Mr Mark Christopher Lynch
Notified on:25 March 2019
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:23, Ellesmere Road, Twickenham, England, TW1 2DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Granda15
Notified on:20 March 2019
Status:Active
Country of residence:United Kingdom
Address:7608 PO BOX, PO BOX 7608, Milton Keynes, United Kingdom, MK11 9JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mark Christopher Lynch
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:Unit C, Shears Way, Sunbury, TW16 7EE
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-30Gazette

Gazette dissolved liquidation.

Download
2022-09-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-12Resolution

Resolution.

Download
2019-10-12Change of name

Change of name notice.

Download
2019-05-22Address

Change registered office address company with date old address new address.

Download
2019-05-21Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-21Resolution

Resolution.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-25Persons with significant control

Notification of a person with significant control.

Download
2019-03-25Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-03-21Officers

Termination secretary company with name termination date.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Persons with significant control

Notification of a person with significant control.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-02-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-01Capital

Capital cancellation shares.

Download
2018-11-01Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.