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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Ellesmere Road, Twickenham, England, TW1 2DJ | Director | 25 March 2019 | Active |
42 Lytton Road, Barnet, United Kingdom, EN5 5BY | Secretary | 31 August 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 31 August 1999 | Active |
Unit C, Shears Way, Brooklands Close, Sunbury, TW16 7EE | Director | 20 March 2019 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 31 August 1999 | Active |
42 Lytton Road, Barnet, United Kingdom, EN5 5BY | Director | 31 August 1999 | Active |
81, Westwood Lane, Welling, England, DA16 2HJ | Director | 22 July 2016 | Active |
81, Westwood Lane, Welling, United Kingdom, DA16 2HJ | Director | 15 November 2014 | Active |
42 Lytton Road, Barnet, United Kingdom, EN5 5BY | Director | 31 August 1999 | Active |
Unit C, Brooklands Close, Sunbury-On-Thames, England, TW16 7DX | Director | 16 April 2013 | Active |
7, Beresford Avenue, Twickenham, England, TW1 2PY | Director | 27 July 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-30 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-06-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-12 | Resolution | Resolution. | Download |
2019-10-12 | Change of name | Change of name notice. | Download |
2019-05-22 | Address | Change registered office address company with date old address new address. | Download |
2019-05-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-21 | Resolution | Resolution. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2019-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Officers | Termination secretary company with name termination date. | Download |
2019-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
2019-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-01 | Capital | Capital cancellation shares. | Download |
2018-11-01 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.