Dissolved 2017-01-24
Company Information for BOLDABBEY LIMITED
LONDON, NW11,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-01-24 |
Company Name | |
---|---|
BOLDABBEY LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 04457551 | |
---|---|---|
Date formed | 2002-06-10 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-05-31 | |
Date Dissolved | 2017-01-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PRIME SECRETARIES LIMITED |
||
JENSSEN ELLUL |
||
PRIME MANAGEMENT LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN DAVID GRAVETT |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POGO INVESTMENTS LIMITED | Company Secretary | 2007-04-17 | CURRENT | 2007-04-17 | Active - Proposal to Strike off | |
COVERLEY LIMITED | Company Secretary | 2007-01-05 | CURRENT | 2007-01-05 | Active | |
SEAROSE PROPERTIES LIMITED | Company Secretary | 2002-06-24 | CURRENT | 2002-05-30 | Active | |
NUTMEADOW LIMITED | Company Secretary | 2002-06-24 | CURRENT | 2002-05-10 | Active - Proposal to Strike off | |
BEAVERBRIDGE INVESTMENTS LIMITED | Company Secretary | 2002-06-24 | CURRENT | 2002-05-17 | Active - Proposal to Strike off | |
GINGERAPPLE LIMITED | Company Secretary | 2002-06-24 | CURRENT | 2002-05-30 | Active - Proposal to Strike off | |
LARKBAY LIMITED | Company Secretary | 2002-06-24 | CURRENT | 2002-05-30 | Active - Proposal to Strike off | |
GOLDACRE CORPORATION LIMITED | Company Secretary | 2002-06-24 | CURRENT | 2002-05-30 | Active | |
BROUGHTON ADVERTISING LIMITED | Company Secretary | 2002-06-11 | CURRENT | 2002-01-24 | Active | |
VIRTUAL INVESTMENTS LTD | Director | 2015-06-04 | CURRENT | 2014-12-09 | Dissolved 2016-11-08 | |
INVESTMENT REALTY LTD | Director | 2015-05-19 | CURRENT | 2014-12-09 | Dissolved 2018-02-20 | |
GAMA REALTY LTD | Director | 2013-09-19 | CURRENT | 2013-06-12 | Active - Proposal to Strike off | |
SOUTH CIRCLE LTD | Director | 2013-07-11 | CURRENT | 2013-02-14 | Active - Proposal to Strike off | |
TEKVILLE LIMITED | Director | 2012-08-14 | CURRENT | 2012-04-25 | Active - Proposal to Strike off | |
BRANDIE INVESTMENTS LIMITED | Director | 2012-04-25 | CURRENT | 2012-04-25 | Active - Proposal to Strike off | |
BROUGHTON ADVERTISING LIMITED | Director | 2011-03-25 | CURRENT | 2002-01-24 | Active | |
COVERLEY LIMITED | Director | 2011-03-25 | CURRENT | 2007-01-05 | Active | |
GINGERAPPLE LIMITED | Director | 2011-03-25 | CURRENT | 2002-05-30 | Active - Proposal to Strike off | |
POGO INVESTMENTS LIMITED | Director | 2011-03-25 | CURRENT | 2007-04-17 | Active - Proposal to Strike off | |
LACOBRIGA PROPERTIES LIMITED | Director | 2011-03-25 | CURRENT | 2007-07-04 | Active - Proposal to Strike off | |
CYSNE PROPERTIES LIMITED | Director | 2011-03-25 | CURRENT | 2007-11-19 | Active - Proposal to Strike off | |
GOLDACRE CORPORATION LIMITED | Director | 2011-03-25 | CURRENT | 2002-05-30 | Active | |
POGO INVESTMENTS LIMITED | Director | 2007-04-17 | CURRENT | 2007-04-17 | Active - Proposal to Strike off | |
COVERLEY LIMITED | Director | 2007-01-05 | CURRENT | 2007-01-05 | Active | |
SEAROSE PROPERTIES LIMITED | Director | 2002-06-24 | CURRENT | 2002-05-30 | Active | |
BEAVERBRIDGE INVESTMENTS LIMITED | Director | 2002-06-24 | CURRENT | 2002-05-17 | Active - Proposal to Strike off | |
GINGERAPPLE LIMITED | Director | 2002-06-24 | CURRENT | 2002-05-30 | Active - Proposal to Strike off | |
LARKBAY LIMITED | Director | 2002-06-24 | CURRENT | 2002-05-30 | Active - Proposal to Strike off | |
GOLDACRE CORPORATION LIMITED | Director | 2002-06-24 | CURRENT | 2002-05-30 | Active | |
BROUGHTON ADVERTISING LIMITED | Director | 2002-06-11 | CURRENT | 2002-01-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/06/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JENSSEN ELLUL / 22/10/2015 | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/06/15 FULL LIST | |
AR01 | 10/06/15 FULL LIST | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/06/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 10/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 10/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2012 FROM THE WELL HOUSE FRITTENDEN CRANBROOK KENT TN17 2DD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JENSSEN ELLUL / 25/03/2011 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRIME MANAGEMENT LIMITED / 01/08/2011 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIME SECRETARIES LIMITED / 01/08/2011 | |
AP01 | DIRECTOR APPOINTED MR JENSSEN ELLUL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN GRAVETT | |
AR01 | 10/06/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRIME MANAGEMENT LIMITED / 10/06/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIME SECRETARIES LIMITED / 10/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PRIME MANAGEMENT LIMITED / 01/09/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PRIME SECRETARIES LIMITED / 01/09/2008 | |
288a | DIRECTOR APPOINTED ALAN DAVID GRAVETT | |
363a | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
88(2)R | AD 19/12/05--------- £ SI 999@1=999 £ IC 1/1000 | |
363s | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/09/04 FROM: FRITTENDEN HOUSE NORTH THE STREET FRITTENDEN CRANBROOK KENT TN17 2DG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04 | |
363s | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/08/02 FROM: FRITTENDEN HOUSE NORTH THE STREET FRITTENDEN CRANBROOK KENT TN17 2DG | |
287 | REGISTERED OFFICE CHANGED ON 19/07/02 FROM: FRITTENDEN HOUSE NORTH FRITTENDEN CRANBROOK KENT TN17 2DG | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOLDABBEY LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BOLDABBEY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |