About

Registered Number: 04454597
Date of Incorporation: 05/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU,

 

Boden Sheet Metal Ltd was registered on 05 June 2002 and are based in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. The current directors of this organisation are Christofides, Samson, Christofides, Samson, Gidlow, Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTOFIDES, Samson 22 October 2015 - 1
GIDLOW, Ian 19 December 2002 15 October 2008 1
Secretary Name Appointed Resigned Total Appointments
CHRISTOFIDES, Samson 22 October 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 24 July 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 06 June 2016
CH01 - Change of particulars for director 06 June 2016
CH03 - Change of particulars for secretary 06 June 2016
AD01 - Change of registered office address 20 May 2016
AA01 - Change of accounting reference date 27 November 2015
TM01 - Termination of appointment of director 22 October 2015
AP03 - Appointment of secretary 22 October 2015
AP01 - Appointment of director 22 October 2015
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 18 June 2014
TM01 - Termination of appointment of director 05 January 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 27 March 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 27 September 2011
TM01 - Termination of appointment of director 09 September 2011
AR01 - Annual Return 02 August 2011
AR01 - Annual Return 26 June 2010
CH01 - Change of particulars for director 26 June 2010
AA - Annual Accounts 25 March 2010
AP01 - Appointment of director 02 February 2010
SH01 - Return of Allotment of shares 12 January 2010
225 - Change of Accounting Reference Date 29 September 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 14 May 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 01 July 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 06 April 2004
395 - Particulars of a mortgage or charge 20 February 2004
363s - Annual Return 23 June 2003
225 - Change of Accounting Reference Date 28 May 2003
287 - Change in situation or address of Registered Office 24 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2003
CERTNM - Change of name certificate 06 February 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
287 - Change in situation or address of Registered Office 24 December 2002
NEWINC - New incorporation documents 05 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.