About

Registered Number: 07114982
Date of Incorporation: 03/01/2010 (14 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: Bridge House, Heron Square, Richmond, TW9 1EN

 

Bogen Imaging Uk Ltd was established in 2010. Currently we aren't aware of the number of employees at the Bogen Imaging Uk Ltd. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOLTON, Jonathan Mark 02 March 2011 - 1
MILTON, Jayne Sarah 03 January 2010 02 March 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 24 December 2019
AA - Annual Accounts 05 October 2019
TM01 - Termination of appointment of director 20 September 2019
CS01 - N/A 10 September 2019
CH01 - Change of particulars for director 23 November 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 02 May 2017
AP01 - Appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 06 September 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 17 May 2015
CH01 - Change of particulars for director 28 January 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 04 September 2012
AA - Annual Accounts 20 July 2012
CH01 - Change of particulars for director 16 July 2012
CH01 - Change of particulars for director 27 January 2012
AD01 - Change of registered office address 13 December 2011
AA - Annual Accounts 15 September 2011
AA01 - Change of accounting reference date 13 September 2011
AR01 - Annual Return 07 September 2011
AP01 - Appointment of director 22 June 2011
AP03 - Appointment of secretary 28 March 2011
TM02 - Termination of appointment of secretary 28 March 2011
AP01 - Appointment of director 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
AR01 - Annual Return 13 January 2011
CERTNM - Change of name certificate 24 February 2010
CONNOT - N/A 24 February 2010
NEWINC - New incorporation documents 03 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.