About

Registered Number: 03627088
Date of Incorporation: 04/09/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: Enterprise House, Enterprise Way, Edenbridge, Kent, TN8 6HF

 

Bok Bar Ltd was registered on 04 September 1998 and has its registered office in Kent, it's status is listed as "Dissolved". There are 2 directors listed for this organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACE, David Arthur 18 December 1998 15 September 2003 1
Secretary Name Appointed Resigned Total Appointments
TOBIN, Paul 01 February 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
AA - Annual Accounts 23 June 2017
SOAS(A) - Striking-off action suspended (Section 652A) 10 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2016
DS01 - Striking off application by a company 05 December 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 17 May 2013
DISS40 - Notice of striking-off action discontinued 13 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 21 August 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
AA - Annual Accounts 01 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 11 January 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 06 September 2010
AA01 - Change of accounting reference date 27 February 2010
TM02 - Termination of appointment of secretary 04 February 2010
AP03 - Appointment of secretary 04 February 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 17 August 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 February 2009
363a - Annual Return 06 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 October 2008
353 - Register of members 06 October 2008
287 - Change in situation or address of Registered Office 06 October 2008
AA - Annual Accounts 02 September 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 05 September 2006
AA - Annual Accounts 13 March 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 30 September 2004
CERTNM - Change of name certificate 16 April 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 October 2003
MEM/ARTS - N/A 08 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
395 - Particulars of a mortgage or charge 26 September 2003
363s - Annual Return 12 September 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 04 May 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 20 September 2000
363s - Annual Return 04 October 1999
RESOLUTIONS - N/A 30 September 1999
RESOLUTIONS - N/A 30 September 1999
RESOLUTIONS - N/A 30 September 1999
287 - Change in situation or address of Registered Office 10 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1999
123 - Notice of increase in nominal capital 09 September 1999
395 - Particulars of a mortgage or charge 30 July 1999
225 - Change of Accounting Reference Date 15 January 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
RESOLUTIONS - N/A 31 December 1998
RESOLUTIONS - N/A 31 December 1998
RESOLUTIONS - N/A 31 December 1998
RESOLUTIONS - N/A 31 December 1998
RESOLUTIONS - N/A 31 December 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 1998
123 - Notice of increase in nominal capital 31 December 1998
RESOLUTIONS - N/A 13 November 1998
MEM/ARTS - N/A 03 November 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
CERTNM - Change of name certificate 27 October 1998
287 - Change in situation or address of Registered Office 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
287 - Change in situation or address of Registered Office 20 October 1998
NEWINC - New incorporation documents 04 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2003 Fully Satisfied

N/A

Mortgage debenture 16 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.