About

Registered Number: 05013208
Date of Incorporation: 12/01/2004 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years and 11 months ago)
Registered Address: Floor 3 207 Regent Street, London, W1B 3HH,

 

Based in London, Bold Brothers Enterprises Ltd was established in 2004, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. The business has 2 directors listed as Bruins, Gabriel Theo Bernard, Heinis, Rudo at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUINS, Gabriel Theo Bernard 12 January 2004 22 January 2008 1
HEINIS, Rudo 12 January 2004 22 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2016
DISS16(SOAS) - N/A 10 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2015
DISS16(SOAS) - N/A 18 November 2014
GAZ1 - First notification of strike-off action in London Gazette 23 September 2014
DISS16(SOAS) - N/A 07 March 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 06 June 2013
DISS40 - Notice of striking-off action discontinued 04 May 2013
DISS16(SOAS) - N/A 26 February 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AR01 - Annual Return 20 April 2012
AD01 - Change of registered office address 20 April 2012
CH04 - Change of particulars for corporate secretary 20 April 2012
AA - Annual Accounts 06 March 2012
AA - Annual Accounts 30 November 2011
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 29 November 2011
CH04 - Change of particulars for corporate secretary 29 November 2011
CH01 - Change of particulars for director 28 November 2011
DISS40 - Notice of striking-off action discontinued 26 November 2011
DISS16(SOAS) - N/A 07 October 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
CH01 - Change of particulars for director 27 January 2011
DISS40 - Notice of striking-off action discontinued 28 July 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 26 July 2010
DISS16(SOAS) - N/A 14 April 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
AA - Annual Accounts 28 April 2009
AA - Annual Accounts 20 April 2009
DISS40 - Notice of striking-off action discontinued 04 April 2009
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
363a - Annual Return 22 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
353 - Register of members 22 January 2008
287 - Change in situation or address of Registered Office 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
363s - Annual Return 06 March 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 23 January 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 10 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288c - Notice of change of directors or secretaries or in their particulars 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
NEWINC - New incorporation documents 12 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.