Founded in 2006, Bolongaro Trevor Ltd have registered office in Brentwood in Essex, it's status at Companies House is "Dissolved". Cunningham, Alan, Duncan, Marnie, Trevor, Maurice, Trevor, Stuart Gardner are listed as the directors of this organisation. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TREVOR, Stuart Gardner | 27 June 2006 | 21 November 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUNNINGHAM, Alan | 27 July 2009 | - | 1 |
DUNCAN, Marnie | 21 November 2006 | 05 June 2008 | 1 |
TREVOR, Maurice | 05 June 2007 | 15 July 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 January 2015 | |
4.43 - Notice of final meeting of creditors | 28 October 2014 | |
LIQ MISC - N/A | 26 March 2014 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 19 February 2013 | |
AD01 - Change of registered office address | 18 February 2013 | |
COCOMP - Order to wind up | 04 July 2012 | |
RESOLUTIONS - N/A | 31 May 2012 | |
4.20 - N/A | 31 May 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 31 May 2012 | |
AD01 - Change of registered office address | 11 May 2012 | |
AR01 - Annual Return | 25 August 2011 | |
CH01 - Change of particulars for director | 25 August 2011 | |
AA - Annual Accounts | 09 November 2010 | |
AR01 - Annual Return | 24 September 2010 | |
CH03 - Change of particulars for secretary | 24 September 2010 | |
MG01 - Particulars of a mortgage or charge | 23 September 2010 | |
MG01 - Particulars of a mortgage or charge | 18 August 2010 | |
AA - Annual Accounts | 05 May 2010 | |
AA - Annual Accounts | 24 September 2009 | |
288a - Notice of appointment of directors or secretaries | 29 July 2009 | |
363a - Annual Return | 24 July 2009 | |
287 - Change in situation or address of Registered Office | 21 July 2009 | |
288b - Notice of resignation of directors or secretaries | 21 July 2009 | |
363a - Annual Return | 22 July 2008 | |
288a - Notice of appointment of directors or secretaries | 25 June 2008 | |
288b - Notice of resignation of directors or secretaries | 20 June 2008 | |
AA - Annual Accounts | 29 April 2008 | |
395 - Particulars of a mortgage or charge | 12 April 2008 | |
225 - Change of Accounting Reference Date | 23 January 2008 | |
363a - Annual Return | 07 September 2007 | |
287 - Change in situation or address of Registered Office | 30 August 2007 | |
288b - Notice of resignation of directors or secretaries | 21 December 2006 | |
288a - Notice of appointment of directors or secretaries | 21 December 2006 | |
288b - Notice of resignation of directors or secretaries | 21 December 2006 | |
288a - Notice of appointment of directors or secretaries | 05 October 2006 | |
288b - Notice of resignation of directors or secretaries | 04 October 2006 | |
288b - Notice of resignation of directors or secretaries | 04 October 2006 | |
NEWINC - New incorporation documents | 27 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 22 September 2010 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 13 August 2010 | Outstanding |
N/A |
Debenture | 07 April 2008 | Outstanding |
N/A |