About

Registered Number: 05858537
Date of Incorporation: 27/06/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2015 (9 years and 4 months ago)
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.