About

Registered Number: 04624147
Date of Incorporation: 23/12/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/07/2015 (9 years and 8 months ago)
Registered Address: C/O KRE CORPORATE RECOVERY LLP, Dukesbridge House 23 Duke Street, Reading, Berkshire, RG1 4SA

 

Bomark Office Interiors Ltd was founded on 23 December 2002 and has its registered office in Reading, it has a status of "Dissolved". The company has 3 directors listed as Boucher, Mark David, Boucher, Simona Elisabeth, Mackinnons Ltd. We don't currently know the number of employees at Bomark Office Interiors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUCHER, Mark David 23 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BOUCHER, Simona Elisabeth 23 December 2002 01 December 2006 1
MACKINNONS LTD 31 October 2009 11 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 27 April 2015
4.68 - Liquidator's statement of receipts and payments 07 July 2014
AD01 - Change of registered office address 13 May 2013
RESOLUTIONS - N/A 09 May 2013
4.20 - N/A 09 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 May 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 31 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 October 2012
AD01 - Change of registered office address 03 April 2012
AA - Annual Accounts 03 April 2012
DISS40 - Notice of striking-off action discontinued 27 March 2012
AR01 - Annual Return 26 March 2012
TM02 - Termination of appointment of secretary 26 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2012
TM02 - Termination of appointment of secretary 26 March 2012
AD01 - Change of registered office address 26 March 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AA - Annual Accounts 29 September 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 15 February 2010
AA01 - Change of accounting reference date 08 February 2010
DISS40 - Notice of striking-off action discontinued 14 November 2009
AR01 - Annual Return 13 November 2009
AD01 - Change of registered office address 13 November 2009
AP04 - Appointment of corporate secretary 13 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2009
AD01 - Change of registered office address 13 November 2009
TM02 - Termination of appointment of secretary 13 November 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
DISS40 - Notice of striking-off action discontinued 16 May 2009
363a - Annual Return 15 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
353 - Register of members 15 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 22 October 2008
287 - Change in situation or address of Registered Office 02 October 2007
363s - Annual Return 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
AA - Annual Accounts 31 August 2007
363s - Annual Return 11 January 2006
AA - Annual Accounts 12 December 2005
AA - Annual Accounts 29 July 2005
AA - Annual Accounts 30 November 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
363s - Annual Return 27 January 2004
287 - Change in situation or address of Registered Office 20 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2004
225 - Change of Accounting Reference Date 24 November 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
NEWINC - New incorporation documents 23 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.