About

Registered Number: 03802641
Date of Incorporation: 08/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2020 (4 years and 3 months ago)
Registered Address: Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA

 

B.O.S. Properties Ltd was registered on 08 July 1999 and has its registered office in Bromley, Kent, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMMANCE, Michael 01 October 2012 - 1
O'SHEA, Bettina Margaret 08 July 1999 01 August 2016 1
Secretary Name Appointed Resigned Total Appointments
O'SHEA, Timothy 08 July 1999 31 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 January 2020
LIQ14 - N/A 09 October 2019
LIQ03 - N/A 21 February 2019
AD01 - Change of registered office address 23 January 2018
RESOLUTIONS - N/A 19 January 2018
LIQ02 - N/A 19 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 19 January 2018
DISS40 - Notice of striking-off action discontinued 18 October 2017
CS01 - N/A 17 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
AD01 - Change of registered office address 15 June 2017
AP01 - Appointment of director 15 June 2017
AA - Annual Accounts 21 November 2016
TM01 - Termination of appointment of director 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
CS01 - N/A 04 August 2016
AD01 - Change of registered office address 30 December 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 03 July 2013
AP01 - Appointment of director 12 March 2013
TM02 - Termination of appointment of secretary 12 March 2013
CH01 - Change of particulars for director 12 March 2013
AP01 - Appointment of director 12 March 2013
CH03 - Change of particulars for secretary 12 March 2013
AA01 - Change of accounting reference date 12 March 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 31 August 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 25 July 2011
AD01 - Change of registered office address 25 July 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 07 May 2010
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
DISS40 - Notice of striking-off action discontinued 31 October 2009
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH03 - Change of particulars for secretary 28 October 2009
CH03 - Change of particulars for secretary 28 October 2009
AA - Annual Accounts 10 February 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 23 August 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 03 August 2005
AA - Annual Accounts 05 April 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 16 September 2004
287 - Change in situation or address of Registered Office 11 August 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 21 September 2003
395 - Particulars of a mortgage or charge 20 August 2003
395 - Particulars of a mortgage or charge 23 July 2003
287 - Change in situation or address of Registered Office 21 July 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 16 July 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 04 August 2000
225 - Change of Accounting Reference Date 27 April 2000
NEWINC - New incorporation documents 08 July 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 15 August 2003 Outstanding

N/A

Debenture 09 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.