About

Registered Number: 03925936
Date of Incorporation: 15/02/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: The Woolbarn, Cross Lane, Preston, Rutland, LE15 9NQ

 

Established in 2000, Bose Consultancy (Cambridge) Ltd are based in Preston, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Bose Consultancy (Cambridge) Ltd. The companies directors are Cole, Cecily Mary, Bose, Samarendu Mohan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSE, Samarendu Mohan 15 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
COLE, Cecily Mary 15 February 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2020
DS01 - Striking off application by a company 15 April 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 18 February 2020
CS01 - N/A 15 February 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 15 February 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 16 February 2017
AA - Annual Accounts 18 January 2017
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 06 April 2009
363a - Annual Return 17 February 2009
225 - Change of Accounting Reference Date 18 September 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 17 March 2005
288c - Notice of change of directors or secretaries or in their particulars 31 January 2005
287 - Change in situation or address of Registered Office 31 January 2005
288c - Notice of change of directors or secretaries or in their particulars 31 January 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 09 April 2001
225 - Change of Accounting Reference Date 14 December 2000
288b - Notice of resignation of directors or secretaries 04 March 2000
287 - Change in situation or address of Registered Office 04 March 2000
288a - Notice of appointment of directors or secretaries 04 March 2000
288a - Notice of appointment of directors or secretaries 04 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
NEWINC - New incorporation documents 15 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.