About

Registered Number: 04146497
Date of Incorporation: 24/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (4 years and 11 months ago)
Registered Address: Avebury House, 6 Saint Peter Street, Winchester, Hampshire, SO23 8BN

 

Boss International Technology Ltd was registered on 24 January 2001, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Wrigley, Michael Brian, Wrigley, Deborah Jane for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGLEY, Michael Brian 24 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
WRIGLEY, Deborah Jane 24 January 2001 24 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 13 February 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 12 September 2012
CH01 - Change of particulars for director 13 March 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 11 February 2010
TM02 - Termination of appointment of secretary 11 February 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 13 April 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 13 May 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 18 March 2002
363s - Annual Return 28 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2001
NEWINC - New incorporation documents 24 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.