About

Registered Number: 03992862
Date of Incorporation: 15/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/10/2016 (7 years and 6 months ago)
Registered Address: 8th Floor 25 Farringdon Street, London, EC4A 4AB

 

Bostalls Ltd was registered on 15 May 2000 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The current directors of the organisation are listed as Ryder, Michael Patrick, Scripture, Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYDER, Michael Patrick 15 May 2000 01 September 2008 1
SCRIPTURE, Anne 15 May 2000 26 June 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 October 2016
LIQ MISC - N/A 26 July 2016
4.43 - Notice of final meeting of creditors 26 July 2016
LIQ MISC - N/A 05 October 2015
LIQ MISC - N/A 12 August 2015
LIQ MISC - N/A 28 August 2014
COCOMP - Order to wind up 11 August 2014
LIQ MISC OC - N/A 11 August 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 August 2014
LIQ MISC OC - N/A 11 August 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 August 2014
LIQ MISC OC - N/A 11 August 2014
COCOMP - Order to wind up 11 August 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 August 2014
AD01 - Change of registered office address 24 March 2014
LIQ MISC - N/A 09 July 2013
LIQ MISC - N/A 18 June 2013
AD01 - Change of registered office address 22 November 2012
LIQ MISC - N/A 10 July 2012
AD01 - Change of registered office address 11 July 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 July 2011
COCOMP - Order to wind up 31 May 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 05 December 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 04 July 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 02 June 2005
395 - Particulars of a mortgage or charge 21 December 2004
AA - Annual Accounts 05 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 09 May 2002
395 - Particulars of a mortgage or charge 15 December 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 18 May 2001
395 - Particulars of a mortgage or charge 20 April 2001
225 - Change of Accounting Reference Date 22 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2000
287 - Change in situation or address of Registered Office 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
NEWINC - New incorporation documents 15 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2004 Outstanding

N/A

Debenture 12 December 2001 Outstanding

N/A

Debenture 12 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.