About

Registered Number: 06349894
Date of Incorporation: 22/08/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years ago)
Registered Address: MARCIN STRAS, Flat 3 218 Burnt Oak Broadway, Edgware, Middlesex, HA8 0AP,

 

Bouvardia Media & Design Ltd was registered on 22 August 2007 and are based in Edgware in Middlesex. The company has 4 directors listed as Stras, Marcin, Anena, Caroline, Kantaria, Sanjay, Stras, Eugeniusz at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRAS, Marcin 22 August 2007 - 1
ANENA, Caroline 08 March 2012 01 October 2014 1
KANTARIA, Sanjay 11 December 2007 06 October 2008 1
STRAS, Eugeniusz 22 August 2007 07 December 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 13 December 2014
AD01 - Change of registered office address 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
DISS40 - Notice of striking-off action discontinued 16 September 2014
AR01 - Annual Return 14 September 2014
AA - Annual Accounts 14 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AR01 - Annual Return 19 September 2013
CH01 - Change of particulars for director 19 September 2013
AD01 - Change of registered office address 18 September 2013
CH03 - Change of particulars for secretary 18 September 2013
AA - Annual Accounts 12 July 2013
TM01 - Termination of appointment of director 11 March 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 05 June 2012
AP01 - Appointment of director 08 March 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 12 May 2011
AP01 - Appointment of director 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
CERTNM - Change of name certificate 26 October 2010
AR01 - Annual Return 18 September 2010
CH01 - Change of particulars for director 18 September 2010
AA - Annual Accounts 26 May 2010
TM01 - Termination of appointment of director 12 January 2010
AP01 - Appointment of director 11 January 2010
363a - Annual Return 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
AA - Annual Accounts 05 June 2009
287 - Change in situation or address of Registered Office 27 April 2009
288a - Notice of appointment of directors or secretaries 07 October 2008
287 - Change in situation or address of Registered Office 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
363a - Annual Return 17 September 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
NEWINC - New incorporation documents 22 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.