BOA PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BOA PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06809756

Incorporation date

04/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2009)
dot icon03/10/2023
Final Gazette dissolved following liquidation
dot icon03/07/2023
Return of final meeting in a creditors' voluntary winding up
dot icon23/06/2022
Liquidators' statement of receipts and payments to 2022-05-20
dot icon18/06/2021
Liquidators' statement of receipts and payments to 2021-05-20
dot icon27/07/2020
Liquidators' statement of receipts and payments to 2020-05-20
dot icon14/06/2019
Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2019-06-14
dot icon12/06/2019
Statement of affairs
dot icon12/06/2019
Appointment of a voluntary liquidator
dot icon12/06/2019
Resolutions
dot icon09/03/2019
Compulsory strike-off action has been suspended
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon12/09/2018
Compulsory strike-off action has been discontinued
dot icon11/09/2018
First Gazette notice for compulsory strike-off
dot icon08/09/2018
Confirmation statement made on 2018-06-22 with updates
dot icon15/05/2018
Change of details for Mr James Edward Child as a person with significant control on 2018-05-14
dot icon15/05/2018
Director's details changed for Mr James Edward Child on 2018-05-14
dot icon28/02/2018
Total exemption full accounts made up to 2017-02-28
dot icon10/02/2018
Compulsory strike-off action has been discontinued
dot icon10/02/2018
Compulsory strike-off action has been suspended
dot icon09/02/2018
Confirmation statement made on 2017-06-22 with updates
dot icon09/02/2018
Notification of James Edward Child as a person with significant control on 2017-06-21
dot icon09/02/2018
Notification of Peter Dunn as a person with significant control on 2017-06-21
dot icon08/02/2018
Change of details for a person with significant control
dot icon30/01/2018
First Gazette notice for compulsory strike-off
dot icon15/05/2017
Total exemption small company accounts made up to 2016-02-28
dot icon20/01/2017
Registration of charge 068097560002, created on 2017-01-19
dot icon21/08/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon21/08/2016
Registered office address changed from C/O Robertson Milroy Ltd Coopers House Wingletye Lane Hornchurch Essex RM11 3AT to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 2016-08-21
dot icon19/08/2016
Director's details changed for Mr James Edward Child on 2016-06-22
dot icon19/08/2016
Termination of appointment of Soriah Child as a director on 2016-06-22
dot icon19/08/2016
Termination of appointment of Soriah Child as a secretary on 2016-06-22
dot icon20/02/2016
Compulsory strike-off action has been discontinued
dot icon18/02/2016
Total exemption small company accounts made up to 2015-02-28
dot icon02/02/2016
First Gazette notice for compulsory strike-off
dot icon22/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon17/06/2015
Appointment of Mrs Soriah Child as a director on 2014-10-25
dot icon02/03/2015
Termination of appointment of Soriah Child as a secretary on 2015-03-02
dot icon01/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/10/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon28/10/2014
Appointment of Mr James Edward Child as a director on 2014-10-27
dot icon29/09/2014
Register inspection address has been changed from Fleet House Fleet Lane Finchampstead Wokingham Berkshire RG40 4RP England to Forge Cottage Forest Road Binfield Bracknell Berkshire RG42 4HD
dot icon13/05/2014
Registration of charge 068097560001
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon07/11/2013
Register inspection address has been changed from 44 Bolton Road Windsor Berkshire SL4 3JL England
dot icon07/11/2013
Secretary's details changed for Soriah Child on 2013-09-20
dot icon07/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon07/05/2013
Register inspection address has been changed
dot icon28/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon03/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon02/05/2012
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 2012-05-02
dot icon23/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon27/04/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon27/04/2011
Secretary's details changed for Small Firms Secretary Services Limited on 2011-04-05
dot icon27/04/2011
Termination of appointment of James Child as a director
dot icon26/04/2011
Appointment of Soriah Child as a secretary
dot icon12/04/2011
Termination of appointment of Small Firms Secretary Services Limited as a secretary
dot icon11/04/2011
Appointment of Soriah Child as a secretary
dot icon03/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon03/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon03/03/2010
Secretary's details changed for Small Firms Secretary Services Limited on 2010-02-04
dot icon16/03/2009
Director appointed mr richard fieldsend
dot icon04/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2017
dot iconLast change occurred
28/02/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2017
dot iconNext account date
28/02/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SMALL FIRMS SECRETARY SERVICES LIMITED
Corporate Secretary
03/02/2009 - 10/04/2011
129
Mrs Soriah Child
Director
24/10/2014 - 21/06/2016
6
Fieldsend, Richard Michael
Director
11/03/2009 - Present
9
Child, James Edward
Director
26/10/2014 - Present
35
Child, James Edward
Director
03/02/2009 - 31/03/2011
35

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOA PROPERTY LIMITED

BOA PROPERTY LIMITED is an(a) Dissolved company incorporated on 04/02/2009 with the registered office located at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOA PROPERTY LIMITED?

toggle

BOA PROPERTY LIMITED is currently Dissolved. It was registered on 04/02/2009 and dissolved on 03/10/2023.

Where is BOA PROPERTY LIMITED located?

toggle

BOA PROPERTY LIMITED is registered at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does BOA PROPERTY LIMITED do?

toggle

BOA PROPERTY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOA PROPERTY LIMITED?

toggle

The latest filing was on 03/10/2023: Final Gazette dissolved following liquidation.