BOCCHESE LIMITED

Register to unlock more data on OkredoRegister

BOCCHESE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05389909

Incorporation date

11/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor, Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2005)
dot icon29/04/2025
Final Gazette dissolved following liquidation
dot icon29/01/2025
Return of final meeting in a members' voluntary winding up
dot icon22/07/2024
Removal of liquidator by court order
dot icon15/07/2024
Appointment of a voluntary liquidator
dot icon09/04/2024
Liquidators' statement of receipts and payments to 2024-02-05
dot icon14/02/2023
Resolutions
dot icon14/02/2023
Appointment of a voluntary liquidator
dot icon14/02/2023
Declaration of solvency
dot icon14/02/2023
Registered office address changed from The Courtyard, Sky House Raans Road Amersham Buckinghamshire HP6 6JQ to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 2023-02-14
dot icon20/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon28/10/2020
Termination of appointment of Keith Alexander Murray as a director on 2020-10-28
dot icon09/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon04/02/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon29/10/2019
Satisfaction of charge 1 in full
dot icon21/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon14/03/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon26/04/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon10/06/2017
Compulsory strike-off action has been discontinued
dot icon09/06/2017
Confirmation statement made on 2017-03-11 with updates
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon09/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon22/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon22/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/07/2014
Compulsory strike-off action has been discontinued
dot icon16/07/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon16/07/2014
Registered office address changed from 18 Caxton Way Watford Herts WD18 8UA to The Courtyard, Sky House Raans Road Amersham Buckinghamshire HP6 6JQ on 2014-07-16
dot icon08/07/2014
First Gazette notice for compulsory strike-off
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon23/05/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon21/05/2012
Duplicate mortgage certificatecharge no:1
dot icon15/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon03/04/2012
Termination of appointment of Mark Pendle as a director
dot icon03/04/2012
Termination of appointment of Mark Pendle as a secretary
dot icon06/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon05/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon11/03/2010
Director's details changed for Mr Mark Pendle on 2010-03-11
dot icon11/03/2010
Director's details changed for Mr Gary John Davis on 2010-03-11
dot icon11/03/2010
Director's details changed for Keith Alexander Murray on 2010-03-11
dot icon04/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon06/04/2009
Return made up to 11/03/09; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon18/04/2008
Return made up to 11/03/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon03/04/2007
Return made up to 11/03/07; full list of members
dot icon23/03/2007
Ad 30/04/06--------- £ si 98@1=98 £ ic 2/100
dot icon16/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon29/08/2006
New director appointed
dot icon29/08/2006
New director appointed
dot icon29/08/2006
Director resigned
dot icon22/05/2006
Return made up to 11/03/06; full list of members
dot icon06/03/2006
Registered office changed on 06/03/06 from: unit 18 olds close tolpits lane watford hertfordshire WD18 9RU
dot icon06/03/2006
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon31/03/2005
New director appointed
dot icon21/03/2005
Registered office changed on 21/03/05 from: ps allan & co first floor 21 victoria road surbiton surrey KT6 4JZ
dot icon21/03/2005
New secretary appointed;new director appointed
dot icon17/03/2005
Registered office changed on 17/03/05 from: unit 18,, olds close tolpits lane watford WD18 9RU
dot icon17/03/2005
Director resigned
dot icon17/03/2005
Secretary resigned
dot icon11/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
20/01/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
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
Pendle, Mark
Director
15/03/2005 - 12/03/2011
14
HCS SECRETARIAL LIMITED
Nominee Secretary
11/03/2005 - 11/03/2005
16015
HANOVER DIRECTORS LIMITED
Nominee Director
11/03/2005 - 11/03/2005
15849
Murray, Keith Alexander
Director
01/08/2006 - 28/10/2020
10
Davis, Gary John
Director
01/08/2006 - Present
40

Persons with Significant Control

4
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 BOCCHESE LIMITED

BOCCHESE LIMITED is an(a) Dissolved company incorporated on 11/03/2005 with the registered office located at 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOCCHESE LIMITED?

toggle

BOCCHESE LIMITED is currently Dissolved. It was registered on 11/03/2005 and dissolved on 29/04/2025.

Where is BOCCHESE LIMITED located?

toggle

BOCCHESE LIMITED is registered at 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB.

What does BOCCHESE LIMITED do?

toggle

BOCCHESE LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for BOCCHESE LIMITED?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved following liquidation.