BODAS LIMITED

Register to unlock more data on OkredoRegister

BODAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04070673

Incorporation date

12/09/2000

Size

-

Contacts

Registered address

Registered address

One Great Cumberland Place, Marble Arch, London W1H 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2000)
dot icon11/08/2010
Final Gazette dissolved following liquidation
dot icon11/05/2010
Liquidators' statement of receipts and payments to 2010-04-30
dot icon11/05/2010
Return of final meeting in a creditors' voluntary winding up
dot icon12/08/2009
Administrator's progress report to 2009-08-11
dot icon12/08/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/03/2009
Administrator's progress report to 2009-03-09
dot icon28/10/2008
Statement of administrator's proposal
dot icon23/10/2008
Statement of affairs with form 2.14B
dot icon21/09/2008
Appointment of an administrator
dot icon18/09/2008
Registered office changed on 19/09/2008 from 38B ledbury road london W11 2AB
dot icon16/12/2007
Memorandum and Articles of Association
dot icon16/12/2007
Resolutions
dot icon14/11/2007
Particulars of mortgage/charge
dot icon08/10/2007
New director appointed
dot icon08/10/2007
New director appointed
dot icon08/10/2007
Return made up to 13/09/07; full list of members
dot icon08/10/2007
Location of register of members address changed
dot icon08/10/2007
Location of debenture register address changed
dot icon07/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/07/2007
New director appointed
dot icon01/03/2007
Particulars of mortgage/charge
dot icon29/01/2007
Declaration of satisfaction of mortgage/charge
dot icon20/12/2006
Secretary resigned
dot icon20/12/2006
Director resigned
dot icon20/12/2006
Director resigned
dot icon20/12/2006
Director resigned
dot icon20/12/2006
New secretary appointed;new director appointed
dot icon20/12/2006
New director appointed
dot icon20/12/2006
Ad 07/12/06--------- £ si [email protected]= 265 £ ic 385796/386061
dot icon20/12/2006
Nc inc already adjusted 05/12/06
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Resolutions
dot icon19/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Director resigned
dot icon11/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/12/2006
Ad 16/03/06--------- £ si [email protected]
dot icon05/12/2006
Nc inc already adjusted 13/03/06
dot icon05/12/2006
Resolutions
dot icon05/12/2006
Resolutions
dot icon05/12/2006
Resolutions
dot icon05/12/2006
Resolutions
dot icon05/12/2006
Resolutions
dot icon16/10/2006
Return made up to 13/09/06; no change of members
dot icon27/09/2006
Particulars of mortgage/charge
dot icon22/06/2006
Registered office changed on 23/06/06 from: 63 linden gardens london W2 4HJ
dot icon22/06/2006
Director resigned
dot icon22/06/2006
Director resigned
dot icon22/06/2006
Director resigned
dot icon01/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon18/01/2006
Return made up to 13/09/05; full list of members
dot icon04/01/2006
Particulars of mortgage/charge
dot icon29/10/2004
New director appointed
dot icon19/10/2004
Accounts for a small company made up to 2003-12-31
dot icon17/10/2004
Return made up to 13/09/04; full list of members
dot icon17/10/2004
Director resigned
dot icon31/05/2004
Ad 23/03/04--------- £ si [email protected]=130468 £ ic 255439/385907
dot icon26/05/2004
Ad 23/03/04--------- £ si [email protected]=209732 £ ic 45707/255439
dot icon26/05/2004
Nc inc already adjusted 23/03/04
dot icon26/05/2004
Resolutions
dot icon26/05/2004
Resolutions
dot icon26/05/2004
Resolutions
dot icon26/05/2004
Resolutions
dot icon25/05/2004
Resolutions
dot icon25/05/2004
Nc inc already adjusted 21/07/03
dot icon25/05/2004
Resolutions
dot icon03/05/2004
Resolutions
dot icon03/05/2004
Resolutions
dot icon28/04/2004
Director resigned
dot icon23/02/2004
Director's particulars changed
dot icon07/01/2004
Return made up to 13/09/03; full list of members
dot icon07/01/2004
Director's particulars changed
dot icon07/01/2004
Location of register of members address changed
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon15/10/2003
Ad 30/07/03--------- £ si [email protected]=2931 £ ic 42662/45593
dot icon29/09/2003
New director appointed
dot icon09/08/2003
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon29/07/2003
Resolutions
dot icon29/07/2003
Resolutions
dot icon15/04/2003
Director resigned
dot icon17/11/2002
New director appointed
dot icon17/11/2002
New director appointed
dot icon17/11/2002
Director resigned
dot icon05/10/2002
Return made up to 13/09/02; full list of members
dot icon03/10/2002
Ad 25/09/02--------- £ si [email protected]=25056 £ ic 17606/42662
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Resolutions
dot icon03/10/2002
£ nc 30000/55057 23/09/02
dot icon03/10/2002
New director appointed
dot icon03/10/2002
New director appointed
dot icon15/07/2002
Total exemption full accounts made up to 2002-01-31
dot icon07/02/2002
Director's particulars changed
dot icon07/10/2001
Return made up to 13/09/01; full list of members
dot icon07/10/2001
Director's particulars changed
dot icon14/08/2001
Ad 23/07/01--------- £ si [email protected]=4272 £ ic 13334/17606
dot icon27/06/2001
New director appointed
dot icon13/04/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon04/03/2001
New director appointed
dot icon11/02/2001
Director resigned
dot icon07/02/2001
Ad 26/01/01--------- £ si [email protected]=3333 £ ic 10001/13334
dot icon28/01/2001
Certificate of change of name
dot icon22/12/2000
Particulars of mortgage/charge
dot icon17/12/2000
Ad 08/12/00--------- £ si [email protected]=10000 £ ic 1/10001
dot icon17/12/2000
Nc inc already adjusted 08/12/00
dot icon17/12/2000
Resolutions
dot icon17/12/2000
Resolutions
dot icon17/12/2000
Accounting reference date extended from 30/09/01 to 31/01/02
dot icon10/10/2000
Director resigned
dot icon10/10/2000
Secretary resigned
dot icon25/09/2000
New secretary appointed;new director appointed
dot icon25/09/2000
New director appointed
dot icon25/09/2000
Registered office changed on 26/09/00 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ
dot icon12/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redding, Diana Elizabeth
Nominee Director
13/09/2000 - 13/09/2000
1569
Inman, Christopher
Director
06/12/2006 - Present
18
Boas, John Robert Sotheby
Director
15/02/2001 - 29/04/2004
25
Vaughan, Thomas Francis
Director
15/02/2001 - 30/03/2006
17
Eke, Denham Hervey Newall
Director
29/04/2004 - 06/12/2006
43

Persons with Significant Control

0

No PSC data available.

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 BODAS LIMITED

BODAS LIMITED is an(a) Dissolved company incorporated on 12/09/2000 with the registered office located at One Great Cumberland Place, Marble Arch, London W1H 7LW. There are currently 6 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 BODAS LIMITED?

toggle

BODAS LIMITED is currently Dissolved. It was registered on 12/09/2000 and dissolved on 11/08/2010.

Where is BODAS LIMITED located?

toggle

BODAS LIMITED is registered at One Great Cumberland Place, Marble Arch, London W1H 7LW.

What does BODAS LIMITED do?

toggle

BODAS LIMITED operates in the Wholesale of clothing and footwear (51.42 - SIC 2003) sector.

What is the latest filing for BODAS LIMITED?

toggle

The latest filing was on 11/08/2010: Final Gazette dissolved following liquidation.