BODEN SAMUEL LTD

Register to unlock more data on OkredoRegister

BODEN SAMUEL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04197156

Incorporation date

10/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

38 De Montfort Street, De Montfort Street, Leicester LE1 7GSCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2001)
dot icon24/07/2024
Final Gazette dissolved following liquidation
dot icon24/04/2024
Resolutions
dot icon24/04/2024
Return of final meeting in a creditors' voluntary winding up
dot icon11/04/2023
Statement of affairs
dot icon22/03/2023
Appointment of a voluntary liquidator
dot icon22/03/2023
Registered office address changed from 3 Halford Street Leicester LE1 1JA United Kingdom to 38 De Montfort Street De Montfort Street Leicester LE1 7GS on 2023-03-22
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon18/10/2022
Statement of capital following an allotment of shares on 2022-09-26
dot icon12/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/08/2021
Micro company accounts made up to 2020-03-31
dot icon10/06/2021
Compulsory strike-off action has been discontinued
dot icon09/06/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon18/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/05/2019
Notification of Mitul Shashikant Gadhia as a person with significant control on 2019-04-11
dot icon01/05/2019
Cessation of Cala (Leicester) Holdings Limited as a person with significant control on 2019-04-11
dot icon01/05/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Second filing of the annual return made up to 2016-04-10
dot icon18/06/2018
Second filing of the annual return made up to 2015-04-10
dot icon01/06/2018
Cessation of Brian Andrew Taylor as a person with significant control on 2017-04-10
dot icon23/05/2018
Resolutions
dot icon11/05/2018
Notification of Cala (Leicester) Holdings Limited as a person with significant control on 2016-04-06
dot icon08/05/2018
Second filing of Confirmation Statement dated 10/04/2017
dot icon13/04/2018
Director's details changed for Mr Mitul Shashikant Gadhia on 2018-04-10
dot icon13/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon14/09/2017
Termination of appointment of John Waters as a director on 2017-09-14
dot icon13/09/2017
Termination of appointment of Brian Andrew Taylor as a director on 2017-09-13
dot icon13/09/2017
Termination of appointment of Brian Andrew Taylor as a secretary on 2017-09-13
dot icon01/09/2017
Registered office address changed from , 4 Office Village, Forder Way Hampton, Peterborough, PE7 8GX to 3 Halford Street Leicester LE1 1JA on 2017-09-01
dot icon01/09/2017
Termination of appointment of Deborah Jane Taylor as a director on 2017-08-14
dot icon01/09/2017
Appointment of Mr Mitul Shashikant Gadhia as a director on 2017-08-14
dot icon26/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon15/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2011-04-10
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-04-10
dot icon16/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-04-10
dot icon16/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-04-10
dot icon16/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/07/2013
Appointment of Mrs Deborah Jane Taylor as a director
dot icon12/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/06/2011
Registered office address changed from , C/O Winham Hughes Ltd, 15 Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom to 4 Office Village Forder Way Hampton Peterborough PE7 8GX on 2011-06-21
dot icon20/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon05/05/2010
Registered office address changed from , the White House, 39 Broad Street Syston, Leicester, Leicestershire, LE7 1GH to 4 Office Village Forder Way Hampton Peterborough PE7 8GX on 2010-05-05
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/05/2009
Return made up to 10/04/09; full list of members
dot icon27/05/2009
Location of register of members
dot icon09/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/03/2009
Accounting reference date shortened from 31/05/2009 to 31/03/2009
dot icon16/04/2008
Return made up to 10/04/08; full list of members
dot icon07/04/2008
Location of register of members
dot icon17/12/2007
Registered office changed on 17/12/07 from: garrick house, 76-80 high street, old fletton, peterborough PE2 8ST
dot icon06/07/2007
Certificate of change of name
dot icon03/07/2007
Accounts for a dormant company made up to 2007-05-31
dot icon29/04/2007
Return made up to 10/04/07; full list of members
dot icon16/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon19/04/2006
Return made up to 10/04/06; full list of members
dot icon06/01/2006
Accounts for a dormant company made up to 2005-05-31
dot icon18/04/2005
Return made up to 10/04/05; full list of members
dot icon14/04/2005
Accounts for a dormant company made up to 2004-05-31
dot icon29/04/2004
Secretary's particulars changed;director's particulars changed
dot icon23/04/2004
Secretary resigned
dot icon23/04/2004
Director resigned
dot icon23/04/2004
New secretary appointed
dot icon23/04/2004
New director appointed
dot icon20/04/2004
Return made up to 10/04/04; full list of members
dot icon03/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon17/04/2003
Return made up to 10/04/03; full list of members
dot icon10/12/2002
Accounts for a dormant company made up to 2002-05-31
dot icon17/06/2002
Return made up to 10/04/02; full list of members
dot icon05/02/2002
Accounting reference date extended from 30/04/02 to 31/05/02
dot icon26/04/2001
Secretary resigned
dot icon26/04/2001
Director resigned
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New secretary appointed;new director appointed
dot icon26/04/2001
Registered office changed on 26/04/01 from: 31 corsham street, london, N1 6DR
dot icon10/04/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
2.36K
-
0.00
-
-
2021
6
2.36K
-
0.00
-
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

2.36K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
10/04/2001 - 10/04/2001
6844
L & A REGISTRARS LIMITED
Nominee Director
10/04/2001 - 10/04/2001
6842
Taylor, Deborah Jane
Director
17/07/2013 - 14/08/2017
5
Taylor, Brian Andrew
Director
10/04/2001 - 13/09/2017
13
Gadhia, Mitul Shashikant
Director
14/08/2017 - Present
23

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BODEN SAMUEL LTD

BODEN SAMUEL LTD is an(a) Dissolved company incorporated on 10/04/2001 with the registered office located at 38 De Montfort Street, De Montfort Street, Leicester LE1 7GS. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BODEN SAMUEL LTD?

toggle

BODEN SAMUEL LTD is currently Dissolved. It was registered on 10/04/2001 and dissolved on 24/07/2024.

Where is BODEN SAMUEL LTD located?

toggle

BODEN SAMUEL LTD is registered at 38 De Montfort Street, De Montfort Street, Leicester LE1 7GS.

What does BODEN SAMUEL LTD do?

toggle

BODEN SAMUEL LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BODEN SAMUEL LTD have?

toggle

BODEN SAMUEL LTD had 6 employees in 2021.

What is the latest filing for BODEN SAMUEL LTD?

toggle

The latest filing was on 24/07/2024: Final Gazette dissolved following liquidation.