BOFAML TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BOFAML TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07391943

Incorporation date

29/09/2010

Size

Dormant

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2010)
dot icon19/08/2023
Final Gazette dissolved following liquidation
dot icon08/08/2023
Termination of appointment of Morgan Downey as a director on 2023-08-04
dot icon19/05/2023
Return of final meeting in a members' voluntary winding up
dot icon05/07/2022
Declaration of solvency
dot icon24/06/2022
Register inspection address has been changed to 2 King Edward Street London EC1A 1HQ
dot icon10/06/2022
Registered office address changed from 2 King Edward Street London EC1A 1HQ to 30 Finsbury Square London EC2A 1AG on 2022-06-10
dot icon10/06/2022
Appointment of a voluntary liquidator
dot icon10/06/2022
Resolutions
dot icon12/05/2022
Statement of capital on 2022-05-12
dot icon12/05/2022
Solvency Statement dated 11/05/22
dot icon12/05/2022
Solvency Statement dated 24/03/22
dot icon06/04/2022
Statement of capital on 2022-04-06
dot icon06/04/2022
Statement by Directors
dot icon06/04/2022
Solvency Statement dated 24/03/22
dot icon06/04/2022
Solvency Statement dated 24/03/22
dot icon06/04/2022
Resolutions
dot icon17/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon16/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon29/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon22/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon21/03/2018
Notification of Bank of America Corporation as a person with significant control on 2018-02-08
dot icon21/03/2018
Cessation of Bank of America (Gss) Limited as a person with significant control on 2018-02-08
dot icon12/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon21/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon16/11/2015
Termination of appointment of Julie Silvia Nathalie Briand as a director on 2015-10-30
dot icon18/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon06/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon15/08/2013
Full accounts made up to 2012-12-31
dot icon16/07/2013
Director's details changed for Chad Lee Burge on 2012-06-21
dot icon04/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon25/09/2012
Appointment of Merrill Lynch Corporate Services Limited as a secretary
dot icon25/09/2012
Termination of appointment of Helene Li as a secretary
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon14/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon11/10/2011
Appointment of Julie Silvia Nathalie Briand as a director
dot icon06/10/2011
Termination of appointment of Jonathon Spitznagel as a director
dot icon14/01/2011
Appointment of Morgan Downey as a director
dot icon13/01/2011
Appointment of Helene Yuk Hing Li as a secretary
dot icon12/01/2011
Appointment of Jonathon Spitznagel as a director
dot icon12/01/2011
Appointment of Chad Lee Burge as a director
dot icon12/01/2011
Statement of capital following an allotment of shares on 2010-12-22
dot icon05/01/2011
Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
dot icon05/01/2011
Termination of appointment of Alnery Incorporations No. 2 Limited as a director
dot icon05/01/2011
Termination of appointment of Alnery Incorporations No. 1 Limited as a director
dot icon05/01/2011
Termination of appointment of Craig Alexander James Morris as a director
dot icon05/01/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon05/01/2011
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2011-01-05
dot icon05/01/2011
Resolutions
dot icon17/12/2010
Certificate of change of name
dot icon17/12/2010
Change of name notice
dot icon29/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALNERY INCORPORATIONS NO. 1 LIMITED
Corporate Secretary
29/09/2010 - 17/12/2010
363
ALNERY INCORPORATIONS NO. 1 LIMITED
Corporate Director
29/09/2010 - 17/12/2010
363
ALNERY INCORPORATIONS NO. 2 LIMITED
Corporate Director
29/09/2010 - 17/12/2010
183
MERRILL LYNCH CORPORATE SERVICES LIMITED
Corporate Secretary
25/09/2012 - Present
41
Morris, Craig Alexander James
Director
29/09/2010 - 17/12/2010
160

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 BOFAML TRUSTEES LIMITED

BOFAML TRUSTEES LIMITED is an(a) Dissolved company incorporated on 29/09/2010 with the registered office located at 30 Finsbury Square, London EC2A 1AG. 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 BOFAML TRUSTEES LIMITED?

toggle

BOFAML TRUSTEES LIMITED is currently Dissolved. It was registered on 29/09/2010 and dissolved on 19/08/2023.

Where is BOFAML TRUSTEES LIMITED located?

toggle

BOFAML TRUSTEES LIMITED is registered at 30 Finsbury Square, London EC2A 1AG.

What does BOFAML TRUSTEES LIMITED do?

toggle

BOFAML TRUSTEES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BOFAML TRUSTEES LIMITED?

toggle

The latest filing was on 19/08/2023: Final Gazette dissolved following liquidation.