BOFFA'S CATERING BUTCHERS LIMITED

Register to unlock more data on OkredoRegister

BOFFA'S CATERING BUTCHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01462491

Incorporation date

21/11/1979

Size

Total Exemption Small

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1979)
dot icon19/07/2018
Final Gazette dissolved following liquidation
dot icon19/04/2018
Return of final meeting in a creditors' voluntary winding up
dot icon17/05/2017
Liquidators' statement of receipts and payments to 2017-03-07
dot icon30/03/2016
Liquidators' statement of receipts and payments to 2016-03-07
dot icon14/05/2015
Liquidators' statement of receipts and payments to 2015-03-07
dot icon06/05/2014
Liquidators' statement of receipts and payments to 2014-03-07
dot icon21/02/2014
Insolvency filing
dot icon17/02/2014
Insolvency court order
dot icon17/02/2014
Notice of ceasing to act as a voluntary liquidator
dot icon15/04/2013
Insolvency court order
dot icon15/04/2013
Appointment of a voluntary liquidator
dot icon11/04/2013
Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG on 2013-04-11
dot icon03/04/2013
Notice of ceasing to act as a voluntary liquidator
dot icon18/04/2012
Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 2012-04-18
dot icon24/02/2012
Liquidators' statement of receipts and payments to 2011-12-22
dot icon14/01/2011
Appointment of a voluntary liquidator
dot icon13/01/2011
Registered office address changed from C/O Atkins & Partners Brent House 214 Kenton Road Harrow Middlesex HA3 8BS on 2011-01-13
dot icon12/01/2011
Statement of affairs with form 4.19
dot icon12/01/2011
Resolutions
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon14/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon14/09/2010
Director's details changed for Mr Gisberto Paolo Boffa on 2010-08-24
dot icon14/09/2010
Director's details changed for Mr Osvaldo Antonio Boffa on 2010-08-24
dot icon14/09/2010
Director's details changed for Mr Luigi Bonomi on 2010-08-24
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/08/2009
Return made up to 24/08/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/08/2008
Return made up to 26/08/08; full list of members
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon04/09/2007
Return made up to 26/08/07; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/09/2006
Return made up to 26/08/06; full list of members
dot icon13/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/09/2005
Return made up to 26/08/05; full list of members
dot icon08/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/12/2004
Return made up to 26/08/04; full list of members
dot icon02/06/2004
Director resigned
dot icon15/09/2003
Accounts for a small company made up to 2002-12-31
dot icon15/09/2003
Secretary's particulars changed;director's particulars changed
dot icon15/09/2003
Director's particulars changed
dot icon15/09/2003
Return made up to 26/08/03; full list of members
dot icon16/10/2002
Full accounts made up to 2001-12-31
dot icon30/09/2002
Return made up to 26/08/02; full list of members
dot icon04/11/2001
Return made up to 26/08/01; full list of members
dot icon04/11/2001
Registered office changed on 04/11/01 from: 56 redchurch street london E2 7DR
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon12/07/2001
Particulars of mortgage/charge
dot icon29/09/2000
Full accounts made up to 1999-12-31
dot icon20/09/2000
Return made up to 26/08/00; full list of members
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon06/10/1999
Return made up to 26/08/99; no change of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon18/09/1998
Return made up to 26/08/98; full list of members
dot icon08/10/1997
Return made up to 26/08/97; no change of members
dot icon14/08/1997
Full accounts made up to 1996-12-31
dot icon25/10/1996
Return made up to 26/08/96; no change of members
dot icon22/05/1996
Full accounts made up to 1995-12-31
dot icon21/05/1996
Return made up to 26/08/95; full list of members
dot icon21/05/1996
Director resigned
dot icon16/05/1995
Full accounts made up to 1994-12-31
dot icon15/05/1995
Ad 05/07/93--------- £ si 75@1
dot icon27/10/1994
Accounts for a small company made up to 1993-12-31
dot icon06/10/1994
Return made up to 26/08/94; no change of members
dot icon27/09/1993
Accounts for a small company made up to 1992-12-31
dot icon27/09/1993
Return made up to 26/08/93; full list of members
dot icon29/08/1993
New director appointed
dot icon17/09/1992
Accounts for a small company made up to 1991-12-31
dot icon17/09/1992
Return made up to 26/08/92; no change of members
dot icon21/04/1992
Return made up to 30/09/91; no change of members
dot icon19/09/1991
Accounts for a small company made up to 1990-12-31
dot icon09/09/1991
Return made up to 16/04/91; full list of members
dot icon26/04/1991
Ad 06/11/90--------- £ si 900@1=900 £ ic 1000/1900
dot icon08/01/1991
Ad 06/11/90--------- £ si 900@1=900 £ ic 100/1000
dot icon23/11/1990
New director appointed
dot icon23/11/1990
Secretary resigned;new secretary appointed
dot icon10/10/1990
Return made up to 30/09/90; full list of members
dot icon27/09/1990
Accounts for a small company made up to 1989-12-31
dot icon28/09/1989
Accounts for a small company made up to 1988-12-31
dot icon28/09/1989
Return made up to 04/09/89; full list of members
dot icon30/08/1989
Secretary resigned;new secretary appointed
dot icon12/05/1989
Memorandum and Articles of Association
dot icon07/04/1989
Certificate of change of name
dot icon07/04/1989
Certificate of change of name
dot icon16/03/1989
Registered office changed on 16/03/89 from: 23 westbourne road london N7 8AN
dot icon12/12/1988
Accounts for a small company made up to 1987-12-31
dot icon12/12/1988
Return made up to 30/09/88; full list of members
dot icon11/12/1987
Accounts for a small company made up to 1986-12-31
dot icon11/12/1987
Return made up to 30/09/87; full list of members
dot icon10/08/1987
Director resigned
dot icon06/07/1987
Full accounts made up to 1985-12-31
dot icon06/07/1987
Return made up to 30/09/86; full list of members
dot icon21/11/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Culverwell, Keith Leonard
Director
01/04/1993 - 14/05/2004
3

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 BOFFA'S CATERING BUTCHERS LIMITED

BOFFA'S CATERING BUTCHERS LIMITED is an(a) Dissolved company incorporated on 21/11/1979 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. There is currently no 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 BOFFA'S CATERING BUTCHERS LIMITED?

toggle

BOFFA'S CATERING BUTCHERS LIMITED is currently Dissolved. It was registered on 21/11/1979 and dissolved on 19/07/2018.

Where is BOFFA'S CATERING BUTCHERS LIMITED located?

toggle

BOFFA'S CATERING BUTCHERS LIMITED is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does BOFFA'S CATERING BUTCHERS LIMITED do?

toggle

BOFFA'S CATERING BUTCHERS LIMITED operates in the Wholesale of meat and meat products (51.32 - SIC 2003) sector.

What is the latest filing for BOFFA'S CATERING BUTCHERS LIMITED?

toggle

The latest filing was on 19/07/2018: Final Gazette dissolved following liquidation.