BOHSALI U.K. LIMITED

Register to unlock more data on OkredoRegister

BOHSALI U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02495005

Incorporation date

22/04/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O TENON RECOVERY, Sherlock House 73 Baker Street, London W1U 6RDCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1990)
dot icon17/08/2010
Final Gazette dissolved following liquidation
dot icon17/05/2010
Liquidators' statement of receipts and payments to 2010-05-11
dot icon17/05/2010
Return of final meeting in a creditors' voluntary winding up
dot icon05/06/2009
Statement of affairs with form 4.19
dot icon19/05/2009
Appointment of a voluntary liquidator
dot icon19/05/2009
Resolutions
dot icon20/04/2009
Registered office changed on 21/04/2009 from sovereign house 22 shelley road worthing west sussex BN11 1TU
dot icon31/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon07/05/2008
Return made up to 23/04/08; full list of members
dot icon07/05/2008
Director's Change of Particulars / ossama barrage / 24/04/2006 / Nationality was: lebanese, now: british; Occupation was: catering advisor, now: company director
dot icon06/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon26/04/2007
Return made up to 23/04/07; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon17/05/2006
Return made up to 23/04/06; full list of members
dot icon04/05/2006
Accounting reference date shortened from 31/03/06 to 31/10/05
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/06/2005
Return made up to 23/04/05; full list of members
dot icon23/06/2005
Location of register of members address changed
dot icon09/06/2005
Secretary resigned
dot icon09/06/2005
New secretary appointed
dot icon09/06/2005
Registered office changed on 10/06/05 from: c/o lees-buckley & co 125 gloucester road london SW7 4TE
dot icon26/04/2005
Secretary's particulars changed;director's particulars changed
dot icon26/04/2005
Director resigned
dot icon26/04/2005
New director appointed
dot icon20/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/04/2005
Director resigned
dot icon01/12/2004
Particulars of mortgage/charge
dot icon16/05/2004
Return made up to 23/04/04; full list of members
dot icon16/05/2004
Director resigned
dot icon05/05/2004
Total exemption full accounts made up to 2003-03-31
dot icon09/07/2003
New director appointed
dot icon01/05/2003
Return made up to 23/04/03; full list of members
dot icon01/05/2003
Secretary's particulars changed;director's particulars changed
dot icon17/04/2003
Total exemption full accounts made up to 2002-03-31
dot icon02/05/2002
Return made up to 23/04/02; full list of members
dot icon29/04/2002
Total exemption full accounts made up to 2001-03-31
dot icon30/10/2001
Director's particulars changed
dot icon27/10/2001
Secretary's particulars changed;director's particulars changed
dot icon27/10/2001
Director's particulars changed
dot icon02/05/2001
Full accounts made up to 2000-03-31
dot icon02/05/2001
Return made up to 23/04/01; full list of members
dot icon12/06/2000
Return made up to 23/04/00; full list of members
dot icon12/06/2000
Secretary's particulars changed;director's particulars changed
dot icon12/06/2000
Registered office changed on 13/06/00
dot icon12/06/2000
Location of register of members address changed
dot icon16/03/2000
Director resigned
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon13/05/1999
Return made up to 23/04/99; full list of members
dot icon13/05/1999
Director's particulars changed
dot icon29/12/1998
Full accounts made up to 1998-03-31
dot icon04/05/1998
Return made up to 23/04/98; full list of members
dot icon04/05/1998
Director's particulars changed
dot icon04/05/1998
Registered office changed on 05/05/98
dot icon14/08/1997
Full accounts made up to 1997-03-31
dot icon05/05/1997
Return made up to 23/04/97; full list of members
dot icon05/05/1997
Secretary's particulars changed;director's particulars changed
dot icon20/08/1996
Resolutions
dot icon20/08/1996
Resolutions
dot icon20/08/1996
Resolutions
dot icon05/08/1996
Full accounts made up to 1996-03-31
dot icon22/05/1996
Return made up to 23/04/96; full list of members
dot icon22/05/1996
Director's particulars changed
dot icon22/05/1996
Director's particulars changed
dot icon21/01/1996
Registered office changed on 22/01/96 from: 21 home mead stanmore middlesex HA7 1AF
dot icon21/01/1996
Auditor's resignation
dot icon26/11/1995
New director appointed
dot icon26/11/1995
Full accounts made up to 1995-03-31
dot icon28/08/1995
New secretary appointed;new director appointed
dot icon28/08/1995
Secretary resigned;director resigned
dot icon15/05/1995
Return made up to 23/04/95; full list of members
dot icon09/03/1995
New director appointed
dot icon28/11/1994
Accounts for a small company made up to 1994-03-31
dot icon31/10/1994
New secretary appointed;new director appointed
dot icon31/10/1994
Secretary resigned;director resigned
dot icon20/04/1994
Accounts for a small company made up to 1993-03-31
dot icon20/04/1994
Return made up to 23/04/94; full list of members
dot icon01/09/1993
Director resigned
dot icon01/09/1993
New director appointed
dot icon17/05/1993
Return made up to 23/04/93; full list of members
dot icon17/05/1993
Secretary's particulars changed
dot icon16/03/1993
Full accounts made up to 1992-03-31
dot icon27/04/1992
Return made up to 23/04/92; no change of members
dot icon25/03/1992
Full accounts made up to 1991-03-31
dot icon25/03/1992
Return made up to 23/04/91; full list of members
dot icon28/06/1990
Registered office changed on 29/06/90 from: 46 cadogan squre london SW1R 0JW
dot icon03/05/1990
Ad 23/04/90--------- £ si 98@1=98 £ ic 2/100
dot icon02/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/05/1990
Registered office changed on 03/05/90 from: 26 bessborough road harrow middx. HA1 3DL
dot icon02/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/05/1990
Accounting reference date notified as 31/03
dot icon22/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2007
dot iconLast change occurred
30/10/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2007
dot iconNext account date
30/10/2008
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
FIRST INSTANCE SECRETARIAT LIMITED
Corporate Secretary
31/03/2005 - Present
51
Mr George Ibrahim Harb
Director
31/03/2005 - Present
9
Barrage, Ossama
Director
20/08/1995 - Present
-
Barrage, Ossama
Secretary
20/08/1995 - 31/03/2005
-
Sharman, Salwa
Secretary
29/09/1994 - 21/08/1995
-

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 BOHSALI U.K. LIMITED

BOHSALI U.K. LIMITED is an(a) Dissolved company incorporated on 22/04/1990 with the registered office located at C/O TENON RECOVERY, Sherlock House 73 Baker Street, London W1U 6RD. There are currently 3 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 BOHSALI U.K. LIMITED?

toggle

BOHSALI U.K. LIMITED is currently Dissolved. It was registered on 22/04/1990 and dissolved on 17/08/2010.

Where is BOHSALI U.K. LIMITED located?

toggle

BOHSALI U.K. LIMITED is registered at C/O TENON RECOVERY, Sherlock House 73 Baker Street, London W1U 6RD.

What does BOHSALI U.K. LIMITED do?

toggle

BOHSALI U.K. LIMITED operates in the Retail sale of bread, cakes, flour confectionery and sugar confectionery (52.24 - SIC 2003) sector.

What is the latest filing for BOHSALI U.K. LIMITED?

toggle

The latest filing was on 17/08/2010: Final Gazette dissolved following liquidation.