BOLT ALLEN MORTGAGE SPECIALISTS LIMITED

Register to unlock more data on OkredoRegister

BOLT ALLEN MORTGAGE SPECIALISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04620174

Incorporation date

17/12/2002

Size

Dormant

Contacts

Registered address

Registered address

24 Crossway, Petts Wood, Kent BR5 1PECopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2002)
dot icon05/05/2014
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2014
First Gazette notice for voluntary strike-off
dot icon08/01/2014
Application to strike the company off the register
dot icon13/12/2013
Director's details changed for Mr Victor Noel Beamish on 2011-12-18
dot icon09/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/12/2013
Amended accounts made up to 2012-03-31
dot icon09/12/2013
Amended accounts made up to 2011-03-31
dot icon09/12/2013
Amended accounts made up to 2010-03-31
dot icon09/12/2013
Amended accounts made up to 2009-03-31
dot icon09/12/2013
Amended accounts made up to 2008-03-31
dot icon09/12/2013
Amended accounts made up to 2007-03-31
dot icon09/12/2013
Amended accounts made up to 2006-03-31
dot icon26/11/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon26/11/2013
Annual return made up to 2011-12-18
dot icon26/11/2013
Termination of appointment of Bolt Allen Ltd as a secretary
dot icon10/11/2013
Statement of capital following an allotment of shares on 2005-05-31
dot icon17/12/2012
Compulsory strike-off action has been discontinued
dot icon15/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/12/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/12/2012
First Gazette notice for compulsory strike-off
dot icon30/05/2012
Compulsory strike-off action has been suspended
dot icon02/04/2012
First Gazette notice for compulsory strike-off
dot icon19/04/2011
Compulsory strike-off action has been discontinued
dot icon18/04/2011
First Gazette notice for compulsory strike-off
dot icon14/04/2011
Statement of capital following an allotment of shares on 2011-04-05
dot icon12/04/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon11/04/2011
Resolutions
dot icon15/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/08/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon04/08/2010
Secretary's details changed for Bolt Allen Ltd on 2009-12-18
dot icon04/08/2010
Director's details changed for Victor Noel Beamish on 2009-12-18
dot icon31/07/2010
Appointment of Bolt Allen Ltd as a secretary
dot icon31/07/2010
Termination of appointment of Jonathan Brauka as a secretary
dot icon31/07/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/05/2010
Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 2010-05-27
dot icon16/07/2009
Registered office changed on 17/07/2009 from 2ND floor 90 long acre london WC2E 9RA
dot icon31/05/2009
Return made up to 18/12/08; full list of members
dot icon01/05/2009
Registered office changed on 02/05/2009 from 14 buckingham street london WC2N 6DF
dot icon01/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/09/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/07/2008
Return made up to 18/12/07; full list of members
dot icon01/01/2007
Return made up to 18/12/06; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/01/2006
Return made up to 18/12/05; full list of members
dot icon07/12/2005
Accounts made up to 2005-03-31
dot icon17/03/2005
Return made up to 18/12/04; full list of members
dot icon01/03/2005
Registered office changed on 02/03/05 from: 1 the courtyard chalvington hailsham east sussex BN27 3TD
dot icon14/02/2005
New secretary appointed
dot icon03/02/2005
Secretary resigned
dot icon19/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/08/2004
Director resigned
dot icon23/02/2004
Return made up to 18/12/03; full list of members
dot icon23/02/2004
Ad 10/11/03--------- £ si 24@1=24 £ ic 101/125
dot icon23/02/2004
Ad 05/11/03--------- £ si 1@1=1 £ ic 100/101
dot icon23/02/2004
New director appointed
dot icon09/11/2003
Nc inc already adjusted 04/11/03
dot icon09/11/2003
Resolutions
dot icon30/09/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon15/08/2003
Particulars of mortgage/charge
dot icon19/06/2003
Certificate of change of name
dot icon18/06/2003
Ad 17/02/03--------- £ si 98@1=98 £ ic 2/100
dot icon19/01/2003
Registered office changed on 20/01/03 from: third floor 55 gower street london WC1E 6HQ
dot icon19/01/2003
Secretary resigned
dot icon19/01/2003
Director resigned
dot icon19/01/2003
New secretary appointed
dot icon19/01/2003
New director appointed
dot icon19/01/2003
New director appointed
dot icon17/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GOWER SECRETARIES LIMITED
Corporate Secretary
17/12/2002 - 01/01/2003
346
Bolt, Paul Jack
Director
01/01/2003 - Present
22
GOWER NOMINEES LIMITED
Corporate Director
17/12/2002 - 01/01/2003
328
BOLT ALLEN LTD
Corporate Secretary
31/05/2008 - 24/11/2013
-
Brauka, Jonathan
Secretary
18/01/2005 - 30/04/2008
-

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 BOLT ALLEN MORTGAGE SPECIALISTS LIMITED

BOLT ALLEN MORTGAGE SPECIALISTS LIMITED is an(a) Dissolved company incorporated on 17/12/2002 with the registered office located at 24 Crossway, Petts Wood, Kent BR5 1PE. 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 BOLT ALLEN MORTGAGE SPECIALISTS LIMITED?

toggle

BOLT ALLEN MORTGAGE SPECIALISTS LIMITED is currently Dissolved. It was registered on 17/12/2002 and dissolved on 05/05/2014.

Where is BOLT ALLEN MORTGAGE SPECIALISTS LIMITED located?

toggle

BOLT ALLEN MORTGAGE SPECIALISTS LIMITED is registered at 24 Crossway, Petts Wood, Kent BR5 1PE.

What does BOLT ALLEN MORTGAGE SPECIALISTS LIMITED do?

toggle

BOLT ALLEN MORTGAGE SPECIALISTS LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for BOLT ALLEN MORTGAGE SPECIALISTS LIMITED?

toggle

The latest filing was on 05/05/2014: Final Gazette dissolved via voluntary strike-off.