BOMAX LIMITED

Register to unlock more data on OkredoRegister

BOMAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02475043

Incorporation date

27/02/1990

Size

Dormant

Contacts

Registered address

Registered address

Unit 1 Radford Industrial Estate, Goodhall Street, London NW10 6UACopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1990)
dot icon23/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon19/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon06/02/2024
First Gazette notice for voluntary strike-off
dot icon30/01/2024
Application to strike the company off the register
dot icon06/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon17/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon03/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/12/2021
Director's details changed for Mr Christopher Michael Day on 2021-11-26
dot icon01/12/2021
Termination of appointment of Rajen Bhupendrabhai Patel as a director on 2021-11-23
dot icon01/12/2021
Appointment of Mr Shanker Bhupendrabhai Patel as a director on 2021-11-23
dot icon01/12/2021
Appointment of Mr Christopher Michael Day as a director on 2021-11-23
dot icon09/11/2021
Second filing for the notification of George Lines (Merchants) Limited as a person with significant control
dot icon15/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon01/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon07/02/2020
Notification of George Lines (Merchants) Limited as a person with significant control on 2016-04-06
dot icon07/02/2020
Cessation of Shanker Bhupendrabhai Patel as a person with significant control on 2016-04-06
dot icon06/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon20/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/09/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon04/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon11/03/2017
Confirmation statement made on 2017-02-07 with updates
dot icon29/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/12/2016
Registered office address changed from C/O George Lines (Merchants) Ltd Coln Ind Estate Old Bath Rd Colnbrook Slough Berkshire SL3 0NJ to Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA on 2016-12-29
dot icon29/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon22/02/2016
Termination of appointment of Mark Cyril Stuart Bone as a director on 2016-01-27
dot icon22/02/2016
Termination of appointment of Mark Cyril Stuart Bone as a secretary on 2016-01-27
dot icon22/02/2016
Termination of appointment of John Sidney Stapleton Posgate as a director on 2016-01-27
dot icon22/02/2016
Appointment of Mr Rajen Bhupendrabhai Patel as a director on 2016-01-27
dot icon19/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon16/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon12/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon20/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon12/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon19/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/07/2011
Certificate of change of name
dot icon01/07/2011
Appointment of Mr John Sidney Stapleton Posgate as a director
dot icon22/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon25/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon02/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon02/09/2009
Accounting reference date extended from 30/11/2009 to 31/03/2010
dot icon23/02/2009
Return made up to 07/02/09; full list of members
dot icon30/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon26/02/2008
Return made up to 07/02/08; full list of members
dot icon26/02/2008
Appointment terminated director christopher bone
dot icon08/03/2007
Accounts for a dormant company made up to 2006-11-30
dot icon08/03/2007
Return made up to 07/02/07; full list of members
dot icon09/12/2006
Registered office changed on 09/12/06 from: 7 st ann's road chertsey surrey KT16 9DD
dot icon09/12/2006
New secretary appointed;new director appointed
dot icon09/12/2006
New director appointed
dot icon09/12/2006
Secretary resigned;director resigned
dot icon09/12/2006
Director resigned
dot icon27/07/2006
Accounts for a dormant company made up to 2005-11-30
dot icon07/03/2006
Return made up to 07/02/06; full list of members
dot icon12/07/2005
Accounts for a dormant company made up to 2004-11-30
dot icon18/02/2005
Return made up to 07/02/05; full list of members
dot icon27/07/2004
Accounts for a dormant company made up to 2003-11-30
dot icon20/07/2004
Resolutions
dot icon14/02/2004
Return made up to 07/02/04; full list of members
dot icon18/07/2003
Accounts for a dormant company made up to 2002-11-30
dot icon18/07/2003
Resolutions
dot icon31/01/2003
Return made up to 07/02/03; full list of members
dot icon18/07/2002
Accounts for a dormant company made up to 2001-11-30
dot icon18/07/2002
Resolutions
dot icon13/02/2002
Return made up to 07/02/02; full list of members
dot icon12/07/2001
Accounts for a dormant company made up to 2000-11-30
dot icon12/07/2001
Resolutions
dot icon28/02/2001
Return made up to 21/02/01; full list of members
dot icon22/08/2000
Accounts for a dormant company made up to 1999-11-30
dot icon22/08/2000
Resolutions
dot icon17/02/2000
Return made up to 21/02/00; full list of members
dot icon15/10/1999
Accounts for a dormant company made up to 1998-11-30
dot icon15/10/1999
Resolutions
dot icon24/02/1999
Return made up to 21/02/99; no change of members
dot icon27/08/1998
Accounts for a dormant company made up to 1997-11-30
dot icon27/08/1998
Resolutions
dot icon12/02/1998
Return made up to 21/02/98; no change of members
dot icon12/08/1997
Accounts for a dormant company made up to 1996-11-30
dot icon12/08/1997
Resolutions
dot icon26/02/1997
Return made up to 21/02/97; full list of members
dot icon16/09/1996
Resolutions
dot icon09/09/1996
Accounts for a dormant company made up to 1995-11-30
dot icon17/02/1996
Return made up to 21/02/96; no change of members
dot icon25/08/1995
Accounts for a dormant company made up to 1994-11-30
dot icon17/02/1995
Return made up to 21/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Accounts for a dormant company made up to 1993-11-30
dot icon06/09/1994
Resolutions
dot icon13/03/1994
Return made up to 27/02/94; full list of members
dot icon08/09/1993
Accounts for a dormant company made up to 1992-11-30
dot icon08/09/1993
Resolutions
dot icon22/02/1993
Return made up to 27/02/93; no change of members
dot icon30/09/1992
Accounts for a dormant company made up to 1991-11-30
dot icon30/09/1992
Resolutions
dot icon18/02/1992
Return made up to 27/02/92; no change of members
dot icon30/10/1991
Accounts for a dormant company made up to 1990-11-30
dot icon30/10/1991
Resolutions
dot icon30/10/1991
Registered office changed on 30/10/91 from: V.P. Dhiri & co 201 dyke road hove east sussex BN3 1TL
dot icon21/08/1991
Director resigned;new director appointed
dot icon23/04/1991
Return made up to 01/03/91; full list of members
dot icon08/04/1991
Resolutions
dot icon08/04/1991
Resolutions
dot icon21/03/1990
Ad 27/02/90--------- £ si 98@1=98 £ ic 2/100
dot icon21/03/1990
New secretary appointed;new director appointed
dot icon21/03/1990
Accounting reference date notified as 30/11
dot icon09/03/1990
Secretary resigned;director resigned
dot icon27/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Rajen Bhupendrabhai
Director
27/01/2016 - 23/11/2021
21
Patel, Shanker Bhupendrabhai
Director
23/11/2021 - Present
59
Day, Christopher Michael
Director
23/11/2021 - Present
41

Persons with Significant Control

1
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 BOMAX LIMITED

BOMAX LIMITED is an(a) Dissolved company incorporated on 27/02/1990 with the registered office located at Unit 1 Radford Industrial Estate, Goodhall Street, London NW10 6UA. 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 BOMAX LIMITED?

toggle

BOMAX LIMITED is currently Dissolved. It was registered on 27/02/1990 and dissolved on 23/04/2024.

Where is BOMAX LIMITED located?

toggle

BOMAX LIMITED is registered at Unit 1 Radford Industrial Estate, Goodhall Street, London NW10 6UA.

What does BOMAX LIMITED do?

toggle

BOMAX LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BOMAX LIMITED?

toggle

The latest filing was on 23/04/2024: Final Gazette dissolved via voluntary strike-off.