BOODLES LIMITED

Register to unlock more data on OkredoRegister

BOODLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00065776

Incorporation date

26/04/1900

Size

Total Exemption Full

Contacts

Registered address

Registered address

REGUS, 1 Capital Quarter Tyndall Street, Cardiff CF10 4BZCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1986)
dot icon17/03/2025
Progress report in a winding up by the court
dot icon06/06/2024
Registered office address changed from 27 st. Cuthberts Street Bedford MK40 3JG England to 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 2024-06-06
dot icon17/04/2024
Progress report in a winding up by the court
dot icon16/04/2024
Notice of removal of liquidator by court
dot icon19/03/2024
Appointment of a liquidator
dot icon11/04/2023
Progress report in a winding up by the court
dot icon21/04/2022
Progress report in a winding up by the court
dot icon16/04/2021
Progress report in a winding up by the court
dot icon27/08/2020
Progress report in a winding up by the court
dot icon14/08/2019
Satisfaction of charge 2 in full
dot icon13/06/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/03/2019
Appointment of a liquidator
dot icon18/02/2019
Order of court to wind up
dot icon16/08/2018
Director's details changed for Dr Robert Behari on 2018-01-01
dot icon03/08/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-05-29
dot icon02/05/2018
Compulsory strike-off action has been discontinued
dot icon24/04/2018
First Gazette notice for compulsory strike-off
dot icon16/10/2017
Total exemption small company accounts made up to 2016-05-29
dot icon26/07/2017
Compulsory strike-off action has been discontinued
dot icon25/07/2017
First Gazette notice for compulsory strike-off
dot icon17/05/2017
Registered office address changed from 61 Dulverton Drive, Furzton Milton Keynes Bucks MK4 1EW to 27 st. Cuthberts Street Bedford MK40 3JG on 2017-05-17
dot icon17/05/2017
Termination of appointment of Joanna Gayle Behari as a director on 2017-05-12
dot icon17/05/2017
Termination of appointment of Gillian Ann Behari as a secretary on 2017-05-12
dot icon27/02/2017
Previous accounting period shortened from 2016-05-30 to 2016-05-29
dot icon03/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-05-30
dot icon04/03/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon26/02/2016
Previous accounting period shortened from 2015-05-31 to 2015-05-30
dot icon28/08/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/07/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon06/12/2014
Registration of charge 000657760003, created on 2014-11-24
dot icon17/10/2014
Satisfaction of charge 1 in full
dot icon14/07/2014
Termination of appointment of Ravi John Goel as a director on 2014-07-01
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon16/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon16/03/2010
Director's details changed for Joanna Gayle Behari on 2010-02-18
dot icon16/03/2010
Director's details changed for Ravi John Goel on 2010-02-18
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon31/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon12/02/2009
Return made up to 02/02/09; full list of members
dot icon21/02/2008
Registered office changed on 21/02/08 from: 59 dulverton drive furzton milton keynes buckinghamshire MK4 1EW
dot icon12/02/2008
Return made up to 02/02/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon06/02/2007
Return made up to 02/02/07; full list of members
dot icon25/04/2006
Director resigned
dot icon25/04/2006
Director resigned
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon31/03/2006
Return made up to 02/02/06; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon05/04/2005
Return made up to 02/02/05; full list of members
dot icon03/04/2004
Accounts for a small company made up to 2003-05-31
dot icon07/02/2004
Return made up to 02/02/04; full list of members
dot icon02/05/2003
Particulars of mortgage/charge
dot icon04/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon11/02/2003
Return made up to 02/02/03; full list of members
dot icon06/09/2002
Particulars of mortgage/charge
dot icon05/06/2002
Total exemption full accounts made up to 2001-05-31
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon11/04/2002
Registered office changed on 11/04/02 from: 36 saxon gate west central milton keynes bucks MK9 2DH
dot icon11/04/2002
Return made up to 02/02/02; full list of members
dot icon20/06/2001
Certificate of change of name
dot icon20/03/2001
Full accounts made up to 2000-05-31
dot icon13/03/2001
Return made up to 02/02/01; full list of members
dot icon31/03/2000
Return made up to 02/02/00; full list of members
dot icon31/03/2000
Full accounts made up to 1999-05-31
dot icon31/03/1999
Full accounts made up to 1998-05-31
dot icon09/03/1999
Return made up to 02/02/99; no change of members
dot icon13/03/1998
Full accounts made up to 1997-05-31
dot icon27/01/1998
Return made up to 02/02/98; no change of members
dot icon27/01/1998
Director's particulars changed
dot icon02/04/1997
Full accounts made up to 1996-05-31
dot icon26/02/1997
Return made up to 02/02/97; full list of members
dot icon21/03/1996
Full accounts made up to 1995-05-31
dot icon14/02/1996
Return made up to 02/02/96; no change of members
dot icon12/01/1996
New secretary appointed
dot icon12/01/1996
Secretary resigned
dot icon09/02/1995
Return made up to 02/02/95; change of members
dot icon17/01/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/04/1994
Accounts for a small company made up to 1993-05-31
dot icon11/02/1994
Return made up to 02/02/94; full list of members
dot icon02/04/1993
Full accounts made up to 1992-05-31
dot icon02/02/1993
Return made up to 02/02/93; full list of members
dot icon13/03/1992
Return made up to 02/02/92; full list of members
dot icon17/02/1992
Full accounts made up to 1991-05-31
dot icon16/12/1991
Secretary resigned;new secretary appointed
dot icon16/02/1991
Return made up to 02/02/91; full list of members
dot icon31/01/1991
Full accounts made up to 1990-05-31
dot icon27/02/1990
Return made up to 02/02/90; full list of members
dot icon23/01/1990
Full accounts made up to 1989-05-31
dot icon12/12/1989
Return made up to 15/06/89; full list of members
dot icon12/12/1989
Return made up to 04/07/88; full list of members
dot icon02/06/1989
Full accounts made up to 1988-05-31
dot icon03/01/1989
Full accounts made up to 1987-05-31
dot icon24/11/1988
Return made up to 16/06/88; full list of members
dot icon12/09/1988
Full accounts made up to 1986-05-31
dot icon20/05/1988
Full accounts made up to 1985-05-31
dot icon01/12/1987
Return made up to 16/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/12/1986
Director resigned
dot icon08/08/1986
Return made up to 16/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/05/2017
dot iconNext confirmation date
02/02/2019
dot iconLast change occurred
29/05/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/05/2017
dot iconNext account date
29/05/2018
dot iconNext due on
28/02/2019
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goel, Ravi John
Director
22/03/2002 - 01/07/2014
3
Behari, Joanna Gayle
Director
22/03/2002 - 12/05/2017
3
Behari, Gillian Ann
Director
22/03/2002 - 30/03/2006
3
Hiddema, Erwin Hugo Alxander
Director
22/03/2002 - 30/03/2006
-
Behari, Gillian Ann
Secretary
01/11/1995 - 12/05/2017
1

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOODLES LIMITED

BOODLES LIMITED is an(a) Liquidation company incorporated on 26/04/1900 with the registered office located at REGUS, 1 Capital Quarter Tyndall Street, Cardiff CF10 4BZ. 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 BOODLES LIMITED?

toggle

BOODLES LIMITED is currently Liquidation. It was registered on 26/04/1900 .

Where is BOODLES LIMITED located?

toggle

BOODLES LIMITED is registered at REGUS, 1 Capital Quarter Tyndall Street, Cardiff CF10 4BZ.

What does BOODLES LIMITED do?

toggle

BOODLES LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for BOODLES LIMITED?

toggle

The latest filing was on 17/03/2025: Progress report in a winding up by the court.