BOOZ & COMPANY CONSULTANTS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BOOZ & COMPANY CONSULTANTS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02422182

Incorporation date

12/09/1989

Size

Dormant

Contacts

Registered address

Registered address

7 Savoy Court, Strand, London WC2R 0JPCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1989)
dot icon14/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2010
First Gazette notice for voluntary strike-off
dot icon21/10/2010
Application to strike the company off the register
dot icon04/10/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon03/10/2010
Director's details changed for Douglas George Swenson on 2010-09-02
dot icon03/10/2010
Director's details changed for Salvatore Anthony Bianco on 2010-09-02
dot icon05/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon01/11/2009
Annual return made up to 2009-09-02 with full list of shareholders
dot icon18/10/2009
Accounts for a dormant company made up to 2008-10-31
dot icon11/11/2008
Return made up to 02/09/08; full list of members
dot icon16/10/2008
Accounts made up to 2007-10-31
dot icon09/09/2008
Appointment Terminated Director robert oliver
dot icon09/09/2008
Appointment Terminated Director daniel lewis
dot icon09/09/2008
Appointment Terminated Director and Secretary cornwell appleby
dot icon09/09/2008
Director and secretary appointed salvatore anthony bianco
dot icon31/07/2008
Certificate of change of name
dot icon12/12/2007
Return made up to 02/09/07; no change of members
dot icon12/12/2007
Registered office changed on 13/12/07
dot icon24/09/2006
Return made up to 02/09/06; full list of members
dot icon13/08/2006
Accounts made up to 2005-10-31
dot icon10/11/2005
Return made up to 02/09/05; full list of members
dot icon21/08/2005
Accounts made up to 2004-10-31
dot icon29/11/2004
Accounts made up to 2003-10-31
dot icon04/10/2004
Return made up to 02/09/04; full list of members
dot icon06/09/2004
Delivery ext'd 3 mth 31/10/03
dot icon18/09/2003
Return made up to 02/09/03; full list of members
dot icon18/09/2003
Secretary's particulars changed;director's particulars changed
dot icon20/07/2003
Accounts made up to 2002-10-31
dot icon10/09/2002
Return made up to 02/09/02; full list of members
dot icon01/09/2002
Certificate of change of name
dot icon18/07/2002
Accounts made up to 2001-10-31
dot icon09/09/2001
Return made up to 02/09/01; full list of members
dot icon28/06/2001
Accounts made up to 2000-10-31
dot icon27/09/2000
Return made up to 02/09/00; full list of members
dot icon22/08/2000
Accounts made up to 1999-10-31
dot icon23/05/2000
New director appointed
dot icon29/09/1999
Return made up to 02/09/99; full list of members
dot icon29/09/1999
Director resigned
dot icon12/07/1999
Accounts made up to 1998-10-31
dot icon23/11/1998
New director appointed
dot icon23/11/1998
New secretary appointed;new director appointed
dot icon29/10/1998
Return made up to 02/09/98; full list of members
dot icon29/10/1998
Secretary resigned
dot icon29/10/1998
Location of debenture register address changed
dot icon18/05/1998
Accounts made up to 1997-10-31
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon04/11/1997
Return made up to 02/09/97; no change of members
dot icon04/11/1997
Director's particulars changed
dot icon04/11/1997
Location of register of members address changed
dot icon06/03/1997
Accounts made up to 1996-10-31
dot icon08/09/1996
Return made up to 02/09/96; no change of members
dot icon04/09/1996
Accounts made up to 1995-10-31
dot icon20/08/1996
Registered office changed on 21/08/96 from: 100 piccadilly mayfair london W1V 9HA
dot icon11/10/1995
Return made up to 13/09/95; full list of members
dot icon31/08/1995
Accounts made up to 1994-10-31
dot icon31/08/1995
Resolutions
dot icon08/08/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Return made up to 13/09/94; no change of members
dot icon22/07/1994
Full accounts made up to 1992-10-31
dot icon21/07/1994
Full accounts made up to 1993-10-31
dot icon17/11/1993
Return made up to 13/09/93; no change of members
dot icon22/01/1993
Return made up to 18/09/92; full list of members
dot icon22/01/1993
Return made up to 18/09/91; full list of members
dot icon21/01/1993
Return made up to 18/09/90; full list of members
dot icon10/01/1993
Full accounts made up to 1991-10-31
dot icon02/10/1992
New director appointed
dot icon25/08/1992
Director resigned
dot icon25/08/1992
Director resigned
dot icon25/08/1992
Registered office changed on 25/08/92 from:\ friary court 65 crutched friars london EC3N 2NP
dot icon24/08/1992
New director appointed
dot icon24/08/1992
Director resigned
dot icon24/08/1992
Director resigned
dot icon24/08/1992
Director resigned
dot icon24/08/1992
Director resigned
dot icon24/08/1992
Director resigned
dot icon24/08/1992
Director resigned
dot icon24/08/1992
Director resigned
dot icon24/08/1992
Director resigned
dot icon24/08/1992
Secretary resigned
dot icon24/08/1992
New director appointed
dot icon24/08/1992
New director appointed
dot icon24/08/1992
New secretary appointed;new director appointed
dot icon03/05/1991
Accounting reference date extended from 30/04 to 31/10
dot icon21/04/1991
Certificate of change of name
dot icon21/02/1991
Director resigned
dot icon20/02/1991
Director resigned
dot icon15/02/1991
Full group accounts made up to 1990-04-30
dot icon22/06/1990
Certificate of change of name
dot icon21/06/1990
Certificate of change of name
dot icon11/06/1990
Ad 12/01/90--------- £ si 64200@1=64200 £ ic 149800/214000
dot icon11/06/1990
Accounting reference date shortened from 31/03 to 30/04
dot icon06/06/1990
Resolutions
dot icon28/02/1990
New director appointed
dot icon23/02/1990
Ad 10/01/90--------- £ si 5876@1=5876 £ ic 143924/149800
dot icon23/02/1990
Ad 10/01/90--------- £ si 143922@1=143922 £ ic 2/143924
dot icon23/02/1990
Resolutions
dot icon23/02/1990
Resolutions
dot icon23/02/1990
Resolutions
dot icon23/02/1990
£ nc 1000/1000000 28/12/89
dot icon23/02/1990
Director resigned
dot icon23/02/1990
Registered office changed on 23/02/90 from:\ friary court 65 crutched friars london EC3A 2NP
dot icon16/02/1990
New director appointed
dot icon16/02/1990
New director appointed
dot icon16/02/1990
Registered office changed on 16/02/90 from:\ 112 high street croydon surrey CR0 1ND
dot icon15/02/1990
New director appointed
dot icon15/02/1990
New director appointed
dot icon15/02/1990
New director appointed
dot icon15/02/1990
New director appointed
dot icon15/02/1990
New director appointed
dot icon15/02/1990
New director appointed
dot icon15/02/1990
Secretary resigned;new secretary appointed
dot icon13/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2009
dot iconLast change occurred
30/10/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2009
dot iconNext account date
30/10/2010
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
Dickie, Brian Norman
Director
01/04/1997 - 01/10/1998
64
Appleby, Cornwell Glendy
Director
01/10/1998 - 01/08/2008
5
Bianco, Salvatore Anthony
Director
01/08/2008 - Present
3
Goss, Martha Clark
Director
01/04/1997 - 31/07/1999
3
Lewis, Daniel Carroll
Director
01/10/1998 - 01/08/2008
4

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 BOOZ & COMPANY CONSULTANTS HOLDINGS LIMITED

BOOZ & COMPANY CONSULTANTS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 12/09/1989 with the registered office located at 7 Savoy Court, Strand, London WC2R 0JP. 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 BOOZ & COMPANY CONSULTANTS HOLDINGS LIMITED?

toggle

BOOZ & COMPANY CONSULTANTS HOLDINGS LIMITED is currently Dissolved. It was registered on 12/09/1989 and dissolved on 14/02/2011.

Where is BOOZ & COMPANY CONSULTANTS HOLDINGS LIMITED located?

toggle

BOOZ & COMPANY CONSULTANTS HOLDINGS LIMITED is registered at 7 Savoy Court, Strand, London WC2R 0JP.

What does BOOZ & COMPANY CONSULTANTS HOLDINGS LIMITED do?

toggle

BOOZ & COMPANY CONSULTANTS HOLDINGS LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for BOOZ & COMPANY CONSULTANTS HOLDINGS LIMITED?

toggle

The latest filing was on 14/02/2011: Final Gazette dissolved via voluntary strike-off.