BOYAR INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BOYAR INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02616861

Incorporation date

03/06/1991

Size

Full

Classification

-

Contacts

Registered address

Registered address

62 Wilson Street, London, EC2A 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1991)
dot icon19/04/2010
Final Gazette dissolved following liquidation
dot icon19/01/2010
Return of final meeting in a creditors' voluntary winding up
dot icon19/11/2009
Liquidators' statement of receipts and payments to 2009-11-17
dot icon26/05/2009
Liquidators' statement of receipts and payments to 2009-05-17
dot icon26/11/2008
Liquidators' statement of receipts and payments to 2008-11-17
dot icon01/06/2008
Liquidators' statement of receipts and payments to 2008-11-17
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Appointment of a voluntary liquidator
dot icon01/06/2007
Statement of affairs
dot icon24/04/2007
Registered office changed on 25/04/07 from: c/o moorhead james 8TH floor kildare house 3 dorset rise london EC4Y 8EN
dot icon25/06/2006
Return made up to 04/06/06; full list of members
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon18/07/2005
Particulars of mortgage/charge
dot icon18/07/2005
Particulars of mortgage/charge
dot icon03/07/2005
Return made up to 04/06/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon16/09/2004
Registered office changed on 17/09/04 from: ground floor 21 new fetter lane london EC4A 1AW
dot icon04/07/2004
Return made up to 04/06/04; full list of members
dot icon18/04/2004
Full accounts made up to 2003-03-31
dot icon17/03/2004
Delivery ext'd 3 mth 31/03/03
dot icon21/11/2003
Declaration of satisfaction of mortgage/charge
dot icon21/11/2003
Declaration of satisfaction of mortgage/charge
dot icon21/11/2003
Declaration of satisfaction of mortgage/charge
dot icon15/10/2003
Registered office changed on 16/10/03 from: c/o pullig & co 2ND floor bridewell house 9 bridewell place london EC4V 6AZ
dot icon15/10/2003
Director resigned
dot icon05/07/2003
Return made up to 04/06/03; full list of members
dot icon16/12/2002
Full accounts made up to 2002-03-31
dot icon21/07/2002
Resolutions
dot icon09/07/2002
Particulars of mortgage/charge
dot icon08/07/2002
Resolutions
dot icon07/07/2002
Full accounts made up to 2001-03-31
dot icon27/06/2002
Return made up to 04/06/02; full list of members
dot icon27/06/2002
Registered office changed on 28/06/02
dot icon11/04/2002
Delivery ext'd 3 mth 31/03/02
dot icon27/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon08/01/2002
Particulars of mortgage/charge
dot icon03/10/2001
Resolutions
dot icon03/10/2001
Resolutions
dot icon03/10/2001
Resolutions
dot icon10/09/2001
Particulars of mortgage/charge
dot icon06/07/2001
Declaration of satisfaction of mortgage/charge
dot icon21/06/2001
Return made up to 04/06/01; full list of members
dot icon21/06/2001
Director's particulars changed
dot icon22/03/2001
Full group accounts made up to 2000-03-31
dot icon15/08/2000
Secretary resigned
dot icon15/08/2000
New secretary appointed
dot icon07/08/2000
Director's particulars changed
dot icon29/06/2000
Return made up to 04/06/00; full list of members
dot icon29/06/2000
Secretary's particulars changed;director's particulars changed
dot icon29/06/2000
Location of register of members address changed
dot icon23/02/2000
Particulars of mortgage/charge
dot icon09/12/1999
Full group accounts made up to 1999-03-31
dot icon01/07/1999
Return made up to 04/06/99; full list of members
dot icon01/07/1999
Registered office changed on 02/07/99
dot icon31/05/1999
Auditor's resignation
dot icon01/04/1999
Declaration of satisfaction of mortgage/charge
dot icon01/04/1999
Declaration of satisfaction of mortgage/charge
dot icon30/03/1999
Full group accounts made up to 1998-03-31
dot icon12/01/1999
Particulars of mortgage/charge
dot icon30/10/1998
Delivery ext'd 3 mth 31/03/98
dot icon12/10/1998
Particulars of mortgage/charge
dot icon27/08/1998
Resolutions
dot icon27/08/1998
Resolutions
dot icon24/08/1998
Ad 27/07/98--------- £ si 200000@1=200000 £ ic 100000/300000
dot icon24/08/1998
£ nc 100000/500000 27/07/98
dot icon14/07/1998
Return made up to 04/06/98; full list of members
dot icon17/05/1998
Registered office changed on 18/05/98 from: 190 strand london WC2R 1JN
dot icon14/05/1998
Resolutions
dot icon14/05/1998
Memorandum and Articles of Association
dot icon12/05/1998
Certificate of change of name
dot icon05/05/1998
Particulars of mortgage/charge
dot icon08/02/1998
New director appointed
dot icon10/12/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon24/09/1997
Particulars of mortgage/charge
dot icon11/09/1997
Full group accounts made up to 1996-12-31
dot icon08/09/1997
Return made up to 04/06/97; full list of members
dot icon08/09/1997
Secretary's particulars changed;director's particulars changed
dot icon20/06/1997
Declaration of satisfaction of mortgage/charge
dot icon20/06/1997
Declaration of satisfaction of mortgage/charge
dot icon06/05/1997
Particulars of mortgage/charge
dot icon23/03/1997
Particulars of mortgage/charge
dot icon01/12/1996
Director resigned
dot icon26/11/1996
Declaration of satisfaction of mortgage/charge
dot icon15/09/1996
Full group accounts made up to 1995-12-31
dot icon22/08/1996
Return made up to 04/06/96; no change of members
dot icon22/08/1996
Location of register of members address changed
dot icon28/03/1996
Full accounts made up to 1994-12-31
dot icon24/09/1995
Delivery ext'd 3 mth 31/12/94
dot icon20/07/1995
Return made up to 04/06/95; full list of members
dot icon20/07/1995
Director's particulars changed
dot icon15/01/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Accounts for a small company made up to 1993-12-31
dot icon08/08/1994
Director resigned
dot icon08/08/1994
Return made up to 04/06/94; full list of members
dot icon17/04/1994
New director appointed
dot icon28/12/1993
Particulars of mortgage/charge
dot icon06/10/1993
Particulars of mortgage/charge
dot icon27/06/1993
Accounts for a small company made up to 1992-12-31
dot icon27/06/1993
Return made up to 04/06/93; full list of members
dot icon29/10/1992
Accounts for a small company made up to 1991-12-31
dot icon01/10/1992
Secretary resigned;new secretary appointed
dot icon13/09/1992
New director appointed
dot icon08/06/1992
Return made up to 04/06/92; full list of members
dot icon25/04/1992
Ad 04/12/91--------- £ si 99998@1=99998 £ ic 2/100000
dot icon01/01/1992
Nc inc already adjusted 04/12/91
dot icon01/01/1992
Resolutions
dot icon01/01/1992
Resolutions
dot icon30/12/1991
Particulars of mortgage/charge
dot icon22/09/1991
Accounting reference date notified as 31/12
dot icon05/09/1991
New director appointed
dot icon05/09/1991
Director resigned;new director appointed
dot icon14/07/1991
Memorandum and Articles of Association
dot icon26/06/1991
Certificate of change of name
dot icon03/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2004
dot iconLast change occurred
30/03/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2004
dot iconNext account date
30/03/2005
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
LAWGRAM SECRETARIES LIMITED
Nominee Secretary
03/06/1991 - 31/08/1992
520
Rowe, Malcolm John
Director
23/08/1992 - 29/11/2005
-
Grozdanov, Pluamen Ivanov
Director
21/12/1994 - 12/11/1996
1
Mr Nicholas Spencer Turner
Nominee Director
03/06/1991 - 17/06/1991
67
Todorov, Margarit Slavov
Director
17/06/1991 - Present
1

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 BOYAR INTERNATIONAL LIMITED

BOYAR INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 03/06/1991 with the registered office located at 62 Wilson Street, London, EC2A 2BU. 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 BOYAR INTERNATIONAL LIMITED?

toggle

BOYAR INTERNATIONAL LIMITED is currently Dissolved. It was registered on 03/06/1991 and dissolved on 19/04/2010.

Where is BOYAR INTERNATIONAL LIMITED located?

toggle

BOYAR INTERNATIONAL LIMITED is registered at 62 Wilson Street, London, EC2A 2BU.

What is the latest filing for BOYAR INTERNATIONAL LIMITED?

toggle

The latest filing was on 19/04/2010: Final Gazette dissolved following liquidation.