Southall
Middlesex
UB1 3EW
Director Name | Constantin Boca |
---|---|
Date of Birth | January 1983 (Born 40 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 14 September 2007(8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 419 Uxbridge Road Southall Middlesex UB1 3EW |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | bokinteriors.co.uk |
---|---|
Telephone | 020 86178286 |
Telephone region | London |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Constantin Boca 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £326,032 |
Cash | £1,012 |
Current Liabilities | £1,266,806 |
Latest Accounts | 31 March 2015 (7 years, 10 months ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 30 January 2017 (overdue) |
---|
13 August 2021 | Liquidators' statement of receipts and payments to 7 June 2021 (24 pages) |
---|---|
14 August 2020 | Liquidators' statement of receipts and payments to 7 June 2020 (24 pages) |
21 August 2019 | Liquidators' statement of receipts and payments to 7 June 2019 (24 pages) |
9 August 2018 | Liquidators' statement of receipts and payments to 7 June 2018 (23 pages) |
14 August 2017 | Liquidators' statement of receipts and payments to 7 June 2017 (22 pages) |
14 August 2017 | Liquidators' statement of receipts and payments to 7 June 2017 (22 pages) |
25 June 2016 | Registered office address changed from Unit 4 303 Holloway Road London N7 8HS to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 25 June 2016 (2 pages) |
25 June 2016 | Registered office address changed from Unit 4 303 Holloway Road London N7 8HS to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 25 June 2016 (2 pages) |
23 June 2016 | Statement of affairs with form 4.19 (6 pages) |
23 June 2016 | Appointment of a voluntary liquidator (1 page) |
23 June 2016 | Resolutions
|
23 June 2016 | Statement of affairs with form 4.19 (6 pages) |
23 June 2016 | Appointment of a voluntary liquidator (1 page) |
23 June 2016 | Resolutions
|
14 April 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
17 February 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 February 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Registered office address changed from 419 Uxbridge Road Southall Middlesex UB1 3EW on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 419 Uxbridge Road Southall Middlesex UB1 3EW on 8 March 2012 (1 page) |
8 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Registered office address changed from 419 Uxbridge Road Southall Middlesex UB1 3EW on 8 March 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
26 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Constantin Boca on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Constantin Boca on 19 January 2010 (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
7 November 2008 | Return made up to 16/01/08; full list of members
|
7 November 2008 | Return made up to 16/01/08; full list of members
|
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | New secretary appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
18 June 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
18 June 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
16 January 2007 | Incorporation (13 pages) |
16 January 2007 | Incorporation (13 pages) |