Company NameBOK Services Ltd
DirectorConstantin Boca
Company StatusLiquidation
Company Number06053510
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameIoan Boca
NationalityRomanian
StatusCurrent
Appointed16 January 2007(same day as company formation)
RoleBuilder
Correspondence Address419 Uxbridge Road
Southall
Middlesex
UB1 3EW
Director NameConstantin Boca
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityRomanian
StatusCurrent
Appointed14 September 2007(8 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address419 Uxbridge Road
Southall
Middlesex
UB1 3EW
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitebokinteriors.co.uk
Telephone020 86178286
Telephone regionLondon

Location

Registered Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Constantin Boca
100.00%
Ordinary

Financials

Year2014
Net Worth£326,032
Cash£1,012
Current Liabilities£1,266,806

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due30 January 2017 (overdue)

Filing History

21 August 2023Liquidators' statement of receipts and payments to 7 June 2023 (23 pages)
17 July 2023Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 17 July 2023 (2 pages)
2 November 2022Appointment of a voluntary liquidator (3 pages)
2 November 2022Removal of liquidator by court order (28 pages)
23 July 2022Liquidators' statement of receipts and payments to 7 June 2022 (23 pages)
13 August 2021Liquidators' statement of receipts and payments to 7 June 2021 (24 pages)
14 August 2020Liquidators' statement of receipts and payments to 7 June 2020 (24 pages)
21 August 2019Liquidators' statement of receipts and payments to 7 June 2019 (24 pages)
9 August 2018Liquidators' statement of receipts and payments to 7 June 2018 (23 pages)
14 August 2017Liquidators' statement of receipts and payments to 7 June 2017 (22 pages)
14 August 2017Liquidators' statement of receipts and payments to 7 June 2017 (22 pages)
25 June 2016Registered 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 2016Registered 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 2016Statement of affairs with form 4.19 (6 pages)
23 June 2016Appointment of a voluntary liquidator (1 page)
23 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-08
(1 page)
23 June 2016Appointment of a voluntary liquidator (1 page)
23 June 2016Statement of affairs with form 4.19 (6 pages)
23 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-08
(1 page)
14 April 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
17 February 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
17 February 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
8 March 2012Registered office address changed from 419 Uxbridge Road Southall Middlesex UB1 3EW on 8 March 2012 (1 page)
8 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
8 March 2012Registered office address changed from 419 Uxbridge Road Southall Middlesex UB1 3EW on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 419 Uxbridge Road Southall Middlesex UB1 3EW on 8 March 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
26 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Constantin Boca on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Constantin Boca on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2009Return made up to 16/01/09; full list of members (3 pages)
22 January 2009Return made up to 16/01/09; full list of members (3 pages)
7 November 2008Return made up to 16/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/08
(6 pages)
7 November 2008Return made up to 16/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/08
(6 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 October 2007New secretary appointed (1 page)
30 October 2007New secretary appointed (1 page)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
18 June 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
18 June 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)
16 January 2007Incorporation (13 pages)
16 January 2007Incorporation (13 pages)