Company NameBosbridge Limited
Company StatusDissolved
Company Number00343428
CategoryPrivate Limited Company
Incorporation Date16 August 1938(85 years, 9 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Ian Price
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1993(54 years, 9 months after company formation)
Appointment Duration14 years (closed 22 May 2007)
RoleProperty Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Progress Property
48 George Street
London
W1U 7DY
Secretary NameDenise Price
NationalityBritish
StatusClosed
Appointed14 May 1993(54 years, 9 months after company formation)
Appointment Duration14 years (closed 22 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Progress Property
48 George Street
London
W1U 7DY
Director NameMr Jeremy Alfred Franks
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(53 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Ladbroke Square
London
W11 3NB
Director NameGerard Francois Gabriel
Date of BirthSeptember 1942 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed08 March 1992(53 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 1993)
RoleEconomist
Correspondence Address10 Route De Florissant
Ch 1206 Geneva
Switzerland
Foreign
Secretary NameELY Place Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1992(53 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 1993)
Correspondence AddressHulton House 161-166 Fleet Street
London
EC4A 2DY

Location

Registered Address32 Queen Anne Street
London
W1G 8HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,246,866

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006Secretary's particulars changed (1 page)
15 November 2006Application for striking-off (1 page)
6 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
24 July 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
15 March 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
11 March 2005Return made up to 05/03/05; full list of members (6 pages)
22 September 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
13 March 2004Return made up to 05/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
18 March 2003Return made up to 08/03/03; full list of members (6 pages)
22 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
12 March 2002Return made up to 08/03/02; full list of members (6 pages)
17 May 2001Full accounts made up to 30 September 2000 (9 pages)
9 April 2001Return made up to 08/03/01; full list of members; amend
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2001Return made up to 08/03/01; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 March 2000Return made up to 08/03/00; full list of members (6 pages)
12 March 1999Return made up to 08/03/99; no change of members (7 pages)
25 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
6 March 1998Return made up to 08/03/98; no change of members (4 pages)
21 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 March 1996Return made up to 08/03/96; no change of members (4 pages)
25 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
28 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
10 March 1995Return made up to 08/03/95; no change of members (4 pages)