Company NameBOGA Import & Export Limited
DirectorAhmet Boga
Company StatusDissolved
Company Number01669281
CategoryPrivate Limited Company
Incorporation Date4 October 1982(41 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameAhmet Boga
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address10 All Saints Close
Chigwell Row
London
Essex
IG7 6EG
Secretary NameCindy Helen Pauline Platten
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address10 All Saints Close
Chigwell
Essex
IG7 6EG
Director NameCindy Helen Pauline Platten
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(9 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleAdministrator
Correspondence Address10 All Saints Close
Chigwell
Essex
IG7 6EG

Location

Registered AddressPerseverance Works
Unit 21 38 Kingsland Rd
London
E2 8DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 June 1999Dissolved (1 page)
27 November 1997Receiver's abstract of receipts and payments (2 pages)
20 November 1997Receiver ceasing to act (1 page)
21 May 1997Receiver's abstract of receipts and payments (2 pages)
20 March 1997Completion of winding up (1 page)
20 March 1997Notice to Secretary of State for direction (1 page)
20 March 1997Dissolution deferment (1 page)
16 July 1996Statement of Affairs in administrative receivership following report to creditors (7 pages)
23 May 1996Order of court to wind up (1 page)
20 May 1996Administrative Receiver's report (5 pages)
13 May 1996Court order notice of winding up (1 page)
26 April 1996Appointment of receiver/manager (1 page)
29 February 1996Director resigned (1 page)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)