Company NameBOBO Limited
Company StatusDissolved
Company Number02017051
CategoryPrivate Limited Company
Incorporation Date6 May 1986(37 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameMr Guiseppe Boleto
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address22 Shrublands
Brookmans Park
Hatfield
Hertfordshire
AL9 7AL
Director NameMr Helen Boleto
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Shrublands
Brookmans Park
Hatfield
Hertfordshire
AL9 7AL
Secretary NameMr Guiseppe Boleto
NationalityBritish
StatusCurrent
Appointed15 November 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address22 Shrublands
Brookmans Park
Hatfield
Hertfordshire
AL9 7AL
Director NameMary Ann Ephgrave
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(9 years, 2 months after company formation)
Appointment Duration28 years, 9 months
RoleNw6 5sl
Correspondence Address14 Oxford Road
London
NW6 5SL

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

28 July 2000Dissolved (1 page)
28 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
12 October 1999Appointment of a voluntary liquidator (1 page)
12 October 1999Notice of vacation of office of voluntary liquidator (1 page)
12 October 1999O/C replacement of liquidator (2 pages)
13 July 1999Liquidators statement of receipts and payments (5 pages)
6 January 1999Liquidators statement of receipts and payments (5 pages)
9 July 1998Liquidators statement of receipts and payments (5 pages)
7 January 1998Liquidators statement of receipts and payments (5 pages)
9 July 1997Liquidators statement of receipts and payments (5 pages)
9 January 1997Liquidators statement of receipts and payments (5 pages)
9 January 1996Registered office changed on 09/01/96 from: 567 hertford road enfield middlesex EN3 5UL (1 page)
8 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 1996Appointment of a voluntary liquidator (1 page)
13 November 1995Return made up to 15/11/95; full list of members (6 pages)
25 October 1995Full accounts made up to 31 May 1995 (13 pages)
21 June 1995Ad 15/05/95--------- £ si 34@1=34 £ ic 100/134 (2 pages)
5 June 1995£ nc 100/10000 15/03/95 (1 page)
5 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)