Company NameBoldapply Limited
DirectorsAlexander Michael Comba and Eric Marie Michel Zeller
Company StatusDissolved
Company Number02331193
CategoryPrivate Limited Company
Incorporation Date23 December 1988(35 years, 4 months ago)
Previous NameSogea Holdings (U.K.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameEric Marie Michel Zeller
NationalityFrench
StatusCurrent
Appointed24 June 1993(4 years, 6 months after company formation)
Appointment Duration30 years, 10 months
RoleSecretary
Correspondence Address68 Rue Blomet
75015 Paris
France
Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1994(5 years, 3 months after company formation)
Appointment Duration30 years
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameEric Marie Michel Zeller
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed16 December 1994(5 years, 11 months after company formation)
Appointment Duration29 years, 4 months
RoleDeputy Group Finance Director
Correspondence Address68 Rue Blomet
75015 Paris
France
Director NamePierre Parisot
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed06 September 1991(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 December 1994)
RoleCompany Director
Correspondence Address34 Rue Rieussec
78220 Viroflay
Foreign
Director NameAlain Peron
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed06 September 1991(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1994)
RoleFinance Director
Correspondence Address35 Boulevard De Lane Republique
92210 St Cloud
Foreign
Director NameDidier Quint
Date of BirthMay 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed06 September 1991(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 December 1994)
RoleManager
Correspondence Address43 Rue De Lorme Sec
94240 Lhay Les Roses
France
Secretary NameAlain Bourdeaux
NationalityBritish
StatusResigned
Appointed06 September 1991(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 October 1992)
RoleCompany Director
Correspondence Address96 Bis
Grande Rue
78240 Chambourcy
Foreign
Director NamePierre Jean Gerard Billon
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed03 February 1992(3 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 17 November 1997)
RoleFinancial Director
Correspondence Address13 Rue Jouvencel
Versailles
78000
Secretary NameRoland Banton
NationalityBritish
StatusResigned
Appointed29 October 1992(3 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 June 1993)
RoleCompany Director
Correspondence Address19 Highfield Hall
Tyttenhanger
St Albans
Hertfordshire
AL4 0LE
Director NameAlain Gracias
Date of BirthMarch 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed01 February 1994(5 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 December 1994)
RoleCompany Director
Correspondence Address27 Bis Rue Des Coudreaux
Rueil Malmaison
Paris
France
Director NameJohn Oliver Mark Stanion
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 November 1997)
RoleGroup Managing Director
Correspondence AddressNorjon House
Newby Road, Hazel Grove
Stockport
Cheshire
SK7 5DU

Location

Registered AddressAstral House
Imperial
Watford Hertfodshire
WD2 4YX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

9 May 2001Dissolved (1 page)
9 February 2001Liquidators statement of receipts and payments (5 pages)
9 February 2001Return of final meeting in a members' voluntary winding up (3 pages)
29 December 2000Liquidators statement of receipts and payments (5 pages)
21 June 2000Liquidators statement of receipts and payments (5 pages)
10 January 2000Liquidators statement of receipts and payments (5 pages)
18 June 1999Liquidators statement of receipts and payments (5 pages)
5 January 1999Liquidators statement of receipts and payments (5 pages)
20 February 1998Company name changed sogea holdings (U.K.) LIMITED\certificate issued on 23/02/98 (3 pages)
16 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1997Declaration of solvency (3 pages)
16 December 1997Appointment of a voluntary liquidator (1 page)
16 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
23 September 1997Return made up to 06/09/97; full list of members (9 pages)
3 July 1997Full group accounts made up to 31 December 1996 (30 pages)
30 June 1997Director's particulars changed (1 page)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
14 February 1997Director's particulars changed (1 page)
5 November 1996Return made up to 06/09/96; full list of members (11 pages)
8 July 1996Full group accounts made up to 31 December 1995 (29 pages)
12 January 1996Ad 18/12/95--------- £ si 30000000@1=30000000 £ ic 155750000/185750000 (2 pages)
12 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 1996£ nc 155750000/185750000 18/12/95 (1 page)
26 September 1995Return made up to 06/09/95; full list of members (22 pages)
26 September 1995Full group accounts made up to 31 December 1994 (29 pages)