Company NameBoconcept UK Limited
Company StatusDissolved
Company Number02418343
CategoryPrivate Limited Company
Incorporation Date31 August 1989(34 years, 8 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameTorben Paulin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDanish
StatusClosed
Appointed28 March 2000(10 years, 7 months after company formation)
Appointment Duration15 years, 6 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressJordrupvej 3
Dk-6600 Vejen
Denmark
Director NameHans Barslund
Date of BirthOctober 1957 (Born 66 years ago)
NationalityDanish
StatusClosed
Appointed01 July 2003(13 years, 10 months after company formation)
Appointment Duration12 years, 2 months (closed 22 September 2015)
RoleVice President
Country of ResidenceDenmark
Correspondence AddressAgerves 14
Tistrup
6862
Denmark
Director NameRobert Day
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 04 May 1999)
RoleManager
Correspondence Address104 Wenalt Road
Rhiwbina
Cardiff
Wales
Director NamePoul Jorgensen
Date of BirthApril 1944 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed31 August 1992(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1995)
RoleManaging Director
Correspondence AddressH C Andersensvej 54
Dk-7430 Ikast
Denmark
Director NameMogens Aerthoj Jensen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed31 August 1992(3 years after company formation)
Appointment Duration21 years (resigned 31 August 2013)
RoleEconomic Director
Country of ResidenceGermany
Correspondence Address24-26 Oluf-Samson-Gang
Flensburg
24939
Secretary NameSandra Claire Godden
NationalityBritish
StatusResigned
Appointed31 August 1992(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address6-9 Middle Street
London
EC1A 7PH
Secretary NameRoy Jefferson Lambert
NationalityBritish
StatusResigned
Appointed31 August 1992(3 years after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge 5 West Common
Lindfield
Haywards Heath
West Sussex
RH16 2AJ
Director NameBenny Baastrup Jensen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed18 April 1995(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 1996)
RoleManager
Correspondence AddressBavnehojen 103
Kibaek
Denmark
Director NameHenrick Sogaard Feld
Date of BirthApril 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed28 October 1996(7 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2004)
RoleCompany Director
Correspondence AddressMollevej 12
Viborg
Dk8800
Director NamePoul Erik Kristensen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed28 March 2000(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2001)
RoleCompany Director
Correspondence AddressTurmer House
Somerley
Ringwood
Hampshire
BH24 3PW
Secretary NameMichael Robert Batty
NationalityBritish
StatusResigned
Appointed01 May 2001(11 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 January 2002)
RoleCompany Director
Correspondence Address33 Lin Brook Drive
Poulner
Ringwood
Hampshire
BH24 3LJ
Secretary NameNeil Webster
NationalityBritish
StatusResigned
Appointed10 January 2002(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 2003)
RoleAccountant
Correspondence Address30 Queensway
Rothwell
Leeds
West Yorkshire
LS26 0NB
Director NameOle Leth Larsen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed01 August 2002(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2003)
RoleManaging Director
Correspondence AddressUnit 5 Flagship Square
Shawcross Business Park
Dewsbury
West Yorkshire
WF12 7TH
Secretary NameMiss Karen Amanda Hutchinson
NationalityBritish
StatusResigned
Appointed25 April 2003(13 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 2004)
RoleFinance Admin Manager Co Secre
Country of ResidenceUnited Kingdom
Correspondence Address35 Millcroft
Lofthouse
Wakefield
West Yorkshire
WF3 3TH
Director NameViggo Molholm
Date of BirthJune 1952 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed01 August 2003(13 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 August 2013)
RoleGroup Director
Country of ResidenceDenmark
Correspondence AddressNorre Alle 23
Dk 7400 Herning
Denmark
Director NameMiss Karen Amanda Hutchinson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(14 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Millcroft
Lofthouse
Wakefield
West Yorkshire
WF3 3TH
Secretary NameMr Gerard Coop
NationalityBritish
StatusResigned
Appointed28 February 2004(14 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warrels Terrace
Bramley
Leeds
West Yorkshire
LS13 3NW
Secretary NameVargo Michael Leon Bamfield
NationalityBritish
StatusResigned
Appointed24 January 2005(15 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 November 2005)
RoleCompany Director
Correspondence Address2 Trinity View
Ossett
West Yorkshire
WF5 9NZ
Secretary NameMrs Stella Elizabeth Whitcombe
NationalityBritish
StatusResigned
Appointed15 November 2005(16 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressParkway House
28 Avenue Road
Bournemouth
Dorset
BH2 5SL

Contact

Websitewww.boconcept.co.uk

Location

Registered Address823 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

175k at £1Boconcept As
5.26%
Ordinary
650k at £1Boconcept As
19.55%
F Redeemable Preference
500k at £1Boconcept As
15.04%
A Redeemable Preference
500k at £1Boconcept As
15.04%
B Redeemable Preference
500k at £1Boconcept As
15.04%
C Redeemable Preference
500k at £1Boconcept As
15.04%
D Redeemable Preference
500k at £1Boconcept As
15.04%
E Redeemable Preference

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
30 May 2015Application to strike the company off the register (3 pages)
30 May 2015Application to strike the company off the register (3 pages)
13 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3,325,000
(7 pages)
13 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3,325,000
(7 pages)
29 September 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
29 September 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
18 September 2013Termination of appointment of Mogens Jensen as a director (2 pages)
18 September 2013Termination of appointment of Viggo Molholm as a director (2 pages)
18 September 2013Termination of appointment of Viggo Molholm as a director (2 pages)
18 September 2013Termination of appointment of Mogens Jensen as a director (2 pages)
11 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 3,325,000
(9 pages)
11 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 3,325,000
(9 pages)
12 July 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
12 July 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
9 April 2013Registered office address changed from Parkway House 28 Avenue Road Bournemouth Dorset BH2 5SL on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Parkway House 28 Avenue Road Bournemouth Dorset BH2 5SL on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Parkway House 28 Avenue Road Bournemouth Dorset BH2 5SL on 9 April 2013 (1 page)
4 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (9 pages)
4 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (9 pages)
4 September 2012Director's details changed for Mogens Aerthoj Jensen on 14 August 2012 (2 pages)
4 September 2012Director's details changed for Mogens Aerthoj Jensen on 14 August 2012 (2 pages)
3 September 2012Termination of appointment of Stella Whitcombe as a secretary (1 page)
3 September 2012Termination of appointment of Stella Whitcombe as a secretary (1 page)
30 July 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
30 July 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
15 November 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
15 November 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
22 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (9 pages)
22 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (9 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
8 September 2010Director's details changed for Viggo Molholm on 15 August 2010 (2 pages)
8 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (9 pages)
8 September 2010Director's details changed for Viggo Molholm on 15 August 2010 (2 pages)
8 September 2010Director's details changed for Mogens Aerthoj Jensen on 15 August 2010 (2 pages)
8 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (9 pages)
8 September 2010Director's details changed for Mogens Aerthoj Jensen on 15 August 2010 (2 pages)
8 September 2010Secretary's details changed for Mrs Stella Elizabeth Whitcombe on 30 June 2010 (1 page)
8 September 2010Secretary's details changed for Mrs Stella Elizabeth Whitcombe on 30 June 2010 (1 page)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
21 August 2009Return made up to 15/08/09; full list of members (5 pages)
21 August 2009Return made up to 15/08/09; full list of members (5 pages)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
20 August 2008Return made up to 15/08/08; full list of members (5 pages)
20 August 2008Return made up to 15/08/08; full list of members (5 pages)
3 July 2008Secretary's change of particulars / stella whitcombe / 27/06/2008 (1 page)
3 July 2008Secretary's change of particulars / stella whitcombe / 27/06/2008 (1 page)
18 March 2008Full accounts made up to 30 April 2007 (15 pages)
18 March 2008Full accounts made up to 30 April 2007 (15 pages)
5 September 2007Return made up to 15/08/07; no change of members (8 pages)
5 September 2007Return made up to 15/08/07; no change of members (8 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 September 2006Return made up to 15/08/06; full list of members (10 pages)
12 September 2006Return made up to 15/08/06; full list of members (10 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 April 2006Company name changed club 8 company uk LIMITED\certificate issued on 27/04/06 (2 pages)
27 April 2006Company name changed club 8 company uk LIMITED\certificate issued on 27/04/06 (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005New secretary appointed (2 pages)
31 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
31 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
25 October 2005Registered office changed on 25/10/05 from: unit 5 flagship square shawcross business park dewsbury west yorkshire WF12 7TH (1 page)
25 October 2005Registered office changed on 25/10/05 from: unit 5 flagship square shawcross business park dewsbury west yorkshire WF12 7TH (1 page)
15 September 2005Return made up to 15/08/05; full list of members (10 pages)
15 September 2005Return made up to 15/08/05; full list of members (10 pages)
6 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2005Ad 18/04/05--------- £ si 650000@1=650000 £ ic 2675000/3325000 (2 pages)
6 May 2005Ad 18/04/05--------- £ si 650000@1=650000 £ ic 2675000/3325000 (2 pages)
6 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2005Nc inc already adjusted 18/04/05 (1 page)
6 May 2005Particulars of contract relating to shares (4 pages)
6 May 2005Particulars of contract relating to shares (4 pages)
6 May 2005Nc inc already adjusted 18/04/05 (1 page)
3 February 2005New secretary appointed (1 page)
3 February 2005New secretary appointed (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
15 November 2004Return made up to 15/08/04; full list of members (10 pages)
15 November 2004Return made up to 15/08/04; full list of members (10 pages)
10 September 2004Amended accounts made up to 30 April 2004 (7 pages)
10 September 2004Amended accounts made up to 30 April 2004 (7 pages)
1 July 2004Accounts for a small company made up to 30 April 2004 (7 pages)
1 July 2004Accounts for a small company made up to 30 April 2004 (7 pages)
11 June 2004Particulars of contract relating to shares (4 pages)
11 June 2004Ad 27/04/04--------- £ si 500000@1=500000 £ ic 2175000/2675000 (2 pages)
11 June 2004Ad 27/04/04--------- £ si 500000@1=500000 £ ic 2175000/2675000 (2 pages)
11 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2004Nc inc already adjusted 27/04/04 (1 page)
11 June 2004Nc inc already adjusted 27/04/04 (1 page)
11 June 2004Particulars of contract relating to shares (4 pages)
11 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2004Ad 31/08/03--------- £ si 2000000@1=2000000 £ ic 175000/2175000 (2 pages)
1 April 2004Particulars of contract relating to shares (4 pages)
1 April 2004Particulars of contract relating to shares (4 pages)
1 April 2004Ad 31/08/03--------- £ si 2000000@1=2000000 £ ic 175000/2175000 (2 pages)
1 April 2004Nc inc already adjusted 31/08/03 (1 page)
1 April 2004Nc inc already adjusted 31/08/03 (1 page)
1 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2004New director appointed (1 page)
19 March 2004New director appointed (1 page)
9 March 2004New secretary appointed (3 pages)
9 March 2004New secretary appointed (3 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
28 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
28 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
16 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
6 November 2002Total exemption full accounts made up to 30 April 2002 (14 pages)
6 November 2002Total exemption full accounts made up to 30 April 2002 (14 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
20 August 2002Return made up to 15/08/02; full list of members (7 pages)
20 August 2002Return made up to 15/08/02; full list of members (7 pages)
1 March 2002Full accounts made up to 30 April 2001 (11 pages)
1 March 2002Full accounts made up to 30 April 2001 (11 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002Registered office changed on 30/01/02 from: parkway house 28 avenue road bournemouth dorset BH2 5SL (1 page)
30 January 2002Secretary resigned (1 page)
30 January 2002Registered office changed on 30/01/02 from: parkway house 28 avenue road bournemouth dorset BH2 5SL (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002Secretary resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Return made up to 31/08/01; full list of members (7 pages)
6 September 2001Return made up to 31/08/01; full list of members (7 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
17 May 2001Registered office changed on 17/05/01 from: hillgate house 7TH floor 26 old bailey london EC4M 7HW (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001Registered office changed on 17/05/01 from: hillgate house 7TH floor 26 old bailey london EC4M 7HW (1 page)
21 September 2000Full accounts made up to 30 April 2000 (10 pages)
21 September 2000Full accounts made up to 30 April 2000 (10 pages)
7 September 2000Return made up to 31/08/00; full list of members (7 pages)
7 September 2000Return made up to 31/08/00; full list of members (7 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
25 April 2000Company name changed dencon uk LIMITED\certificate issued on 26/04/00 (2 pages)
25 April 2000Company name changed dencon uk LIMITED\certificate issued on 26/04/00 (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Return made up to 31/08/99; no change of members (6 pages)
7 September 1999Return made up to 31/08/99; no change of members (6 pages)
6 September 1999Full accounts made up to 30 April 1999 (12 pages)
6 September 1999Full accounts made up to 30 April 1999 (12 pages)
5 March 1999Registered office changed on 05/03/99 from: 6/9 middle street london EC1A 7JA (1 page)
5 March 1999Full accounts made up to 30 April 1998 (12 pages)
5 March 1999Full accounts made up to 30 April 1998 (12 pages)
5 March 1999Registered office changed on 05/03/99 from: 6/9 middle street london EC1A 7JA (1 page)
7 September 1998Return made up to 31/08/98; no change of members (6 pages)
7 September 1998Return made up to 31/08/98; no change of members (6 pages)
25 February 1998Full accounts made up to 30 April 1997 (11 pages)
25 February 1998Full accounts made up to 30 April 1997 (11 pages)
5 November 1997Return made up to 31/08/97; full list of members (6 pages)
5 November 1997Return made up to 31/08/97; full list of members (6 pages)
1 July 1997Secretary's particulars changed (1 page)
1 July 1997Secretary's particulars changed (1 page)
19 February 1997Full accounts made up to 30 April 1996 (11 pages)
19 February 1997Full accounts made up to 30 April 1996 (11 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997New director appointed (2 pages)
14 January 1997Ad 28/10/96--------- £ si 174900@1=174900 £ ic 100/175000 (2 pages)
14 January 1997Nc inc already adjusted 28/10/96 (1 page)
14 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 January 1997Ad 28/10/96--------- £ si 174900@1=174900 £ ic 100/175000 (2 pages)
14 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 January 1997Nc inc already adjusted 28/10/96 (1 page)
14 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 July 1996Secretary's particulars changed (1 page)
30 July 1996Secretary's particulars changed (1 page)
29 January 1996Accounts for a small company made up to 30 April 1995 (11 pages)
29 January 1996Accounts for a small company made up to 30 April 1995 (11 pages)
20 September 1995Return made up to 31/08/95; full list of members (12 pages)
20 September 1995Return made up to 31/08/95; full list of members (12 pages)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
5 October 1993Company name changed denka uk LIMITED\certificate issued on 05/10/93 (2 pages)
5 October 1993Company name changed denka uk LIMITED\certificate issued on 05/10/93 (2 pages)
31 August 1989Incorporation (16 pages)
31 August 1989Incorporation (16 pages)