Company NameBos 12 Limited
Company StatusDissolved
Company Number02423938
CategoryPrivate Limited Company
Incorporation Date19 September 1989(34 years, 7 months ago)
Dissolution Date22 October 1996 (27 years, 6 months ago)
Previous NameRutland Property Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Andrew Clark McAllister
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1992(3 years after company formation)
Appointment Duration4 years, 1 month (closed 22 October 1996)
RoleChairman
Country of ResidenceEngland
Correspondence Address5 Abingdon Court
37 Abingdon Gardens
London
W8 6BS
Secretary NamePaul Andrew Pollard
NationalityBritish
StatusClosed
Appointed20 October 1993(4 years, 1 month after company formation)
Appointment Duration3 years (closed 22 October 1996)
RoleCompany Accountant
Correspondence Address39 Queens Road
New Malden
Surrey
KT3 6BY
Director NameWilliam Alder Oliver
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(3 years after company formation)
Appointment Duration1 year (resigned 08 October 1993)
RoleGroup Financial Director
Correspondence Address8 Cambrian Close
Camberley
Surrey
GU15 3LD
Secretary NameWilliam Alder Oliver
NationalityBritish
StatusResigned
Appointed19 September 1992(3 years after company formation)
Appointment Duration1 year (resigned 08 October 1993)
RoleCompany Director
Correspondence Address8 Cambrian Close
Camberley
Surrey
GU15 3LD

Location

Registered Address11,Upper Brook Street
London
W1Y 1PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
2 July 1996First Gazette notice for voluntary strike-off (1 page)
16 May 1996Application for striking-off (1 page)
9 January 1996Company name changed rutland property finance LIMITED\certificate issued on 10/01/96 (2 pages)
22 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
20 October 1995Return made up to 19/09/95; no change of members (8 pages)