Company NameBohsali U.K. Limited
Company StatusDissolved
Company Number02495005
CategoryPrivate Limited Company
Incorporation Date23 April 1990(34 years ago)
Dissolution Date18 August 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameOssama Barrage
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1995(5 years, 4 months after company formation)
Appointment Duration15 years (closed 18 August 2010)
RoleCompany Director
Correspondence AddressNo 14 Dorchester Court
77-81 Sloane Street
London
SW1X 9SE
Director NameMr George Ibrahim Harb
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(14 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 18 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Chapel View
South Croydon
Surrey
CR2 7LF
Secretary NameFirst Instance Secretariat Limited (Corporation)
StatusClosed
Appointed01 April 2005(14 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 18 August 2010)
Correspondence AddressSovereign House
22 Shelley Road
Worthing
West Sussex
BN11 1TU
Director NameJamil Barrage
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityLebanese
StatusResigned
Appointed23 April 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 1993)
RoleBanker
Correspondence Address44 Buckingham Court
48 Kensington Park Road
London
W11 3BP
Director NameMr Ossama Barrage
Date of BirthJuly 1933 (Born 90 years ago)
NationalityLebanese
StatusResigned
Appointed23 April 1992(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 1994)
RoleMarketing Director
Correspondence Address14 Matlock Court
London
W11 3BS
Secretary NameMr Ossama Barrage
NationalityLebanese
StatusResigned
Appointed23 April 1992(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address14 Matlock Court
London
W11 3BS
Director NameCarla Barrage
Date of BirthOctober 1966 (Born 57 years ago)
NationalityPeruvian
StatusResigned
Appointed20 July 1993(3 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 June 2003)
RoleCompany Director
Correspondence Address59 St Mary's Abbott Court
Warwick Gardens
London
W14 8RB
Director NameSalwa Sharman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(4 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 August 1995)
RoleDirector/Company Secretary
Correspondence Address28 Calder Gardens
Edgware
Middlesex
HA8 5PT
Secretary NameSalwa Sharman
NationalityBritish
StatusResigned
Appointed30 September 1994(4 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 August 1995)
RoleDirector/Company Secretary
Correspondence Address28 Calder Gardens
Edgware
Middlesex
HA8 5PT
Director NameFarida Barrage
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityLebanese
StatusResigned
Appointed12 January 1995(4 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressFlat 5 Shelton House
181 Sloane Street
London
SW1X 9QN
Secretary NameOssama Barrage
NationalityBritish
StatusResigned
Appointed21 August 1995(5 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 April 2005)
RoleCatering Advisor
Correspondence AddressNo 14 Dorchester Court
77-81 Sloane Street
London
SW1X 9SE
Director NameJamil Barrage
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityLebanese
StatusResigned
Appointed01 November 1995(5 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2000)
RoleCompany Director
Correspondence Address59 St Mary Abbots Court
Warwick Gardens
London
W14 8RB
Director NameSalwa Barrage
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2003(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2005)
RoleGeneral Manager
Correspondence Address212 Harrow View
Harrow
HA2 6PL

Location

Registered AddressC/O Tenon Recovery
Sherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,733
Current Liabilities£80,026

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 August 2010Final Gazette dissolved following liquidation (1 page)
18 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2010Liquidators' statement of receipts and payments to 11 May 2010 (5 pages)
18 May 2010Liquidators statement of receipts and payments to 11 May 2010 (5 pages)
6 June 2009Statement of affairs with form 4.19 (6 pages)
6 June 2009Statement of affairs with form 4.19 (6 pages)
20 May 2009Appointment of a voluntary liquidator (1 page)
20 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-12
(1 page)
20 May 2009Appointment of a voluntary liquidator (1 page)
21 April 2009Registered office changed on 21/04/2009 from sovereign house 22 shelley road worthing west sussex BN11 1TU (1 page)
21 April 2009Registered office changed on 21/04/2009 from sovereign house 22 shelley road worthing west sussex BN11 1TU (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 May 2008Return made up to 23/04/08; full list of members (3 pages)
8 May 2008Director's Change of Particulars / ossama barrage / 24/04/2006 / Nationality was: lebanese, now: british; Occupation was: catering advisor, now: company director (1 page)
8 May 2008Return made up to 23/04/08; full list of members (3 pages)
8 May 2008Director's change of particulars / ossama barrage / 24/04/2006 (1 page)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 April 2007Return made up to 23/04/07; full list of members (2 pages)
27 April 2007Return made up to 23/04/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 May 2006Return made up to 23/04/06; full list of members (2 pages)
18 May 2006Return made up to 23/04/06; full list of members (2 pages)
5 May 2006Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
5 May 2006Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 June 2005Return made up to 23/04/05; full list of members (3 pages)
24 June 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 June 2005Registered office changed on 10/06/05 from: c/o lees-buckley & co 125 gloucester road london SW7 4TE (1 page)
10 June 2005New secretary appointed (2 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Registered office changed on 10/06/05 from: c/o lees-buckley & co 125 gloucester road london SW7 4TE (1 page)
10 June 2005New secretary appointed (2 pages)
27 April 2005Secretary's particulars changed;director's particulars changed (1 page)
27 April 2005New director appointed (3 pages)
27 April 2005New director appointed (3 pages)
27 April 2005Secretary's particulars changed;director's particulars changed (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
21 April 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
21 April 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
2 December 2004Particulars of mortgage/charge (5 pages)
2 December 2004Particulars of mortgage/charge (5 pages)
17 May 2004Return made up to 23/04/04; full list of members (8 pages)
17 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 May 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
6 May 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
2 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2003Return made up to 23/04/03; full list of members (7 pages)
18 April 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
18 April 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 May 2002Return made up to 23/04/02; full list of members (7 pages)
3 May 2002Return made up to 23/04/02; full list of members (7 pages)
30 April 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
30 April 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
31 October 2001Director's particulars changed (1 page)
31 October 2001Director's particulars changed (1 page)
28 October 2001Secretary's particulars changed;director's particulars changed (1 page)
28 October 2001Director's particulars changed (1 page)
28 October 2001Secretary's particulars changed;director's particulars changed (1 page)
28 October 2001Director's particulars changed (1 page)
3 May 2001Return made up to 23/04/01; full list of members (7 pages)
3 May 2001Full accounts made up to 31 March 2000 (8 pages)
3 May 2001Return made up to 23/04/01; full list of members (7 pages)
3 May 2001Full accounts made up to 31 March 2000 (8 pages)
13 June 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 June 2000Return made up to 23/04/00; full list of members (7 pages)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
14 May 1999Return made up to 23/04/99; full list of members (5 pages)
14 May 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 December 1998Full accounts made up to 31 March 1998 (8 pages)
30 December 1998Full accounts made up to 31 March 1998 (8 pages)
5 May 1998Return made up to 23/04/98; full list of members
  • 363(287) ‐ Registered office changed on 05/05/98
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 May 1998Return made up to 23/04/98; full list of members (5 pages)
15 August 1997Full accounts made up to 31 March 1997 (8 pages)
15 August 1997Full accounts made up to 31 March 1997 (8 pages)
6 May 1997Return made up to 23/04/97; full list of members (5 pages)
6 May 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 August 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/07/96
(1 page)
21 August 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/07/96
(1 page)
6 August 1996Full accounts made up to 31 March 1996 (8 pages)
6 August 1996Full accounts made up to 31 March 1996 (8 pages)
23 May 1996Director's particulars changed (1 page)
23 May 1996Return made up to 23/04/96; full list of members (6 pages)
23 May 1996Return made up to 23/04/96; full list of members (6 pages)
23 May 1996Director's particulars changed (1 page)
22 January 1996Auditor's resignation (1 page)
22 January 1996Auditor's resignation (1 page)
22 January 1996Registered office changed on 22/01/96 from: 21 home mead stanmore middlesex HA7 1AF (1 page)
22 January 1996Registered office changed on 22/01/96 from: 21 home mead stanmore middlesex HA7 1AF (1 page)
27 November 1995Full accounts made up to 31 March 1995 (7 pages)
27 November 1995Full accounts made up to 31 March 1995 (7 pages)
27 November 1995New director appointed (2 pages)
29 August 1995New secretary appointed;new director appointed (2 pages)
29 August 1995Secretary resigned;director resigned (2 pages)
29 August 1995Secretary resigned;director resigned (2 pages)
16 May 1995Return made up to 23/04/95; full list of members (6 pages)
16 May 1995Return made up to 23/04/95; full list of members (6 pages)
10 March 1995New director appointed (2 pages)
23 April 1990Incorporation (14 pages)
23 April 1990Incorporation (14 pages)