Company NameBogazzi Cargo (U.K.) Limited
Company StatusDissolved
Company Number02631190
CategoryPrivate Limited Company
Incorporation Date22 July 1991(32 years, 9 months ago)
Dissolution Date7 May 2008 (15 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Philip James Hobson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleEnglish Solicitor
Correspondence Address10 Christian Close
Ballastowell Gardens
Ramsey
Isle Of Man
Isle Man
Director NameHaydn Edward Brickell
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(4 years after company formation)
Appointment Duration6 years, 11 months (resigned 08 August 2002)
RoleSolicitor
Correspondence AddressSunlawns
Whitebridge Avenue
Ramsey
Isle Of Man
IM8 3PW
Director NameEric Ravera
Date of BirthOctober 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed08 August 2002(11 years after company formation)
Appointment Duration4 years, 7 months (resigned 28 March 2007)
RoleShipbroker
Country of ResidenceMonaco
Correspondence Address14 Bis Rue Honore
Labande
Monte Carlo
Mc98000
Monaco
Secretary NameMrs Susan Jane Haydon
NationalityBritish
StatusResigned
Appointed08 August 2002(11 years after company formation)
Appointment Duration4 years, 7 months (resigned 28 March 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address214 Acton Lane
Chiswick
W4 5DL
Secretary NameDoughty Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence Address5th Floor
1 College Hill
London
EC4R 2RA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSixth Floor Sea Containers House
20 Upper Ground
Blackfriars Bridge
London
SE1 9LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£48,285
Cash£72,805
Current Liabilities£119,132

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 October 2006Return made up to 22/07/06; full list of members (6 pages)
15 July 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
4 August 2004Return made up to 22/07/04; full list of members (6 pages)
15 August 2003Return made up to 22/07/03; full list of members (6 pages)
24 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
27 September 2002Secretary resigned (1 page)
12 September 2002New secretary appointed (1 page)
3 September 2002Director resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002Registered office changed on 03/09/02 from: 5TH floor 1 college hill london EC4R 2RA (1 page)
27 July 2001Return made up to 22/07/01; full list of members (6 pages)
21 May 2001Full accounts made up to 31 December 2000 (10 pages)
25 July 2000Return made up to 22/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2000Full accounts made up to 31 December 1999 (9 pages)
2 September 1999Return made up to 22/07/99; full list of members (6 pages)
5 May 1999Full accounts made up to 31 December 1998 (8 pages)
15 April 1999Secretary's particulars changed (1 page)
24 July 1998Return made up to 22/07/98; no change of members (4 pages)
6 May 1998Registered office changed on 06/05/98 from: fourth floor sweden house 14 trinity square london EC3N 4AA (1 page)
27 March 1998Full accounts made up to 31 December 1997 (8 pages)
6 August 1997Return made up to 22/07/97; no change of members (4 pages)
8 April 1997Full accounts made up to 31 December 1996 (9 pages)
19 August 1996Return made up to 22/07/96; full list of members (6 pages)
1 May 1996Full accounts made up to 31 December 1995 (9 pages)
6 November 1995Director resigned;new director appointed (2 pages)
7 September 1995Return made up to 22/07/95; no change of members (4 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)