Company NameBoyzcout Limited
DirectorShivraj Sohal
Company StatusDissolved
Company Number02702940
CategoryPrivate Limited Company
Incorporation Date1 April 1992(32 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Shivraj Sohal
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(same day as company formation)
RoleDesigner
Correspondence Address81 Devere Gardens
Ilford
Essex
IG1 3EF
Secretary NameMrs Suman Sohal
NationalityBritish
StatusCurrent
Appointed08 February 1993(10 months, 1 week after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address81 Devere Gardens
Ilford
Essex
IG1 3EF
Secretary NameMr Rajinder Sohal
NationalityBritish
StatusResigned
Appointed01 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address10 Belgrave Road
Ilford
Essex
IG1 3AW
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressJacobs House
64/66 Churchway
London
NW1 1LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

16 September 1997Dissolved (1 page)
17 June 1997Liquidators statement of receipts and payments (5 pages)
16 June 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 1996Liquidators statement of receipts and payments (5 pages)
19 September 1995First Gazette notice for compulsory strike-off (2 pages)
15 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 September 1995Appointment of a voluntary liquidator (2 pages)
15 September 1995Registered office changed on 15/09/95 from: suite no 5 south park busines centre 310 green lanes ilford essex. IG1 1XT (1 page)