Company NameBos (Mill Hill) Limited
Company StatusDissolved
Company Number02815167
CategoryPrivate Limited Company
Incorporation Date5 May 1993(30 years, 12 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Andrew Ian Whiteman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1993(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address131 The Reddings
Mill Hill
London
NW7 4JP
Director NameStephanie Whiteman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1993(same day as company formation)
RoleNursery Nurse
Correspondence Address131 The Reddings
Mill Hill
London
NW7 4JP
Secretary NameStephanie Whiteman
NationalityBritish
StatusClosed
Appointed05 May 1993(same day as company formation)
RoleNursery Nurse
Correspondence Address131 The Reddings
Mill Hill
London
NW7 4JP
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed05 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered AddressUnited House
23 Dorset Street
London
W1H 3FT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,945
Cash£211
Current Liabilities£167,733

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

27 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2002First Gazette notice for compulsory strike-off (1 page)
23 October 2001Strike-off action suspended (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
8 August 2000Return made up to 19/04/00; full list of members (5 pages)
1 October 1999Return made up to 19/04/99; full list of members (5 pages)
5 February 1999Accounts for a small company made up to 31 August 1997 (6 pages)
30 May 1998Return made up to 19/04/98; full list of members (4 pages)
22 April 1997Return made up to 19/04/97; no change of members (4 pages)
6 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
3 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
30 April 1996Return made up to 19/04/96; full list of members (6 pages)
12 April 1995Return made up to 19/04/95; no change of members (4 pages)