Company NameBourgwells Limited
Company StatusDissolved
Company Number02828915
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 10 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameGreat Ovedje Ogboru
Date of BirthApril 1954 (Born 70 years ago)
NationalityNigerian
StatusClosed
Appointed22 June 1993(1 day after company formation)
Appointment Duration8 years, 7 months (closed 05 February 2002)
RoleBusinessman
Correspondence Address54a Well Street
Hackney
London
E8
Director NameStella Ebi Ogboru
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(9 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 05 February 2002)
RoleSecretary
Correspondence Address24 Mountainton Park Avenue
Kenton
Middlesex
HA3 0NW
Secretary NameStella Ebi Ogboru
NationalityBritish
StatusClosed
Appointed31 March 1994(9 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 05 February 2002)
RoleSecretary
Correspondence Address24 Mountainton Park Avenue
Kenton
Middlesex
HA3 0NW
Director NameMrs Veronica Juliet Elliott
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1994)
RoleBusiness Woman
Correspondence Address9 The Avenue
Musewell Hill
London
N10 2QE
Secretary NameMrs Veronica Juliet Elliott
NationalityBritish
StatusResigned
Appointed22 June 1993(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1994)
RoleBusiness Woman
Correspondence Address9 The Avenue
Musewell Hill
London
N10 2QE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address214 Romford Road
London
E7 9HY
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Current Liabilities£315

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
20 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
5 June 2000Return made up to 21/06/99; full list of members (6 pages)
17 April 1999Accounts for a dormant company made up to 30 June 1997 (6 pages)
17 April 1999Accounts for a dormant company made up to 30 June 1996 (6 pages)
17 April 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
10 April 1999Registered office changed on 10/04/99 from: c/o peter osaler & co 14 tiller road docklands london,E14 8PX (1 page)
16 June 1998Return made up to 21/06/98; no change of members
  • 363(287) ‐ Registered office changed on 16/06/98
(4 pages)
2 September 1997Return made up to 21/06/97; no change of members (6 pages)
29 July 1996Full accounts made up to 30 June 1995 (14 pages)
16 July 1996Secretary resigned;director resigned (1 page)
12 June 1996Return made up to 21/06/96; full list of members (6 pages)
5 September 1995Full accounts made up to 30 June 1994 (14 pages)
21 June 1995Return made up to 21/06/95; no change of members (4 pages)