Company NameBogastyle Limited
Company StatusDissolved
Company Number02839866
CategoryPrivate Limited Company
Incorporation Date27 July 1993(30 years, 9 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameHusne Cicek
NationalityBritish
StatusClosed
Appointed30 November 1994(1 year, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 13 June 2000)
RoleCompany Director
Correspondence Address3 Reculver Mews
London
N18 2QY
Director NameMr Yusuf Cicek
Date of BirthJune 1964 (Born 59 years ago)
NationalityTurkish
StatusClosed
Appointed05 November 1998(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 13 June 2000)
RoleCompany Director
Correspondence Address3 Reclilver Mews
Edmonton
London
N18 2QY
Director NameMr Yusuf Cicek
Date of BirthJune 1964 (Born 59 years ago)
NationalityTurkish
StatusResigned
Appointed15 April 1994(8 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 07 June 1995)
RoleManaging Director
Correspondence Address3 Reclilver Mews
Edmonton
London
N18 2QY
Director NameMr Sefer Enver
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(8 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 1994)
RoleManaging Dirctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels Rickmansworth Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0LZ
Secretary NameMr Yusuf Cicek
NationalityTurkish
StatusResigned
Appointed15 April 1994(8 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 1994)
RoleManaging Director
Correspondence Address3 Reclilver Mews
Edmonton
London
N18 2QY
Director NameMuammer Gunner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityTurkish
StatusResigned
Appointed07 June 1995(1 year, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 January 1996)
RoleManaging Director
Correspondence Address13 Haddington Court
Tarves Way
London
SE10 9QN
Director NameIrfan Alagoz
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityTurkish
StatusResigned
Appointed19 January 1996(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 November 1998)
RoleManaging Director
Correspondence Address163 Miles Buildings
Penfold Place
London
Nw1
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address5-15 Cromer Street
London
WC1H 8LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998Return made up to 27/07/98; no change of members
  • 363(287) ‐ Registered office changed on 11/11/98
(4 pages)
4 September 1997Return made up to 27/07/97; full list of members (6 pages)
2 June 1997Full accounts made up to 31 July 1996 (13 pages)
21 August 1996Return made up to 27/07/96; no change of members (4 pages)
1 April 1996Full accounts made up to 31 July 1995 (10 pages)
14 February 1996Director resigned;new director appointed (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)
26 May 1995Full accounts made up to 31 July 1994 (11 pages)