Company NameBomb Disposal Services Limited
Company StatusDissolved
Company Number02850996
CategoryPrivate Limited Company
Incorporation Date1 September 1993(30 years, 7 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Jaworisky
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1993(same day as company formation)
RoleBomb Disposal Technician
Correspondence Address59a York Mansions
Prince Of Wales Drive
Battersea
London
SW11 4BP
Secretary NameStephen Emanuel
NationalityBritish
StatusClosed
Appointed31 August 1999(6 years after company formation)
Appointment Duration4 years, 1 month (closed 14 October 2003)
RoleCompany Director
Correspondence Address19 Rushmoor Drive
Coventry
Warwickshire
CV5 8NL
Secretary NamePaul Anthony Sebastion Jefferson
NationalityBritish
StatusResigned
Appointed01 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address133 Stormont Road
Clapham
London
SW11 5EJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address57 High Street
South Norwood
London
SE25 6EF
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,252
Cash£3
Current Liabilities£2,255

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
2 June 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
22 May 2003Registered office changed on 22/05/03 from: 59A york mansions prince of wales drive battersea london SW11 4BP (1 page)
28 April 2003Application for striking-off (1 page)
13 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
27 September 2001Return made up to 01/09/01; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
15 September 2000Return made up to 01/09/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
14 September 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 September 1999New secretary appointed (2 pages)
2 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
22 September 1998Return made up to 01/09/98; no change of members (4 pages)
17 July 1998Full accounts made up to 30 September 1997 (7 pages)
10 October 1997Return made up to 01/09/97; full list of members (6 pages)
23 June 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
24 September 1996Return made up to 01/09/96; no change of members (6 pages)
18 July 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
5 September 1995Return made up to 01/09/95; no change of members (4 pages)
3 July 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
22 March 1995Return made up to 01/09/94; full list of members
  • 363(287) ‐ Registered office changed on 22/03/95
(6 pages)