Company NameBolton International Limited
Company StatusDissolved
Company Number03048214
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)
Previous NameInterbud Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMohamed Fariz Rushdi Uvais
Date of BirthApril 1965 (Born 59 years ago)
NationalitySri Lankan
StatusClosed
Appointed01 October 1996(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 08 August 2000)
RoleCompany Director
Correspondence Address425/4 Havelock Road
Colombo 5
Director NameJohn Michael Ingram
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleConsultant
Correspondence Address10 Pelham Place
London
SW7 2NH
Director NameMrs Sonia Leila Ingram
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 19 Bolton Gardens
London
SW5 0AJ
Director NameMr Chandra Sekar
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53a Oakleigh Park
North London
N20 94t
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Sonia Leila Ingram
NationalityBritish
StatusResigned
Appointed01 March 1996(10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 18 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 19 Bolton Gardens
London
SW5 0AJ
Secretary NameGuy Ingram
NationalityBritish
StatusResigned
Appointed18 August 1998(3 years, 4 months after company formation)
Appointment Duration5 months (resigned 15 January 1999)
RoleCompany Director
Correspondence Address165 Heythorp Street
Southfields
London
SW18 5BT
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address27 Kings Exchange
Tileyard Road
London
N7 9AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2000Notice of completion of voluntary arrangement (3 pages)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999Director resigned (1 page)
16 December 1998Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
25 August 1998Secretary resigned;director resigned (1 page)
25 August 1998New secretary appointed (2 pages)
25 August 1998Accounts made up to 30 June 1997 (12 pages)
14 August 1998Return made up to 21/04/98; no change of members (4 pages)
19 March 1998Registered office changed on 19/03/98 from: hesketh house alderley road wilmslow cheshire SK9 1JX (1 page)
27 August 1997£ nc 94117/94517 30/07/97 (1 page)
27 August 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 August 1997Memorandum and Articles of Association (12 pages)
27 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 August 1997Return made up to 21/04/97; full list of members (6 pages)
11 August 1997Accounts for a small company made up to 30 June 1996 (3 pages)
12 February 1997Ad 10/01/97--------- £ si 26800@1=26800 £ ic 26800/53600 (2 pages)
7 February 1997Particulars of mortgage/charge (4 pages)
26 November 1996Accounting reference date extended from 30/04/96 to 30/06/96 (1 page)
19 November 1996Registered office changed on 19/11/96 from: 18 bolton street london W1Y 7PA (1 page)
3 November 1996New director appointed (2 pages)
23 October 1996Ad 15/10/96--------- £ si 26798@1=26798 £ ic 2/26800 (2 pages)
23 October 1996Nc inc already adjusted 03/10/96 (1 page)
23 October 1996Memorandum and Articles of Association (6 pages)
23 October 1996Memorandum and Articles of Association (13 pages)
23 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 June 1996Return made up to 21/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 May 1996Director resigned (2 pages)
8 May 1996New secretary appointed (1 page)
8 May 1996Registered office changed on 08/05/96 from: unit 2 charles house bridge road southall middlesex UB2 4BD (1 page)
15 August 1995Company name changed interbud LIMITED\certificate issued on 16/08/95 (4 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995Registered office changed on 16/05/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
16 May 1995Director resigned;new director appointed (2 pages)
21 April 1995Incorporation (30 pages)