Company NameBogey One Limited
Company StatusDissolved
Company Number03055648
CategoryPrivate Limited Company
Incorporation Date11 May 1995(28 years, 11 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous NamesThe Aim Vct Limited and Slaughterhouse One Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1998(3 years, 5 months after company formation)
Appointment Duration16 years, 6 months (closed 05 May 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed01 April 2014(18 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 05 May 2015)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameGordon Haig Brough
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Victoria Square
London
SW1W 0RB
Director NameMr Philip Edward Skerrett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Rivermead
Hurst Road
East Molesey
Surrey
KT8 9AZ
Secretary NameCLP Company Secretarial Limited (Corporation)
StatusResigned
Appointed11 May 1995(same day as company formation)
Correspondence AddressFifth Floor
99 Charterhouse Street
London
EC1M 6NQ
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed10 May 2002(7 years after company formation)
Appointment Duration4 years, 5 months (resigned 13 October 2006)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed13 October 2006(11 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 July 2011)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed05 July 2011(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2013)
Correspondence AddressUnion Plaza 6th Floor 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressOne London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

523.8k at £1Martin James Gilbert
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
8 January 2015Application to strike the company off the register (3 pages)
8 January 2015Application to strike the company off the register (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 October 2014Satisfaction of charge 2 in full (4 pages)
16 October 2014Satisfaction of charge 2 in full (4 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 523,770
(4 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 523,770
(4 pages)
14 May 2014Appointment of Burness Paull Llp as a secretary on 1 April 2014 (2 pages)
14 May 2014Appointment of Burness Paull Llp as a secretary on 1 April 2014 (2 pages)
14 May 2014Appointment of Burness Paull Llp as a secretary on 1 April 2014 (2 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
22 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
16 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary on 15 January 2013 (1 page)
16 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary on 15 January 2013 (1 page)
27 June 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
27 June 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
18 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
1 December 2011Memorandum and Articles of Association (16 pages)
1 December 2011Memorandum and Articles of Association (16 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 October 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 523,770.00
(4 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 October 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 523,770.00
(4 pages)
12 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
12 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
21 July 2011Appointment of Paul & Williamsons Llp as a secretary (3 pages)
21 July 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
21 July 2011Appointment of Paul & Williamsons Llp as a secretary (3 pages)
21 July 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
18 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
4 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
4 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
26 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
14 May 2009Return made up to 11/05/09; full list of members (3 pages)
14 May 2009Return made up to 11/05/09; full list of members (3 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
11 June 2008Return made up to 11/05/08; full list of members (3 pages)
11 June 2008Return made up to 11/05/08; full list of members (3 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
14 May 2007Return made up to 11/05/07; full list of members (2 pages)
14 May 2007New secretary appointed (1 page)
14 May 2007Return made up to 11/05/07; full list of members (2 pages)
14 May 2007New secretary appointed (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Secretary resigned (1 page)
17 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
6 June 2006Location of register of members (1 page)
6 June 2006Secretary's particulars changed (1 page)
6 June 2006Location of register of members (1 page)
6 June 2006Return made up to 11/05/06; full list of members (2 pages)
6 June 2006Secretary's particulars changed (1 page)
6 June 2006Return made up to 11/05/06; full list of members (2 pages)
11 January 2006Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX (1 page)
11 January 2006Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX (1 page)
13 May 2005Return made up to 11/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
13 May 2005Return made up to 11/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
6 May 2005Accounts made up to 31 March 2004 (1 page)
6 May 2005Accounts made up to 31 March 2005 (1 page)
6 May 2005Accounts made up to 31 March 2005 (1 page)
6 May 2005Accounts made up to 31 March 2004 (1 page)
20 May 2004Secretary's particulars changed (1 page)
20 May 2004Secretary's particulars changed (1 page)
17 May 2004Return made up to 11/05/04; full list of members (6 pages)
17 May 2004Return made up to 11/05/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 April 2004Registered office changed on 30/04/04 from: fifth floor 99 charterhouse street london EC1M 6NQ (1 page)
30 April 2004Registered office changed on 30/04/04 from: fifth floor 99 charterhouse street london EC1M 6NQ (1 page)
25 February 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
29 June 2003Return made up to 11/05/03; full list of members (6 pages)
29 June 2003Return made up to 11/05/03; full list of members (6 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
5 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (1 page)
27 May 2002Return made up to 11/05/02; full list of members (6 pages)
27 May 2002Return made up to 11/05/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 June 2001Return made up to 11/05/01; full list of members (6 pages)
26 June 2001Return made up to 11/05/01; full list of members (6 pages)
1 February 2001 (7 pages)
1 February 2001 (7 pages)
14 July 2000Return made up to 11/05/00; full list of members (6 pages)
14 July 2000Return made up to 11/05/00; full list of members (6 pages)
23 January 2000Full accounts made up to 31 March 1999 (7 pages)
23 January 2000Full accounts made up to 31 March 1999 (7 pages)
9 December 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
9 December 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
29 June 1999Return made up to 11/05/99; full list of members (5 pages)
29 June 1999Return made up to 11/05/99; full list of members (5 pages)
26 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 February 1999Accounts made up to 31 May 1998 (2 pages)
26 February 1999Accounts made up to 31 May 1998 (2 pages)
2 February 1999Company name changed slaughterhouse one LIMITED\certificate issued on 03/02/99 (2 pages)
2 February 1999Company name changed slaughterhouse one LIMITED\certificate issued on 03/02/99 (2 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
27 October 1998New director appointed (4 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998New director appointed (4 pages)
27 October 1998Director resigned (1 page)
2 October 1998Company name changed the aim vct LIMITED\certificate issued on 02/10/98 (2 pages)
2 October 1998Company name changed the aim vct LIMITED\certificate issued on 02/10/98 (2 pages)
17 August 1998Registered office changed on 17/08/98 from: one dyers buildings holborn london EC1N 2SX (1 page)
17 August 1998Registered office changed on 17/08/98 from: one dyers buildings holborn london EC1N 2SX (1 page)
6 August 1998Return made up to 11/05/98; no change of members (4 pages)
6 August 1998Return made up to 11/05/98; no change of members (4 pages)
9 March 1998Accounts made up to 31 May 1997 (2 pages)
9 March 1998Accounts made up to 31 May 1997 (2 pages)
9 June 1997Return made up to 11/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 June 1997Return made up to 11/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 March 1997Accounts made up to 31 May 1996 (2 pages)
20 March 1997Accounts made up to 31 May 1996 (2 pages)
28 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
15 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
17 May 1996Return made up to 11/05/96; full list of members (6 pages)
17 May 1996Return made up to 11/05/96; full list of members (6 pages)
11 May 1995Incorporation (24 pages)
11 May 1995Incorporation (24 pages)