Company NameBosan Limited
Company StatusDissolved
Company Number03190207
CategoryPrivate Limited Company
Incorporation Date24 April 1996(28 years ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)

Business Activity

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

Directors

Director NameGeorge Alexander Gellhorn
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address7g Abbey Orchard Estate
Abbey Orchard Street
London
SW1P 2JE
Secretary NameMartha Gellhorn
NationalityBritish
StatusClosed
Appointed24 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address72 Cadogan Square
London
SW1X 0EA
Secretary NameBonnie Bauman
NationalityAmerican
StatusClosed
Appointed26 April 1998(2 years after company formation)
Appointment Duration1 year, 9 months (closed 25 January 2000)
RoleCompany Director
Correspondence Address1065 Hyatt Road
Southold
Ny11971
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Cairns Road
Battersea
London
SW11 1ES
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

25 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
24 May 1998Return made up to 24/04/98; no change of members (4 pages)
16 April 1998Accounts for a small company made up to 30 April 1997 (3 pages)
16 April 1998New secretary appointed (2 pages)
9 May 1997£ nc 1000/30000 18/04/97 (1 page)
9 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 May 1997Return made up to 24/04/97; full list of members (6 pages)
9 May 1997Ad 18/04/97--------- £ si 22000@1=22000 £ ic 2/22002 (2 pages)
22 May 1996Director resigned (1 page)
22 May 1996Secretary resigned (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996New secretary appointed (2 pages)
24 April 1996Incorporation (16 pages)