Company NameBocram Limited
Company StatusDissolved
Company Number03257134
CategoryPrivate Limited Company
Incorporation Date1 October 1996(27 years, 7 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Jacques Bouquillon
Date of BirthAugust 1937 (Born 86 years ago)
NationalityFrench
StatusClosed
Appointed01 October 1996(same day as company formation)
RoleCatering
Correspondence Address38 Eastside Road
London
NW11 0BA
Secretary NameJean Claude Bouquillon
NationalityBritish
StatusClosed
Appointed01 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address7a Medley Road
London
Nw6
Director NameJean Claude Bouquillon
Date of BirthMay 1947 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed01 April 1999(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address8a Medley Road
London
NW6 2HJ
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed01 October 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address8a Medley Road
London
NW6 2HJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
3 March 2000Registered office changed on 03/03/00 from: 78 cranbrook road london W4 2LH (1 page)
17 January 2000New director appointed (2 pages)
27 October 1999Return made up to 01/10/99; full list of members (6 pages)
1 October 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
1 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1998Return made up to 01/10/98; change of members (6 pages)
21 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 September 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
23 October 1997Return made up to 01/10/97; full list of members (6 pages)
22 September 1997Registered office changed on 22/09/97 from: 38 gratton road london W14 0JX (1 page)
21 November 1996New director appointed (1 page)
29 October 1996New secretary appointed (2 pages)
29 October 1996Registered office changed on 29/10/96 from: pars & cooad 38 gratton road london W14 0JX (1 page)
14 October 1996Registered office changed on 14/10/96 from: imperial house 1 harley place clifton down bristol BS8 3JT (1 page)
14 October 1996Secretary resigned (1 page)
14 October 1996Director resigned (1 page)
1 October 1996Incorporation (7 pages)