Company NameBosse Investments Limited
Company StatusDissolved
Company Number03430505
CategoryPrivate Limited Company
Incorporation Date8 September 1997(26 years, 7 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Simon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(11 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hanvrit
Ramat Poleg
Netanya
Israel
Director NameMr Paul Simon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hanvrit
Ramat Poleg
Netanya
Israel
Secretary NameSophie Pierpoint
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleSecretary
Correspondence Address22 Upper Grosvenor Street
London
W1X 9PB
Director NameDaniel Efrati
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(9 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 October 2007)
RoleSecurity Consultant
Correspondence AddressFlat 3
58 New Cavendish Street
London
W1G 8TJ
Secretary NameMr Paul Simon
NationalityBritish
StatusResigned
Appointed27 April 2007(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hanvrit
Ramat Poleg
Netanya
Israel
Director NameKirill Ovsyannikov
Date of BirthMarch 1985 (Born 39 years ago)
NationalityIsraeli
StatusResigned
Appointed16 October 2007(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 2009)
RoleCompany Director
Correspondence Address26 Dukes Mews
London
W1U 3ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1998(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 16 July 2003)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address35 Beaufort Court
Admirals Way
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Paul Simon
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
30 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
21 February 2012Registered office address changed from 4 Dukes Mews London W1U 3ET on 21 February 2012 (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 February 2012Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
23 December 2010Accounts made up to 30 September 2010 (2 pages)
30 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
7 July 2009Director appointed mr paul simon (1 page)
6 July 2009Appointment terminated director kirill ovsyannikov (1 page)
6 July 2009Return made up to 08/09/08; full list of members (3 pages)
6 July 2009Appointment terminated secretary paul simon (1 page)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 March 2008Return made up to 08/09/07; full list of members (3 pages)
13 November 2007New director appointed (1 page)
17 October 2007Director resigned (1 page)
11 May 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
30 April 2007New secretary appointed (1 page)
30 April 2007New director appointed (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Secretary resigned (1 page)
3 January 2007Return made up to 08/09/06; full list of members (2 pages)
3 January 2007Registered office changed on 03/01/07 from: 4 dukes mews london W1U 3ET (1 page)
3 January 2007Registered office changed on 03/01/07 from: the penthouse 26 curzon street mayfair london W1J 7TQ (1 page)
3 May 2006Return made up to 08/09/05; full list of members (2 pages)
13 April 2006Director's particulars changed (1 page)
29 March 2006Accounts made up to 30 September 2005 (5 pages)
21 December 2004Accounts made up to 30 September 2004 (5 pages)
28 October 2004Return made up to 08/09/04; full list of members (6 pages)
5 January 2004Accounts made up to 30 September 2003 (6 pages)
5 January 2004Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2003Registered office changed on 23/07/03 from: 788-790 finchley road london NW11 7TJ (1 page)
23 July 2003Secretary resigned (1 page)
10 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2003Accounts made up to 30 September 2002 (1 page)
3 October 2001Accounts made up to 30 September 2001 (1 page)
3 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2001Return made up to 08/09/01; full list of members (6 pages)
3 July 2001Registered office changed on 03/07/01 from: 22 upper grosvenor street london W1X 9FB (1 page)
13 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 April 2001Accounts made up to 30 September 2000 (1 page)
9 February 2001Return made up to 08/09/00; full list of members (6 pages)
14 April 2000Accounts made up to 30 September 1999 (1 page)
14 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 2000Return made up to 08/09/99; full list of members (6 pages)
18 April 1999New secretary appointed (2 pages)
3 April 1999Return made up to 08/09/98; full list of members (6 pages)
26 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1999Accounts made up to 30 September 1998 (1 page)
17 December 1998Registered office changed on 17/12/98 from: 788/790 finchley road london NW11 7UR (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998New secretary appointed (2 pages)
8 September 1997Incorporation (17 pages)