Company NameBOE International (UK) Limited
Company StatusDissolved
Company Number03597898
CategoryPrivate Limited Company
Incorporation Date14 July 1998(25 years, 9 months ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)
Previous NameBOE International (UK) Limited

Business Activity

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

Directors

Director NameMark Ross Weston
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityNew Zealander
StatusClosed
Appointed18 April 2001(2 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 27 December 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address995 Evesham Crescent
Dairfern
Johannesburg
2068
Foreign
Secretary NameGregory Leonard Webber
NationalitySouth African
StatusClosed
Appointed26 April 2004(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 27 December 2005)
RoleCompany Director
Correspondence Address7a Schubert Road
London
SW15 2QT
Director NameElizabeth Tansell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(same day as company formation)
RoleChartered Accountant
Correspondence AddressBallacomaish Kiondroghad Road
Andreas
Ramsey
Isle Of Man
IM7 3EJ
Director NamePhilippus Arnoldus Wessels
Date of BirthApril 1958 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed14 July 1998(same day as company formation)
RoleInvestment Banker
Correspondence Address32 Domaine Des Anges
Dirkie Uys Street
Franschoek
7690
South Africa
Director NameJohn Bartram Winship
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2000)
RoleManaging Director
Correspondence Address6 Tulley Allen Road
Rondebosch
7700
Secretary NameMiss Caroline Elizabeth Wells
NationalityBritish
StatusResigned
Appointed12 October 1998(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 April 2001)
RoleCompany Director
Correspondence AddressThe Coppice 18 Langdale Drive
Ascot
Berkshire
SL5 8TQ
Secretary NameJan Vosloo Bosch
NationalitySouth African
StatusResigned
Appointed04 April 2001(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 2003)
RoleCorporate Financier
Correspondence Address15 Hunter Seal
Leigh
Tonbridge
Kent
TN11 9AW
Director NameNicholas Laszlo Banszky
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2003)
RoleInvestment Banker
Correspondence Address10 Jameson Street
London
W8 7SH
Director NameBrian Kennedy
Date of BirthMarch 1960 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed18 April 2001(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2003)
RoleInvestment Banker
Correspondence Address57 Hart Avenue
Meyersdal
Alberton
Gauteng 1448
South Africa
Director NameJohn Mark Learmonth
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 April 2002)
RoleBanker
Correspondence Address11 Read Road
Sandton
2146
South Africa
Director NameJan Vosloo Bosch
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed18 June 2002(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 November 2003)
RoleInvestment Banker
Correspondence Address15 Hunter Seal
Leigh
Tonbridge
Kent
TN11 9AW
Director NameMr Garth Francois Jagles
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(5 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 April 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address242 Worple Road
Wimbledon
London
SW20 8RH
Secretary NameMr Garth Francois Jagles
NationalityBritish
StatusResigned
Appointed13 November 2003(5 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 April 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address242 Worple Road
Wimbledon
London
SW20 8RH
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameComat Registrars Limited (Corporation)
StatusResigned
Appointed29 July 1998(2 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 October 1998)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ

Location

Registered Address1st Floor Old Mutual Place
2 Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,937
Current Liabilities£1,200

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
8 August 2005Full accounts made up to 31 December 2004 (10 pages)
8 August 2005Return made up to 14/07/05; full list of members (6 pages)
3 August 2005Application for striking-off (1 page)
3 June 2005Registered office changed on 03/06/05 from: 20 abchurch lane london EC4N 7AD (1 page)
29 November 2004Full accounts made up to 31 December 2003 (13 pages)
29 July 2004Return made up to 14/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004Registered office changed on 04/05/04 from: 34-35 john street london WC1N 2EU (1 page)
4 May 2004Secretary resigned;director resigned (1 page)
28 November 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 November 2003New secretary appointed;new director appointed (3 pages)
18 November 2003Full accounts made up to 31 December 2002 (10 pages)
18 November 2003Secretary resigned;director resigned (1 page)
18 October 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
5 July 2002Return made up to 14/07/02; full list of members (7 pages)
5 July 2002New director appointed (2 pages)
7 May 2002Registered office changed on 07/05/02 from: 28 grosvenor street mayfair london W1K 4QR (1 page)
7 May 2002Secretary's particulars changed (1 page)
7 May 2002Full accounts made up to 30 September 2001 (9 pages)
7 May 2002Director resigned (2 pages)
25 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
15 May 2001Registered office changed on 15/05/01 from: 4 chiswell street london EC1Y 4UP (1 page)
4 May 2001New director appointed (2 pages)
30 April 2001Director resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New secretary appointed (2 pages)
9 January 2001Director's particulars changed (1 page)
2 January 2001Full accounts made up to 30 September 2000 (12 pages)
26 July 2000Return made up to 14/07/00; full list of members (6 pages)
14 July 2000Director resigned (1 page)
9 November 1999Full accounts made up to 30 September 1999 (10 pages)
21 July 1999Return made up to 14/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 1999Company name changed boe international (uk) LIMITED\certificate issued on 21/06/99 (2 pages)
31 January 1999Full accounts made up to 30 September 1998 (10 pages)
24 January 1999Registered office changed on 24/01/99 from: 2ND floor 3 st james place london SW1A 1MP (1 page)
9 November 1998New secretary appointed (2 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
6 October 1998Accounting reference date shortened from 30/09/99 to 30/09/98 (1 page)
21 August 1998Location of register of members (non legible) (1 page)
21 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 August 1998Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
21 August 1998Location of register of members (1 page)
21 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1998New secretary appointed (2 pages)
3 August 1998Secretary resigned (1 page)
14 July 1998Incorporation (16 pages)