Company NameBofrost* UK Holding Limited
Company StatusDissolved
Company Number03694412
CategoryPrivate Limited Company
Incorporation Date12 January 1999(25 years, 3 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDr Udo Eckel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityGerman
StatusClosed
Appointed06 May 1999(3 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address35 Vine Street
London
EC3N 2AA
Director NameWilhelmus Van Der Donk
Date of BirthDecember 1947 (Born 76 years ago)
NationalityDutch
StatusClosed
Appointed06 May 1999(3 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address35 Vine Street
London
EC3N 2AA
Secretary NameSimon Laurence Haynes
NationalityBritish
StatusClosed
Appointed26 May 2000(1 year, 4 months after company formation)
Appointment Duration15 years, 6 months (closed 15 December 2015)
RoleCompany Director
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Secretary NameBabette Marzheuser Wood
NationalityGerman
StatusClosed
Appointed26 May 2000(1 year, 4 months after company formation)
Appointment Duration15 years, 6 months (closed 15 December 2015)
RoleCompany Director
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRiverbank House
2 Swan Lane
London
EC4R 3TT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

200k at £1Bofrost International Beteiligungs-gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£2,295
Cash£2,203

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
24 August 2015Application to strike the company off the register (3 pages)
24 August 2015Application to strike the company off the register (3 pages)
20 July 2015Registered office address changed from 35 Vine Street London EC3N 2AA to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 20 July 2015 (1 page)
20 July 2015Registered office address changed from 35 Vine Street London EC3N 2AA to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 20 July 2015 (1 page)
26 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200,000
(5 pages)
26 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200,000
(5 pages)
15 July 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 200,000
(5 pages)
15 July 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 200,000
(5 pages)
30 May 2014Total exemption small company accounts made up to 28 February 2014 (2 pages)
30 May 2014Total exemption small company accounts made up to 28 February 2014 (2 pages)
19 March 2014Resolutions
  • RES13 ‐ Appointment of chairman and company business 10/03/2014
(1 page)
19 March 2014Resolutions
  • RES13 ‐ Appointment of chairman and company business 10/03/2014
(1 page)
6 June 2013Total exemption small company accounts made up to 28 February 2013 (2 pages)
6 June 2013Total exemption small company accounts made up to 28 February 2013 (2 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-01-16
(5 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-01-16
(5 pages)
31 May 2012Total exemption small company accounts made up to 29 February 2012 (2 pages)
31 May 2012Total exemption small company accounts made up to 29 February 2012 (2 pages)
31 May 2012Resolutions
  • RES13 ‐ Company business 22/05/2012
(1 page)
31 May 2012Resolutions
  • RES13 ‐ Company business 22/05/2012
(1 page)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 28 February 2011 (2 pages)
20 May 2011Resolutions
  • RES13 ‐ Approved 28/02/2011
(1 page)
20 May 2011Resolutions
  • RES13 ‐ Approved 28/02/2011
(1 page)
20 May 2011Total exemption small company accounts made up to 28 February 2011 (2 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 28 February 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 28 February 2010 (2 pages)
14 January 2010Director's details changed for Dr Udo Eckel on 12 January 2010 (2 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Wilhelmus Van Der Donk on 12 January 2010 (2 pages)
14 January 2010Director's details changed for Wilhelmus Van Der Donk on 12 January 2010 (2 pages)
14 January 2010Secretary's details changed for Babette Marzheuser Wood on 12 January 2010 (1 page)
14 January 2010Secretary's details changed for Babette Marzheuser Wood on 12 January 2010 (1 page)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
14 January 2010Secretary's details changed for Simon Laurence Haynes on 12 January 2010 (1 page)
14 January 2010Director's details changed for Dr Udo Eckel on 12 January 2010 (2 pages)
14 January 2010Secretary's details changed for Simon Laurence Haynes on 12 January 2010 (1 page)
17 March 2009Minutes of meeting (1 page)
17 March 2009Minutes of meeting (1 page)
17 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
17 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
12 January 2009Return made up to 12/01/09; full list of members (4 pages)
12 January 2009Return made up to 12/01/09; full list of members (4 pages)
18 April 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
18 April 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
27 March 2008Return made up to 12/01/08; full list of members (4 pages)
27 March 2008Return made up to 12/01/08; full list of members (4 pages)
4 May 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
4 May 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
7 February 2007Return made up to 12/01/07; full list of members
  • 363(287) ‐ Registered office changed on 07/02/07
(7 pages)
7 February 2007Return made up to 12/01/07; full list of members
  • 363(287) ‐ Registered office changed on 07/02/07
(7 pages)
25 May 2006Resolutions
  • RES13 ‐ Apprv bal sheet 16/03/06
(1 page)
25 May 2006Resolutions
  • RES13 ‐ Apprv bal sheet 16/03/06
(1 page)
30 March 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
30 March 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
24 January 2006Return made up to 12/01/06; full list of members (7 pages)
24 January 2006Return made up to 12/01/06; full list of members (7 pages)
17 May 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
17 May 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
15 February 2005Return made up to 12/01/05; full list of members (7 pages)
15 February 2005Return made up to 12/01/05; full list of members (7 pages)
30 March 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
30 March 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
4 February 2004Return made up to 12/01/04; full list of members (7 pages)
4 February 2004Return made up to 12/01/04; full list of members (7 pages)
15 April 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
15 April 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
13 February 2003Secretary's particulars changed (1 page)
13 February 2003Return made up to 12/01/03; full list of members (7 pages)
13 February 2003Secretary's particulars changed (1 page)
13 February 2003Return made up to 12/01/03; full list of members (7 pages)
27 March 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
27 March 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
12 February 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2002Accounts for a dormant company made up to 28 February 2001 (2 pages)
3 January 2002Accounts for a dormant company made up to 28 February 2001 (2 pages)
31 May 2001Ad 05/05/01--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
31 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2001Ad 05/05/01--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
31 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2001Return made up to 12/01/01; full list of members (6 pages)
22 February 2001Return made up to 12/01/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 29 February 2000 (3 pages)
8 February 2001Accounts for a small company made up to 29 February 2000 (3 pages)
16 June 2000Registered office changed on 16/06/00 from: senator house 85 queen victoria street, london EC4V 4JL (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Registered office changed on 16/06/00 from: senator house 85 queen victoria street, london EC4V 4JL (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000New secretary appointed (2 pages)
1 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 June 2000Nc inc already adjusted 24/01/00 (1 page)
1 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 June 2000Nc inc already adjusted 24/01/00 (1 page)
5 February 2000Return made up to 12/01/00; full list of members (6 pages)
5 February 2000Return made up to 12/01/00; full list of members (6 pages)
28 June 1999£ nc 1000/100000 11/06/99 (1 page)
28 June 1999£ nc 1000/100000 11/06/99 (1 page)
28 June 1999Memorandum and Articles of Association (4 pages)
28 June 1999Memorandum and Articles of Association (4 pages)
28 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999Accounting reference date extended from 31/01/00 to 28/02/00 (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999Accounting reference date extended from 31/01/00 to 28/02/00 (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Secretary resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999Secretary resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999New secretary appointed (2 pages)
14 January 1999New secretary appointed (2 pages)
12 January 1999Incorporation (15 pages)
12 January 1999Incorporation (15 pages)