Langdon Hills
Basildon
Essex
SS16 6SF
Director Name | Barry John Vizena |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2012(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 January 2016) |
Role | Oiltrader |
Country of Residence | United Kingdom |
Correspondence Address | 20th Floor, Portland House Bressenden Place London SW1E 5BH |
Director Name | Bominflot Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 June 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 7 months (closed 12 January 2016) |
Correspondence Address | 5-7 Ravensbourne Road Bromley BR1 1HN |
Secretary Name | Marvin Johannes Tap |
---|---|
Nationality | Netherlands |
Status | Resigned |
Appointed | 03 June 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 March 2005) |
Role | Company Director |
Correspondence Address | 89 Nonsuch Walk Cheam Sutton Surrey SM2 7LF |
Director Name | HFW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | Marlow House Lloyds Avenue London EC3N 3AL |
Secretary Name | HFW Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | Marlow House Lloyds Avenue London EC3N 3AL |
Website | www.bomin.com |
---|---|
Email address | [email protected] |
Telephone | 020 83155412 |
Telephone region | London |
Registered Address | 20th Floor, Portland House Bressenden Place London SW1E 5BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Bominflot LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2015 | Application to strike the company off the register (3 pages) |
16 October 2015 | Application to strike the company off the register (3 pages) |
16 September 2015 | Registered office address changed from 5-7 Ravensbourne Road Bromley Kent BR1 1HN to 20th Floor, Portland House Bressenden Place London SW1E 5BH on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 5-7 Ravensbourne Road Bromley Kent BR1 1HN to 20th Floor, Portland House Bressenden Place London SW1E 5BH on 16 September 2015 (1 page) |
16 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
16 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
17 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
28 August 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
28 August 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
12 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
23 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 March 2012 | Appointment of Barry John Vizena as a director (2 pages) |
29 March 2012 | Appointment of Barry John Vizena as a director (2 pages) |
1 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
8 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Bominflot Limited on 17 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Bominflot Limited on 17 January 2010 (2 pages) |
30 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
23 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
21 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 17/01/07; full list of members (2 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 17/01/07; full list of members (2 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: bominflot house 36 bridge street leatherhead surrey KT22 8BZ (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: bominflot house 36 bridge street leatherhead surrey KT22 8BZ (1 page) |
29 March 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
29 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
29 March 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
29 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
17 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
17 January 2006 | Secretary's particulars changed (1 page) |
17 January 2006 | Secretary's particulars changed (1 page) |
17 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | New secretary appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
17 March 2005 | Return made up to 19/01/05; full list of members (6 pages) |
17 March 2005 | Return made up to 19/01/05; full list of members (6 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
18 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
18 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
8 March 2003 | Return made up to 19/01/03; full list of members (6 pages) |
8 March 2003 | Return made up to 19/01/03; full list of members (6 pages) |
18 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
18 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
28 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
25 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
25 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
13 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
10 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
10 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
7 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
12 November 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
12 November 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: marlow house lloyds avenue london EC3N 3AL (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: marlow house lloyds avenue london EC3N 3AL (1 page) |
25 May 1999 | Company name changed augurship 139 LIMITED\certificate issued on 26/05/99 (2 pages) |
25 May 1999 | Company name changed augurship 139 LIMITED\certificate issued on 26/05/99 (2 pages) |
19 February 1999 | Resolutions
|
19 February 1999 | Resolutions
|
19 January 1999 | Incorporation (32 pages) |
19 January 1999 | Incorporation (32 pages) |