Company NameBominflot Hellas Limited
Company StatusDissolved
Company Number03697532
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameAugurship 139 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Secretary NameBarry John Vizena
NationalityBritish
StatusClosed
Appointed18 October 2005(6 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 12 January 2016)
RoleOil Trader
Correspondence Address4 Barley Close
Langdon Hills
Basildon
Essex
SS16 6SF
Director NameBarry John Vizena
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(13 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 12 January 2016)
RoleOiltrader
Country of ResidenceUnited Kingdom
Correspondence Address20th Floor, Portland House Bressenden Place
London
SW1E 5BH
Director NameBominflot Limited (Corporation)
StatusClosed
Appointed03 June 1999(4 months, 2 weeks after company formation)
Appointment Duration16 years, 7 months (closed 12 January 2016)
Correspondence Address5-7 Ravensbourne Road
Bromley
BR1 1HN
Secretary NameMarvin Johannes Tap
NationalityNetherlands
StatusResigned
Appointed03 June 1999(4 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 22 March 2005)
RoleCompany Director
Correspondence Address89 Nonsuch Walk
Cheam
Sutton
Surrey
SM2 7LF
Director NameHFW Directors Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL
Secretary NameHFW Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL

Contact

Websitewww.bomin.com
Email address[email protected]
Telephone020 83155412
Telephone regionLondon

Location

Registered Address20th Floor, Portland House
Bressenden Place
London
SW1E 5BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Bominflot LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015Application to strike the company off the register (3 pages)
16 October 2015Application to strike the company off the register (3 pages)
16 September 2015Registered 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 2015Registered 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 2015Micro company accounts made up to 31 December 2014 (2 pages)
16 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
17 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
28 August 2014Micro company accounts made up to 31 December 2013 (2 pages)
28 August 2014Micro company accounts made up to 31 December 2013 (2 pages)
12 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
23 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 March 2012Appointment of Barry John Vizena as a director (2 pages)
29 March 2012Appointment of Barry John Vizena as a director (2 pages)
1 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Bominflot Limited on 17 January 2010 (2 pages)
8 February 2010Director's details changed for Bominflot Limited on 17 January 2010 (2 pages)
30 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
23 January 2009Return made up to 17/01/09; full list of members (3 pages)
23 January 2009Return made up to 17/01/09; full list of members (3 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 February 2008Return made up to 17/01/08; full list of members (2 pages)
21 February 2008Return made up to 17/01/08; full list of members (2 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 17/01/07; full list of members (2 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 17/01/07; full list of members (2 pages)
16 January 2007Registered office changed on 16/01/07 from: bominflot house 36 bridge street leatherhead surrey KT22 8BZ (1 page)
16 January 2007Registered office changed on 16/01/07 from: bominflot house 36 bridge street leatherhead surrey KT22 8BZ (1 page)
29 March 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
29 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
29 March 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
29 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
17 January 2006Return made up to 17/01/06; full list of members (2 pages)
17 January 2006Secretary's particulars changed (1 page)
17 January 2006Secretary's particulars changed (1 page)
17 January 2006Return made up to 17/01/06; full list of members (2 pages)
26 October 2005New secretary appointed (2 pages)
26 October 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Secretary resigned (1 page)
17 March 2005Return made up to 19/01/05; full list of members (6 pages)
17 March 2005Return made up to 19/01/05; full list of members (6 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 February 2004Return made up to 19/01/04; full list of members (6 pages)
18 February 2004Return made up to 19/01/04; full list of members (6 pages)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
8 March 2003Return made up to 19/01/03; full list of members (6 pages)
8 March 2003Return made up to 19/01/03; full list of members (6 pages)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
28 January 2002Return made up to 19/01/02; full list of members (6 pages)
28 January 2002Return made up to 19/01/02; full list of members (6 pages)
25 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
25 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 February 2001Return made up to 19/01/01; full list of members (6 pages)
13 February 2001Return made up to 19/01/01; full list of members (6 pages)
10 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
10 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
10 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2000Return made up to 19/01/00; full list of members (6 pages)
7 February 2000Return made up to 19/01/00; full list of members (6 pages)
12 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
12 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Secretary resigned (1 page)
9 June 1999Registered office changed on 09/06/99 from: marlow house lloyds avenue london EC3N 3AL (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999Registered office changed on 09/06/99 from: marlow house lloyds avenue london EC3N 3AL (1 page)
25 May 1999Company name changed augurship 139 LIMITED\certificate issued on 26/05/99 (2 pages)
25 May 1999Company name changed augurship 139 LIMITED\certificate issued on 26/05/99 (2 pages)
19 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1999Incorporation (32 pages)
19 January 1999Incorporation (32 pages)