Company NameBoland International Limited
Company StatusDissolved
Company Number03916975
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 3 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameOla Obisesan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(2 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 21 November 2006)
RoleStudent
Correspondence Address88 Olney Road
London
SE17 3HN
Secretary NameRita Ajike Folkes
NationalityBritish
StatusClosed
Appointed25 August 2003(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 21 November 2006)
RoleSecretary
Correspondence Address68 Seldon House
Stewarts Road Battersea
London
SW8 4DP
Director NameBolanle Abdullai
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityNigerian
StatusClosed
Appointed14 October 2003(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 21 November 2006)
RoleCompany Director
Correspondence Address57b Brook Drive
London
SE11 4TU
Director NameOsaro Kpenosen Aiyamenkhue
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleLegal Adviser
Correspondence Address126 Woodville Road
Thornton Heath
Surrey
CR7 8LL
Secretary NameFedor & Company Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address126 Woodville Road
Thornton Heath
Surrey
CR7 8LL

Location

Registered Address57b Brook Drive
London
SE11 4TU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 January 2002 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
21 February 2005Return made up to 31/01/05; full list of members (7 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/11/03
  • 363(288) ‐ Secretary resigned
(6 pages)
22 October 2003New director appointed (2 pages)
26 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 October 2002Accounts for a dormant company made up to 30 January 2001 (1 page)
26 October 2002Accounts for a dormant company made up to 30 January 2002 (1 page)
16 October 2001Compulsory strike-off action has been discontinued (1 page)
11 October 2001Return made up to 31/01/01; full list of members (6 pages)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
26 April 2000Registered office changed on 26/04/00 from: 126 woodville road thornton heath surrey CR7 8LL (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
31 January 2000Incorporation (13 pages)