Company NameBogus Limited
Company StatusDissolved
Company Number04038495
CategoryPrivate Limited Company
Incorporation Date21 July 2000(23 years, 9 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)
Previous NameAmbush Studios Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameSteven Charles Coe
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Emmott Avenue
Ilford
Essex
IG6 1AL
Secretary NamePeter Alan Coe
NationalityBritish
StatusClosed
Appointed21 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Emmott Avenue
Ilford
Essex
IG6 1AL
Director NameJohn Hickie
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2001(10 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address13c Weston Park
London
N8 9SY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address255 Green Lanes
Palmers Green
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
8 September 2006Return made up to 21/07/06; full list of members (7 pages)
26 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 September 2005Return made up to 21/07/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 August 2004Return made up to 21/07/04; full list of members (7 pages)
11 August 2004Ad 28/05/04--------- £ si 48@1=48 £ ic 2/50 (2 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
26 September 2003Return made up to 21/07/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
18 July 2002Registered office changed on 18/07/02 from: treviot house 186-192 high road ilford essex IG1 1LR (1 page)
20 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
23 August 2001Return made up to 21/07/01; full list of members (5 pages)
7 July 2001New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000Ad 21/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000Secretary resigned (1 page)