Company NameBolgon Limited
Company StatusActive - Proposal to Strike off
Company Number04350730
CategoryPrivate Limited Company
Incorporation Date10 January 2002(22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameSarah Brown
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 22
95 Wilton Road
London
SW1V 1BZ
Director NameJohannes Andreas Maria Wijkamp
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed18 February 2002(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 18 December 2008)
RoleFinancial Adv
Correspondence AddressDe Heuvel 13
Amersfoort 3823hn
Holland
Director NameMr Giancarlo Jaime Espejo
Date of BirthApril 1982 (Born 42 years ago)
NationalityBelizean
StatusResigned
Appointed18 December 2008(6 years, 11 months after company formation)
Appointment Duration12 months (resigned 16 December 2009)
RoleCompany Director
Country of ResidenceBelize
Correspondence Address1523 Coral Grove
Belize City
Belize
Director NameMr Hugh Richard Rowland Meirion Lloyd
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(10 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 April 2016)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address2 The Piazza
Little Venice
Eastbourne
East Sussex
BN23 5TG
Director NameMr Kenneth Morrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(14 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Preston Crescent
Prestonpans
East Lothian
EH32 9HY
Scotland
Director NameGranite Limited (Corporation)
Date of BirthAugust 2000 (Born 23 years ago)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address157 West End Lane
London
NW6 2LG
Secretary NameComwood Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 2006(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 16 December 2009)
Correspondence AddressSuite 11
157 West End Lane
London
NW6 2LG

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

10m at £1International Consulcom LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,960,066
Current Liabilities£4,317

Accounts

Latest Accounts9 January 2019 (5 years, 3 months ago)
Next Accounts Due9 January 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End9 January

Returns

Latest Return1 December 2018 (5 years, 4 months ago)
Next Return Due15 December 2019 (overdue)

Filing History

9 September 2021Termination of appointment of Kenneth Morrison as a director on 19 December 2019 (1 page)
18 February 2020Voluntary strike-off action has been suspended (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
7 January 2020Application to strike the company off the register (3 pages)
9 October 2019Total exemption full accounts made up to 9 January 2019 (8 pages)
8 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 9 January 2018 (7 pages)
7 February 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
16 October 2017Amended total exemption full accounts made up to 9 January 2016 (9 pages)
16 October 2017Amended total exemption full accounts made up to 9 January 2016 (9 pages)
9 October 2017Total exemption full accounts made up to 9 January 2017 (6 pages)
9 October 2017Total exemption full accounts made up to 9 January 2017 (6 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 9 January 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 9 January 2016 (6 pages)
22 April 2016Appointment of Mr Kenneth Morrison as a director on 13 April 2016 (2 pages)
22 April 2016Appointment of Mr Kenneth Morrison as a director on 13 April 2016 (2 pages)
22 April 2016Termination of appointment of Hugh Richard Rowland Meirion Lloyd as a director on 13 April 2016 (1 page)
22 April 2016Registered office address changed from First Floor, Langdale House 11 Marshalsea Road London SE1 1EN England to 1 Kings Avenue Winchmore Hill London N21 3NA on 22 April 2016 (1 page)
22 April 2016Registered office address changed from First Floor, Langdale House 11 Marshalsea Road London SE1 1EN England to 1 Kings Avenue Winchmore Hill London N21 3NA on 22 April 2016 (1 page)
22 April 2016Termination of appointment of Hugh Richard Rowland Meirion Lloyd as a director on 13 April 2016 (1 page)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,000,000
(3 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,000,000
(3 pages)
9 March 2016Registered office address changed from 122-126 Tooley Street London SE1 2TU to First Floor, Langdale House 11 Marshalsea Road London SE1 1EN on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 122-126 Tooley Street London SE1 2TU to First Floor, Langdale House 11 Marshalsea Road London SE1 1EN on 9 March 2016 (1 page)
5 November 2015Total exemption small company accounts made up to 9 January 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 9 January 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 9 January 2015 (3 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10,000,000
(3 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10,000,000
(3 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10,000,000
(3 pages)
14 October 2014Total exemption small company accounts made up to 9 January 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 9 January 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 9 January 2014 (4 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,000,000
(3 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,000,000
(3 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,000,000
(3 pages)
16 September 2013Accounts for a small company made up to 9 January 2013 (6 pages)
16 September 2013Accounts for a small company made up to 9 January 2013 (6 pages)
16 September 2013Accounts for a small company made up to 9 January 2013 (6 pages)
17 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
17 April 2013Appointment of Mr Hugh Richard Rowland Meirion Lloyd as a director (2 pages)
17 April 2013Appointment of Mr Hugh Richard Rowland Meirion Lloyd as a director (2 pages)
17 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
24 January 2013Termination of appointment of Hugh Lloyd as a director (1 page)
24 January 2013Termination of appointment of Hugh Lloyd as a director (1 page)
11 October 2012Accounts for a small company made up to 9 January 2012 (6 pages)
11 October 2012Accounts for a small company made up to 9 January 2012 (6 pages)
11 October 2012Accounts for a small company made up to 9 January 2012 (6 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
16 September 2011Accounts for a small company made up to 9 January 2011 (5 pages)
16 September 2011Accounts for a small company made up to 9 January 2011 (5 pages)
16 September 2011Accounts for a small company made up to 9 January 2011 (5 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
11 October 2010Accounts for a small company made up to 9 January 2010 (5 pages)
11 October 2010Accounts for a small company made up to 9 January 2010 (5 pages)
11 October 2010Accounts for a small company made up to 9 January 2010 (5 pages)
1 October 2010Registered office address changed from Suite 12 43 Bedford Street Covent Garden London WC2E 9HA England on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Suite 12 43 Bedford Street Covent Garden London WC2E 9HA England on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Suite 12 43 Bedford Street Covent Garden London WC2E 9HA England on 1 October 2010 (1 page)
9 September 2010Registered office address changed from 122-126 Tooley Street London SE1 2TU England on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 122-126 Tooley Street London SE1 2TU England on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 122-126 Tooley Street London SE1 2TU England on 9 September 2010 (1 page)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
16 December 2009Registered office address changed from Suite 12 456-458 Strand London WC2R 0DZ Uk on 16 December 2009 (1 page)
16 December 2009Registered office address changed from Suite 12 456-458 Strand London WC2R 0DZ Uk on 16 December 2009 (1 page)
16 December 2009Termination of appointment of Comwood Secretarial Limited as a secretary (1 page)
16 December 2009Termination of appointment of Giancarlo Espejo as a director (1 page)
16 December 2009Termination of appointment of Comwood Secretarial Limited as a secretary (1 page)
16 December 2009Termination of appointment of Giancarlo Espejo as a director (1 page)
16 December 2009Appointment of Mr Hugh Richard Rowland Meirion Lloyd as a director (2 pages)
16 December 2009Appointment of Mr Hugh Richard Rowland Meirion Lloyd as a director (2 pages)
9 November 2009Total exemption small company accounts made up to 9 January 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 9 January 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 9 January 2009 (6 pages)
3 March 2009Return made up to 03/03/09; full list of members (3 pages)
3 March 2009Return made up to 03/03/09; full list of members (3 pages)
12 February 2009Amended accounts made up to 9 January 2008 (6 pages)
12 February 2009Amended accounts made up to 9 January 2008 (6 pages)
12 February 2009Amended accounts made up to 9 January 2008 (6 pages)
13 January 2009Director appointed mr. Giancarlo espejo (1 page)
13 January 2009Appointment terminated director johannes wijkamp (1 page)
13 January 2009Appointment terminated director johannes wijkamp (1 page)
13 January 2009Director appointed mr. Giancarlo espejo (1 page)
22 October 2008Total exemption small company accounts made up to 9 January 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 9 January 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 9 January 2008 (5 pages)
11 April 2008Return made up to 03/03/08; full list of members (3 pages)
11 April 2008Return made up to 03/03/08; full list of members (3 pages)
10 April 2008Registered office changed on 10/04/2008 from suite 22 95 wilton road london SW1V 1BZ (1 page)
10 April 2008Registered office changed on 10/04/2008 from suite 22 95 wilton road london SW1V 1BZ (1 page)
26 September 2007Total exemption small company accounts made up to 9 January 2007 (5 pages)
26 September 2007Accounting reference date shortened from 31/01/07 to 09/01/07 (1 page)
26 September 2007Total exemption small company accounts made up to 9 January 2007 (5 pages)
26 September 2007Accounting reference date shortened from 31/01/07 to 09/01/07 (1 page)
26 September 2007Total exemption small company accounts made up to 9 January 2007 (5 pages)
5 March 2007Return made up to 03/03/07; full list of members (2 pages)
5 March 2007Return made up to 03/03/07; full list of members (2 pages)
24 January 2007Amended accounts made up to 31 January 2006 (5 pages)
24 January 2007Amended accounts made up to 31 January 2006 (5 pages)
25 October 2006Nc inc already adjusted 01/02/05 (1 page)
25 October 2006Nc inc already adjusted 01/02/05 (1 page)
25 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006New secretary appointed (2 pages)
30 August 2006New secretary appointed (2 pages)
30 August 2006Secretary resigned (1 page)
18 May 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
18 May 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
16 May 2006Accounts for a dormant company made up to 31 January 2005 (2 pages)
16 May 2006Accounts for a dormant company made up to 31 January 2005 (2 pages)
12 January 2006Return made up to 10/01/06; full list of members (2 pages)
12 January 2006Return made up to 10/01/06; full list of members (2 pages)
23 May 2005Total exemption full accounts made up to 31 January 2004 (6 pages)
23 May 2005Total exemption full accounts made up to 31 January 2004 (6 pages)
11 February 2005Return made up to 10/01/05; full list of members (6 pages)
11 February 2005Return made up to 10/01/05; full list of members (6 pages)
13 February 2004Return made up to 10/01/04; full list of members (6 pages)
13 February 2004Return made up to 10/01/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 April 2003Return made up to 10/01/03; full list of members (6 pages)
3 April 2003Return made up to 10/01/03; full list of members (6 pages)
30 January 2003Secretary's particulars changed (1 page)
30 January 2003Secretary's particulars changed (1 page)
16 October 2002Registered office changed on 16/10/02 from: 157 west end lane london NW6 2LG (1 page)
16 October 2002Registered office changed on 16/10/02 from: 157 west end lane london NW6 2LG (1 page)
5 March 2002New director appointed (1 page)
5 March 2002New director appointed (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
10 January 2002Incorporation (10 pages)
10 January 2002Incorporation (10 pages)