Company NameBORK & Davis Trading Limited
Company StatusDissolved
Company Number04386335
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)
Previous NameBogaria Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Sarah Ann Maria Trillo-Blanco
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(15 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 27 August 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BD
Secretary NameWoodford Services Limited (Corporation)
StatusClosed
Appointed12 August 2009(7 years, 5 months after company formation)
Appointment Duration10 years (closed 27 August 2019)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameWoodford Directors Limited (Corporation)
StatusClosed
Appointed10 June 2014(12 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 27 August 2019)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameMr Keith Trevor Laker
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCorp Secretary
Country of ResidenceGuernsey
Correspondence AddressBordeaux Haven
Bordeaux, Vale
Guernsey
GY3 5LZ
Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(1 year, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 March 2012)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address1 Yonge Close
Boreham
Chelmsford
Essex
CM3 3GY
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(10 years after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 2014)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence Address10 Fort Champ
Fort Road St. Peter Port
Guernsey
GY1 1ZU
Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameWillow Trust Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressLouisiana House
South Esplanade
St Peter Port
GY1 1BJ
Director NameMa Directors Limited (Corporation)
StatusResigned
Appointed02 December 2002(9 months after company formation)
Appointment DurationResigned same day (resigned 02 December 2002)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed06 March 2003(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 12 August 2009)
Correspondence Address5/6 The Shrubberies
George Lane
London
E18 1BG
Director NameMa Directors Limited (Corporation)
StatusResigned
Appointed01 November 2010(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2012)
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Director NameKj Directors Limited (Corporation)
StatusResigned
Appointed23 March 2012(10 years after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 2014)
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG

Location

Registered Address3 The Shrubberies George Lane
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Woodford Fiduciary Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,951
Cash£11
Current Liabilities£44,800

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 June 2017Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page)
16 June 2017Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017 (2 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
21 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 July 2014Appointment of Woodford Directors Limited as a director (2 pages)
10 July 2014Termination of appointment of Kj Directors Limited as a director (1 page)
1 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
30 June 2014Termination of appointment of Douglas Hulme as a director (1 page)
9 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(6 pages)
9 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
18 April 2012Termination of appointment of Ma Directors Limited as a director (1 page)
18 April 2012Termination of appointment of Susan Reilly as a director (1 page)
18 April 2012Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
18 April 2012Appointment of Kj Directors Limited as a director (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 September 2011Amended accounts made up to 31 March 2009 (3 pages)
13 September 2011Amended accounts made up to 31 March 2007 (3 pages)
12 September 2011Amended accounts made up to 31 March 2008 (3 pages)
3 August 2011Amended accounts made up to 31 March 2010 (3 pages)
15 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
15 April 2011Register(s) moved to registered inspection location (1 page)
14 April 2011Register inspection address has been changed (1 page)
29 December 2010Accounts for a small company made up to 31 March 2010 (4 pages)
29 December 2010Amended accounts made up to 31 March 2009 (4 pages)
25 November 2010Appointment of Ma Directors Limited as a director (2 pages)
20 May 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
20 May 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
19 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
19 May 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
19 May 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
19 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (4 pages)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
14 August 2009Secretary appointed woodford services LIMITED (1 page)
13 July 2009Registered office changed on 13/07/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page)
17 April 2009Return made up to 04/03/09; full list of members (3 pages)
24 February 2009Accounts for a small company made up to 31 March 2008 (4 pages)
27 May 2008Return made up to 04/03/08; full list of members (3 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (4 pages)
25 June 2007Director's particulars changed (1 page)
30 April 2007Return made up to 04/03/07; full list of members (2 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
20 April 2006Return made up to 04/03/06; full list of members (2 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
19 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
18 April 2005Return made up to 04/03/05; full list of members (6 pages)
18 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
8 May 2004Return made up to 04/03/04; full list of members (6 pages)
26 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
1 September 2003Company name changed bogaria LIMITED\certificate issued on 01/09/03 (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003New director appointed (1 page)
31 July 2003Return made up to 04/03/03; full list of members (6 pages)
27 May 2003Director resigned (1 page)
27 May 2003Secretary resigned (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003Registered office changed on 21/03/03 from: 14 park street windsor berkshire SL4 1LU (1 page)
21 March 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
9 December 2002New director appointed (2 pages)
4 April 2002Memorandum and Articles of Association (12 pages)
4 April 2002Nc inc already adjusted 04/03/02 (1 page)
4 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002New director appointed (3 pages)
18 March 2002Registered office changed on 18/03/02 from: 31 corsham street london N1 6DR (1 page)
4 March 2002Incorporation (18 pages)