2nd Floor
London
W1D 5EU
Secretary Name | Mr Samson Christofides |
---|---|
Status | Closed |
Appointed | 22 October 2015(13 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 22 October 2019) |
Role | Company Director |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Ian Gidlow |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 October 2008) |
Role | Company Director |
Correspondence Address | 52 Sidmouth Avenue Isleworth TW7 4DR |
Director Name | Stuart Edward Mills |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 December 2013) |
Role | Metallurgist |
Country of Residence | England |
Correspondence Address | 7 Webster Gardens Ealing London W5 5NA |
Director Name | Mr Victor Frederick Boorman |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 22 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grey Gables Coombe Cross Bovey Tracey Newton Abbot Devon TQ13 9EP |
Secretary Name | Ian Gidlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 October 2008) |
Role | Company Director |
Correspondence Address | 52 Sidmouth Avenue Isleworth TW7 4DR |
Director Name | Mr Timothy John Ingham |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drake House Drake Avenue Staines Middlesex TW18 2AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bodensheetmetal.co.uk |
---|
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
200.1k at £1 | Victor Frederick Boorman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£120,052 |
Current Liabilities | £71,836 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
19 February 2004 | Delivered on: 20 February 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2019 | Application to strike the company off the register (3 pages) |
11 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
6 August 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
22 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
30 January 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
30 January 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
6 June 2016 | Secretary's details changed for Mr Samson Christofides on 27 May 2016 (1 page) |
6 June 2016 | Secretary's details changed for Mr Samson Christofides on 27 May 2016 (1 page) |
6 June 2016 | Director's details changed for Mr Samson Christofides on 27 May 2016 (2 pages) |
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Director's details changed for Mr Samson Christofides on 27 May 2016 (2 pages) |
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
20 May 2016 | Registered office address changed from Drake House Drake Avenue Staines Middlesex TW18 2AW to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 20 May 2016 (1 page) |
20 May 2016 | Registered office address changed from Drake House Drake Avenue Staines Middlesex TW18 2AW to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 20 May 2016 (1 page) |
27 November 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (3 pages) |
27 November 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (3 pages) |
22 October 2015 | Termination of appointment of Victor Frederick Boorman as a director on 22 October 2015 (1 page) |
22 October 2015 | Appointment of Mr Samson Christofides as a director on 22 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Samson Christofides as a director on 22 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Samson Christofides as a secretary on 22 October 2015 (2 pages) |
22 October 2015 | Termination of appointment of Victor Frederick Boorman as a director on 22 October 2015 (1 page) |
22 October 2015 | Appointment of Mr Samson Christofides as a secretary on 22 October 2015 (2 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (12 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (12 pages) |
20 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
5 January 2014 | Termination of appointment of Stuart Mills as a director (1 page) |
5 January 2014 | Termination of appointment of Stuart Mills as a director (1 page) |
27 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
9 September 2011 | Termination of appointment of Timothy Ingham as a director (1 page) |
9 September 2011 | Termination of appointment of Timothy Ingham as a director (1 page) |
2 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
26 June 2010 | Director's details changed for Stuart Edward Mills on 5 May 2010 (2 pages) |
26 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
26 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
26 June 2010 | Director's details changed for Stuart Edward Mills on 5 May 2010 (2 pages) |
26 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
26 June 2010 | Director's details changed for Stuart Edward Mills on 5 May 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 February 2010 | Appointment of Mr Timothy John Ingham as a director (2 pages) |
2 February 2010 | Appointment of Mr Timothy John Ingham as a director (2 pages) |
12 January 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
29 September 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
29 September 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
25 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 January 2009 | Appointment terminated director and secretary ian gidlow (1 page) |
15 January 2009 | Appointment terminated director and secretary ian gidlow (1 page) |
23 December 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 July 2007 | Return made up to 05/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 05/06/07; full list of members (3 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2006 | Return made up to 05/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 05/06/06; full list of members (3 pages) |
6 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 July 2005 | Return made up to 05/06/05; full list of members (3 pages) |
1 July 2005 | Return made up to 05/06/05; full list of members (3 pages) |
7 July 2004 | Return made up to 05/06/04; full list of members
|
7 July 2004 | Return made up to 05/06/04; full list of members
|
6 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
28 May 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
28 May 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 7 webster gardens ealing london W5 5NA (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 7 webster gardens ealing london W5 5NA (1 page) |
14 February 2003 | Ad 19/12/02-20/01/03 £ si 100@1=100 £ ic 1/101 (2 pages) |
14 February 2003 | Ad 19/12/02-20/01/03 £ si 100@1=100 £ ic 1/101 (2 pages) |
6 February 2003 | Company name changed wireman engineers LIMITED\certificate issued on 06/02/03 (2 pages) |
6 February 2003 | Company name changed wireman engineers LIMITED\certificate issued on 06/02/03 (2 pages) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | New secretary appointed;new director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New secretary appointed;new director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (2 pages) |
9 January 2003 | Director resigned (2 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: 788 - 790 finchley road london NW11 7TJ (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: 788 - 790 finchley road london NW11 7TJ (1 page) |
5 June 2002 | Incorporation (18 pages) |
5 June 2002 | Incorporation (18 pages) |