Company NameBoden Sheet Metal Limited
Company StatusDissolved
Company Number04454597
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)
Previous NameWireman Engineers Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameSamson Christofides
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2015(13 years, 4 months after company formation)
Appointment Duration4 years (closed 22 October 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameMr Samson Christofides
StatusClosed
Appointed22 October 2015(13 years, 4 months after company formation)
Appointment Duration4 years (closed 22 October 2019)
RoleCompany Director
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameIan Gidlow
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(6 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 15 October 2008)
RoleCompany Director
Correspondence Address52 Sidmouth Avenue
Isleworth
TW7 4DR
Director NameStuart Edward Mills
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(6 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 09 December 2013)
RoleMetallurgist
Country of ResidenceEngland
Correspondence Address7 Webster Gardens
Ealing
London
W5 5NA
Director NameMr Victor Frederick Boorman
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(6 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 22 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Gables Coombe Cross
Bovey Tracey
Newton Abbot
Devon
TQ13 9EP
Secretary NameIan Gidlow
NationalityBritish
StatusResigned
Appointed19 December 2002(6 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 15 October 2008)
RoleCompany Director
Correspondence Address52 Sidmouth Avenue
Isleworth
TW7 4DR
Director NameMr Timothy John Ingham
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrake House
Drake Avenue
Staines
Middlesex
TW18 2AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebodensheetmetal.co.uk

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

200.1k at £1Victor Frederick Boorman
100.00%
Ordinary

Financials

Year2014
Net Worth-£120,052
Current Liabilities£71,836

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

19 February 2004Delivered 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

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
24 July 2019Application to strike the company off the register (3 pages)
11 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
6 August 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
22 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
30 January 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
30 January 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
6 June 2016Secretary's details changed for Mr Samson Christofides on 27 May 2016 (1 page)
6 June 2016Secretary's details changed for Mr Samson Christofides on 27 May 2016 (1 page)
6 June 2016Director's details changed for Mr Samson Christofides on 27 May 2016 (2 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200,100
(3 pages)
6 June 2016Director's details changed for Mr Samson Christofides on 27 May 2016 (2 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200,100
(3 pages)
20 May 2016Registered 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 2016Registered 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 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (3 pages)
27 November 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (3 pages)
22 October 2015Termination of appointment of Victor Frederick Boorman as a director on 22 October 2015 (1 page)
22 October 2015Appointment of Mr Samson Christofides as a director on 22 October 2015 (2 pages)
22 October 2015Appointment of Mr Samson Christofides as a director on 22 October 2015 (2 pages)
22 October 2015Appointment of Mr Samson Christofides as a secretary on 22 October 2015 (2 pages)
22 October 2015Termination of appointment of Victor Frederick Boorman as a director on 22 October 2015 (1 page)
22 October 2015Appointment of Mr Samson Christofides as a secretary on 22 October 2015 (2 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (12 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (12 pages)
20 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200,100
(3 pages)
20 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200,100
(3 pages)
20 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200,100
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200,100
(3 pages)
18 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200,100
(3 pages)
18 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200,100
(3 pages)
5 January 2014Termination of appointment of Stuart Mills as a director (1 page)
5 January 2014Termination of appointment of Stuart Mills as a director (1 page)
27 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
9 September 2011Termination of appointment of Timothy Ingham as a director (1 page)
9 September 2011Termination of appointment of Timothy Ingham as a director (1 page)
2 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
26 June 2010Director's details changed for Stuart Edward Mills on 5 May 2010 (2 pages)
26 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
26 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
26 June 2010Director's details changed for Stuart Edward Mills on 5 May 2010 (2 pages)
26 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
26 June 2010Director's details changed for Stuart Edward Mills on 5 May 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 February 2010Appointment of Mr Timothy John Ingham as a director (2 pages)
2 February 2010Appointment of Mr Timothy John Ingham as a director (2 pages)
12 January 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 200,100
(4 pages)
12 January 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 200,100
(4 pages)
29 September 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
29 September 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
25 June 2009Return made up to 05/06/09; full list of members (4 pages)
25 June 2009Return made up to 05/06/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 January 2009Appointment terminated director and secretary ian gidlow (1 page)
15 January 2009Appointment terminated director and secretary ian gidlow (1 page)
23 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 July 2008Return made up to 05/06/08; full list of members (4 pages)
7 July 2008Return made up to 05/06/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 February 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 July 2007Return made up to 05/06/07; full list of members (3 pages)
2 July 2007Return made up to 05/06/07; full list of members (3 pages)
3 February 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 February 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 July 2006Secretary's particulars changed;director's particulars changed (1 page)
6 July 2006Secretary's particulars changed;director's particulars changed (1 page)
6 July 2006Return made up to 05/06/06; full list of members (3 pages)
6 July 2006Return made up to 05/06/06; full list of members (3 pages)
6 July 2006Secretary's particulars changed;director's particulars changed (1 page)
6 July 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 July 2005Return made up to 05/06/05; full list of members (3 pages)
1 July 2005Return made up to 05/06/05; full list of members (3 pages)
7 July 2004Return made up to 05/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 July 2004Return made up to 05/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
23 June 2003Return made up to 05/06/03; full list of members (7 pages)
23 June 2003Return made up to 05/06/03; full list of members (7 pages)
28 May 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
28 May 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
24 February 2003Registered office changed on 24/02/03 from: 7 webster gardens ealing london W5 5NA (1 page)
24 February 2003Registered office changed on 24/02/03 from: 7 webster gardens ealing london W5 5NA (1 page)
14 February 2003Ad 19/12/02-20/01/03 £ si 100@1=100 £ ic 1/101 (2 pages)
14 February 2003Ad 19/12/02-20/01/03 £ si 100@1=100 £ ic 1/101 (2 pages)
6 February 2003Company name changed wireman engineers LIMITED\certificate issued on 06/02/03 (2 pages)
6 February 2003Company name changed wireman engineers LIMITED\certificate issued on 06/02/03 (2 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003New secretary appointed;new director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New secretary appointed;new director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Director resigned (2 pages)
9 January 2003Director resigned (2 pages)
24 December 2002Registered office changed on 24/12/02 from: 788 - 790 finchley road london NW11 7TJ (1 page)
24 December 2002Registered office changed on 24/12/02 from: 788 - 790 finchley road london NW11 7TJ (1 page)
5 June 2002Incorporation (18 pages)
5 June 2002Incorporation (18 pages)