Company NameBOLZ Magazine Limited
Company StatusDissolved
Company Number04525129
CategoryPrivate Limited Company
Incorporation Date3 September 2002(21 years, 8 months ago)
Dissolution Date30 January 2007 (17 years, 3 months ago)
Previous NameBOL2 Magazine Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameTaiwo Orishayomi
Date of BirthDecember 1978 (Born 45 years ago)
NationalityFrench
StatusClosed
Appointed03 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Kempsford Gardens
London
SW5 9LA
Secretary NameKehinde Orishayomi
NationalityFrench
StatusClosed
Appointed03 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Bewcastle Grove
Mowmacre
Leicester
LE4 2JU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressUnit 108b Mare Street Studios
203-213 Mare Street
London
E8 3QE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Financials

Year2014
Turnover£1,962
Gross Profit-£20,000
Net Worth-£86,442
Cash£28
Current Liabilities£67,504

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
1 September 2006Application for striking-off (1 page)
27 September 2005Return made up to 03/09/05; full list of members (2 pages)
27 September 2005Director's particulars changed (1 page)
26 July 2005Total exemption full accounts made up to 30 September 2004 (3 pages)
30 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 2004Total exemption full accounts made up to 30 September 2003 (3 pages)
23 July 2004Registered office changed on 23/07/04 from: 15 goulton road office 2 london E5 8HA (1 page)
23 July 2004Return made up to 03/09/03; full list of members (5 pages)
23 July 2004Secretary's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
1 April 2003Particulars of mortgage/charge (3 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002Registered office changed on 19/09/02 from: 280 grays inn road london WC1X 8EB (1 page)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002New secretary appointed (2 pages)