Company NameBo Casper Two Limited
Company StatusDissolved
Company Number04739476
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Joey Manarin
Date of BirthDecember 1983 (Born 40 years ago)
NationalityFilipino
StatusClosed
Appointed30 September 2013(10 years, 5 months after company formation)
Appointment Duration2 years (closed 20 October 2015)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence Address146 Blythe Road
London
W14 0HD
Director NamePaolo Ansaldi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed18 April 2003(same day as company formation)
RoleProducer
Country of ResidenceItaly
Correspondence AddressVia Meloria 15
Milano
20000
Foreign
Director NameMr Luca Doimi
Date of BirthAugust 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed30 May 2011(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Arminger Road
London
W12 7BB
Secretary NameThe Greenwich Trading House Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address146 Blythe Road
London
W14 0HD

Location

Registered Address146 Blythe Road
London
W14 0HD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

1000 at £1Joey Manarin
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
12 February 2015Registered office address changed from 590 Kingston Road London SW20 8DN to 146 Blythe Road London W14 0HD on 12 February 2015 (1 page)
12 February 2015Registered office address changed from 590 Kingston Road London SW20 8DN to 146 Blythe Road London W14 0HD on 12 February 2015 (1 page)
27 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 December 2013Registered office address changed from 146 Blythe Road London W14 0HD England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 146 Blythe Road London W14 0HD England on 4 December 2013 (1 page)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(3 pages)
4 December 2013Termination of appointment of Luca Doimi as a director (1 page)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(3 pages)
4 December 2013Appointment of Mr. Joey Manarin as a director (2 pages)
4 December 2013Appointment of Mr. Joey Manarin as a director (2 pages)
4 December 2013Registered office address changed from 146 Blythe Road London W14 0HD England on 4 December 2013 (1 page)
4 December 2013Termination of appointment of Luca Doimi as a director (1 page)
2 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
6 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
13 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
12 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
14 June 2011Appointment of Mr. Luca Doimi as a director (2 pages)
14 June 2011Appointment of Mr. Luca Doimi as a director (2 pages)
14 June 2011Registered office address changed from 30 Arminger Road London W12 7BB on 14 June 2011 (1 page)
14 June 2011Termination of appointment of Paolo Ansaldi as a director (1 page)
14 June 2011Termination of appointment of Paolo Ansaldi as a director (1 page)
14 June 2011Registered office address changed from 30 Arminger Road London W12 7BB on 14 June 2011 (1 page)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
9 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
10 June 2010Termination of appointment of The Greenwich Trading House Limited as a secretary (1 page)
10 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
10 June 2010Termination of appointment of The Greenwich Trading House Limited as a secretary (1 page)
10 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Paolo Ansaldi on 31 March 2010 (2 pages)
10 June 2010Director's details changed for Paolo Ansaldi on 31 March 2010 (2 pages)
15 December 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
15 December 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
18 June 2009Return made up to 25/04/09; full list of members (3 pages)
18 June 2009Return made up to 25/04/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
30 May 2008Return made up to 25/04/08; full list of members (3 pages)
30 May 2008Return made up to 25/04/08; full list of members (3 pages)
29 May 2008Registered office changed on 29/05/2008 from 146 blythe road london W14 0HD (1 page)
29 May 2008Registered office changed on 29/05/2008 from 146 blythe road london W14 0HD (1 page)
14 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
14 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
23 May 2007Return made up to 25/04/07; full list of members (2 pages)
23 May 2007Return made up to 25/04/07; full list of members (2 pages)
5 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
5 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
25 April 2006Return made up to 25/04/06; full list of members (2 pages)
25 April 2006Return made up to 25/04/06; full list of members (2 pages)
27 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
27 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
13 May 2005Return made up to 18/04/05; full list of members (2 pages)
13 May 2005Return made up to 18/04/05; full list of members (2 pages)
14 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
14 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
15 June 2004Return made up to 18/04/04; full list of members (6 pages)
15 June 2004Return made up to 18/04/04; full list of members (6 pages)
18 April 2003Incorporation (15 pages)
18 April 2003Incorporation (15 pages)