Company NameBOC Boc Ltd
DirectorFlorence Chiwetu
Company StatusActive
Company Number05026831
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Florence Chiwetu
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address49 Brenchley Gardens
London
SE23 3RD
Secretary NameMs Carole Williams
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address49 Brenchley Gardens
London
SE23 3RD

Location

Registered Address49 Brenchley Gardens
London
SE23 3RD
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Carole Williams
50.00%
Ordinary
1 at £1Florence Chiwetu
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Filing History

9 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
9 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
16 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 January 2019Confirmation statement made on 24 November 2018 with no updates (3 pages)
7 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 January 2018Confirmation statement made on 24 November 2017 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
31 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 2
(3 pages)
31 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 2
(3 pages)
10 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
10 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
27 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 March 2014Termination of appointment of Carole Williams as a secretary (1 page)
11 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
11 March 2014Termination of appointment of Carole Williams as a secretary (1 page)
11 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
10 March 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 March 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 June 2013Compulsory strike-off action has been discontinued (1 page)
7 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
7 June 2013Compulsory strike-off action has been discontinued (1 page)
7 June 2013Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
6 June 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 June 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
18 May 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
18 May 2011Director's details changed for Flo Chiwetu on 1 April 2011 (2 pages)
18 May 2011Director's details changed for Flo Chiwetu on 1 April 2011 (2 pages)
18 May 2011Director's details changed for Flo Chiwetu on 1 April 2011 (2 pages)
18 May 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
7 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
31 December 2010Secretary's details changed for Ms Carole Williams on 1 January 2010 (3 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
31 December 2010Registered office address changed from Number 47 the Oxygen Development 18 Western Gateway London E16 1BL on 31 December 2010 (1 page)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
31 December 2010Registered office address changed from Number 47 the Oxygen Development 18 Western Gateway London E16 1BL on 31 December 2010 (1 page)
31 December 2010Annual return made up to 27 January 2010 with a full list of shareholders (14 pages)
31 December 2010Annual return made up to 27 January 2010 with a full list of shareholders (14 pages)
31 December 2010Secretary's details changed for Ms Carole Williams on 1 January 2010 (3 pages)
31 December 2010Secretary's details changed for Ms Carole Williams on 1 January 2010 (3 pages)
16 December 2010Administrative restoration application (3 pages)
16 December 2010Administrative restoration application (3 pages)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
12 August 2009Return made up to 27/01/09; full list of members (3 pages)
12 August 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 August 2009Return made up to 27/01/09; full list of members (3 pages)
12 August 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 August 2009Secretary's change of particulars / carole chiwetu / 01/01/2009 (2 pages)
12 August 2009Secretary's change of particulars / carole chiwetu / 01/01/2009 (2 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
9 September 2008Registered office changed on 09/09/2008 from, 79 brenchley gardens, london, SE23 3RE (1 page)
9 September 2008Registered office changed on 09/09/2008 from, 79 brenchley gardens, london, SE23 3RE (1 page)
27 March 2008Return made up to 27/01/08; full list of members (3 pages)
27 March 2008Return made up to 27/01/08; full list of members (3 pages)
27 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 June 2007Registered office changed on 21/06/07 from: first floor, 58 east dulwich grove, east dulwich, london SE22 8PS (1 page)
21 June 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 June 2007Return made up to 27/01/07; full list of members (2 pages)
21 June 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 June 2007Registered office changed on 21/06/07 from: first floor, 58 east dulwich grove, east dulwich, london SE22 8PS (1 page)
21 June 2007Return made up to 27/01/07; full list of members (2 pages)
5 September 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
5 September 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
16 May 2006Return made up to 27/01/06; full list of members (2 pages)
16 May 2006Return made up to 27/01/06; full list of members (2 pages)
13 October 2005Registered office changed on 13/10/05 from: 79 brenchley gardens, forest hill, london SE23 3RE (1 page)
13 October 2005Registered office changed on 13/10/05 from: 79 brenchley gardens, forest hill, london SE23 3RE (1 page)
20 June 2005Return made up to 27/01/05; full list of members (6 pages)
20 June 2005Return made up to 27/01/05; full list of members (6 pages)
15 April 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
15 April 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
27 January 2004Incorporation (15 pages)
27 January 2004Incorporation (15 pages)