Tistrup
6862
Denmark
Director Name | Torben Paulin |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 25 June 2004(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (closed 08 September 2015) |
Role | Sales Director |
Country of Residence | Denmark |
Correspondence Address | Jordrupvej 3 Dk-6600 Vejen Denmark |
Secretary Name | Miss Karen Amanda Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Millcroft Lofthouse Wakefield West Yorkshire WF3 3TH |
Secretary Name | Mrs Stella Elizabeth Whitcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 June 2012) |
Role | Finance Maanger |
Country of Residence | England |
Correspondence Address | Parkway House 28 Avenue Road Bournemouth Dorset BH2 5SL |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Boconcept A/s 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,767 |
Current Liabilities | £3,767 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2015 | Application to strike the company off the register (3 pages) |
16 May 2015 | Application to strike the company off the register (3 pages) |
5 August 2014 | Full accounts made up to 30 April 2014 (12 pages) |
5 August 2014 | Full accounts made up to 30 April 2014 (12 pages) |
28 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
12 July 2013 | Full accounts made up to 30 April 2013 (17 pages) |
12 July 2013 | Full accounts made up to 30 April 2013 (17 pages) |
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
9 April 2013 | Registered office address changed from Parkway House 28 Avenue Road Bournemouth Dorset BH2 5SL on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from Parkway House 28 Avenue Road Bournemouth Dorset BH2 5SL on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from Parkway House 28 Avenue Road Bournemouth Dorset BH2 5SL on 9 April 2013 (1 page) |
21 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
21 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
15 November 2012 | Full accounts made up to 30 April 2012 (17 pages) |
15 November 2012 | Full accounts made up to 30 April 2012 (17 pages) |
5 September 2012 | Company name changed boconcept retail uk LIMITED\certificate issued on 05/09/12
|
5 September 2012 | Company name changed boconcept retail uk LIMITED\certificate issued on 05/09/12
|
5 July 2012 | Termination of appointment of Stella Whitcombe as a secretary (1 page) |
5 July 2012 | Termination of appointment of Stella Whitcombe as a secretary (1 page) |
5 July 2012 | Change of name notice (2 pages) |
5 July 2012 | Change of name notice (2 pages) |
24 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Full accounts made up to 30 April 2011 (18 pages) |
14 November 2011 | Full accounts made up to 30 April 2011 (18 pages) |
28 July 2011 | Statement of capital on 28 July 2011
|
28 July 2011 | Statement of capital on 28 July 2011
|
15 July 2011 | Solvency statement dated 25/06/11 (1 page) |
15 July 2011 | Solvency statement dated 25/06/11 (1 page) |
15 July 2011 | Resolutions
|
15 July 2011 | Statement by directors (1 page) |
15 July 2011 | Statement by directors (1 page) |
15 July 2011 | Resolutions
|
26 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Full accounts made up to 30 April 2010 (18 pages) |
16 September 2010 | Full accounts made up to 30 April 2010 (18 pages) |
15 July 2010 | Secretary's details changed for Mrs Stella Elizabeth Whitcombe on 1 July 2010 (1 page) |
15 July 2010 | Secretary's details changed for Mrs Stella Elizabeth Whitcombe on 1 July 2010 (1 page) |
15 July 2010 | Secretary's details changed for Mrs Stella Elizabeth Whitcombe on 1 July 2010 (1 page) |
9 June 2010 | Director's details changed for Hans Barslund on 13 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Hans Barslund on 13 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Torben Paulin on 13 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Torben Paulin on 13 May 2010 (2 pages) |
17 February 2010 | Statement by directors (1 page) |
17 February 2010 | Statement of capital on 17 February 2010
|
17 February 2010 | Statement of capital on 17 February 2010
|
17 February 2010 | Solvency statement dated 28/01/10 (1 page) |
17 February 2010 | Statement by directors (1 page) |
17 February 2010 | Solvency statement dated 28/01/10 (1 page) |
17 February 2010 | Resolutions
|
17 February 2010 | Resolutions
|
19 August 2009 | Full accounts made up to 30 April 2009 (18 pages) |
19 August 2009 | Full accounts made up to 30 April 2009 (18 pages) |
9 July 2009 | Full accounts made up to 30 April 2008 (17 pages) |
9 July 2009 | Full accounts made up to 30 April 2008 (17 pages) |
1 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
3 July 2008 | Secretary's change of particulars / stella whitcombe / 27/06/2008 (1 page) |
3 July 2008 | Secretary's change of particulars / stella whitcombe / 27/06/2008 (1 page) |
12 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
18 March 2008 | Full accounts made up to 30 April 2007 (16 pages) |
18 March 2008 | Full accounts made up to 30 April 2007 (16 pages) |
17 July 2007 | Return made up to 13/05/07; no change of members (7 pages) |
17 July 2007 | Return made up to 13/05/07; no change of members (7 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
11 May 2006 | Particulars of contract relating to shares (4 pages) |
11 May 2006 | Nc inc already adjusted 07/04/06 (1 page) |
11 May 2006 | Nc inc already adjusted 07/04/06 (1 page) |
11 May 2006 | Resolutions
|
11 May 2006 | Ad 07/04/06--------- £ si 350000@1=350000 £ ic 851000/1201000 (2 pages) |
11 May 2006 | Particulars of contract relating to shares (4 pages) |
11 May 2006 | Ad 07/04/06--------- £ si 350000@1=350000 £ ic 851000/1201000 (2 pages) |
11 May 2006 | Resolutions
|
27 April 2006 | Company name changed boconcept (uk) LIMITED\certificate issued on 27/04/06 (2 pages) |
27 April 2006 | Company name changed boconcept (uk) LIMITED\certificate issued on 27/04/06 (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
8 November 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
8 November 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: unit 5 flagship square shawcross business park dewsbury WF12 7TH (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: unit 5 flagship square shawcross business park dewsbury WF12 7TH (1 page) |
7 July 2005 | Return made up to 13/05/05; full list of members (7 pages) |
7 July 2005 | Return made up to 13/05/05; full list of members (7 pages) |
18 May 2005 | Particulars of contract relating to shares (4 pages) |
18 May 2005 | Resolutions
|
18 May 2005 | Resolutions
|
18 May 2005 | Nc inc already adjusted 18/04/05 (1 page) |
18 May 2005 | Ad 18/04/05--------- £ si 850000@1=850000 £ ic 1/850001 (2 pages) |
18 May 2005 | Nc inc already adjusted 18/04/05 (1 page) |
18 May 2005 | Ad 18/04/05--------- £ si 850000@1=850000 £ ic 1/850001 (2 pages) |
18 May 2005 | Particulars of contract relating to shares (4 pages) |
9 August 2004 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
9 August 2004 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | New director appointed (2 pages) |
21 July 2004 | Company name changed oval (1980) LIMITED\certificate issued on 21/07/04 (2 pages) |
21 July 2004 | Company name changed oval (1980) LIMITED\certificate issued on 21/07/04 (2 pages) |
13 May 2004 | Incorporation (18 pages) |
13 May 2004 | Incorporation (18 pages) |