Company NameMay Company 2012 Ltd.
Company StatusDissolved
Company Number05127561
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 11 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameHans Barslund
Date of BirthOctober 1957 (Born 66 years ago)
NationalityDanish
StatusClosed
Appointed25 June 2004(1 month, 1 week after company formation)
Appointment Duration11 years, 2 months (closed 08 September 2015)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressAgerves 14
Tistrup
6862
Denmark
Director NameTorben Paulin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDanish
StatusClosed
Appointed25 June 2004(1 month, 1 week after company formation)
Appointment Duration11 years, 2 months (closed 08 September 2015)
RoleSales Director
Country of ResidenceDenmark
Correspondence AddressJordrupvej 3
Dk-6600 Vejen
Denmark
Secretary NameMiss Karen Amanda Hutchinson
NationalityBritish
StatusResigned
Appointed25 June 2004(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Millcroft
Lofthouse
Wakefield
West Yorkshire
WF3 3TH
Secretary NameMrs Stella Elizabeth Whitcombe
NationalityBritish
StatusResigned
Appointed31 January 2006(1 year, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 June 2012)
RoleFinance Maanger
Country of ResidenceEngland
Correspondence AddressParkway House
28 Avenue Road
Bournemouth
Dorset
BH2 5SL
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address823 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Boconcept A/s
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,767
Current Liabilities£3,767

Accounts

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

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
16 May 2015Application to strike the company off the register (3 pages)
16 May 2015Application to strike the company off the register (3 pages)
5 August 2014Full accounts made up to 30 April 2014 (12 pages)
5 August 2014Full accounts made up to 30 April 2014 (12 pages)
28 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,000
(4 pages)
28 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,000
(4 pages)
12 July 2013Full accounts made up to 30 April 2013 (17 pages)
12 July 2013Full accounts made up to 30 April 2013 (17 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
(4 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
(4 pages)
9 April 2013Registered office address changed from Parkway House 28 Avenue Road Bournemouth Dorset BH2 5SL on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Parkway House 28 Avenue Road Bournemouth Dorset BH2 5SL on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Parkway House 28 Avenue Road Bournemouth Dorset BH2 5SL on 9 April 2013 (1 page)
21 March 2013Statement 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 2013Statement 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 2012Full accounts made up to 30 April 2012 (17 pages)
15 November 2012Full accounts made up to 30 April 2012 (17 pages)
5 September 2012Company name changed boconcept retail uk LIMITED\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-06-26
(2 pages)
5 September 2012Company name changed boconcept retail uk LIMITED\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-06-26
(2 pages)
5 July 2012Termination of appointment of Stella Whitcombe as a secretary (1 page)
5 July 2012Termination of appointment of Stella Whitcombe as a secretary (1 page)
5 July 2012Change of name notice (2 pages)
5 July 2012Change of name notice (2 pages)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
14 November 2011Full accounts made up to 30 April 2011 (18 pages)
14 November 2011Full accounts made up to 30 April 2011 (18 pages)
28 July 2011Statement of capital on 28 July 2011
  • GBP 10,000
(4 pages)
28 July 2011Statement of capital on 28 July 2011
  • GBP 10,000
(4 pages)
15 July 2011Solvency statement dated 25/06/11 (1 page)
15 July 2011Solvency statement dated 25/06/11 (1 page)
15 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 July 2011Statement by directors (1 page)
15 July 2011Statement by directors (1 page)
15 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
16 September 2010Full accounts made up to 30 April 2010 (18 pages)
16 September 2010Full accounts made up to 30 April 2010 (18 pages)
15 July 2010Secretary's details changed for Mrs Stella Elizabeth Whitcombe on 1 July 2010 (1 page)
15 July 2010Secretary's details changed for Mrs Stella Elizabeth Whitcombe on 1 July 2010 (1 page)
15 July 2010Secretary's details changed for Mrs Stella Elizabeth Whitcombe on 1 July 2010 (1 page)
9 June 2010Director's details changed for Hans Barslund on 13 May 2010 (2 pages)
9 June 2010Director's details changed for Hans Barslund on 13 May 2010 (2 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Torben Paulin on 13 May 2010 (2 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Torben Paulin on 13 May 2010 (2 pages)
17 February 2010Statement by directors (1 page)
17 February 2010Statement of capital on 17 February 2010
  • GBP 600,000
(4 pages)
17 February 2010Statement of capital on 17 February 2010
  • GBP 600,000
(4 pages)
17 February 2010Solvency statement dated 28/01/10 (1 page)
17 February 2010Statement by directors (1 page)
17 February 2010Solvency statement dated 28/01/10 (1 page)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(10 pages)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(10 pages)
19 August 2009Full accounts made up to 30 April 2009 (18 pages)
19 August 2009Full accounts made up to 30 April 2009 (18 pages)
9 July 2009Full accounts made up to 30 April 2008 (17 pages)
9 July 2009Full accounts made up to 30 April 2008 (17 pages)
1 June 2009Return made up to 13/05/09; full list of members (4 pages)
1 June 2009Return made up to 13/05/09; full list of members (4 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 July 2008Secretary's change of particulars / stella whitcombe / 27/06/2008 (1 page)
3 July 2008Secretary's change of particulars / stella whitcombe / 27/06/2008 (1 page)
12 June 2008Return made up to 13/05/08; full list of members (4 pages)
12 June 2008Return made up to 13/05/08; full list of members (4 pages)
18 March 2008Full accounts made up to 30 April 2007 (16 pages)
18 March 2008Full accounts made up to 30 April 2007 (16 pages)
17 July 2007Return made up to 13/05/07; no change of members (7 pages)
17 July 2007Return made up to 13/05/07; no change of members (7 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 June 2006Return made up to 13/05/06; full list of members (7 pages)
1 June 2006Return made up to 13/05/06; full list of members (7 pages)
11 May 2006Particulars of contract relating to shares (4 pages)
11 May 2006Nc inc already adjusted 07/04/06 (1 page)
11 May 2006Nc inc already adjusted 07/04/06 (1 page)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2006Ad 07/04/06--------- £ si 350000@1=350000 £ ic 851000/1201000 (2 pages)
11 May 2006Particulars of contract relating to shares (4 pages)
11 May 2006Ad 07/04/06--------- £ si 350000@1=350000 £ ic 851000/1201000 (2 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2006Company name changed boconcept (uk) LIMITED\certificate issued on 27/04/06 (2 pages)
27 April 2006Company name changed boconcept (uk) LIMITED\certificate issued on 27/04/06 (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006Secretary resigned (1 page)
8 November 2005Accounts for a small company made up to 30 April 2005 (8 pages)
8 November 2005Accounts for a small company made up to 30 April 2005 (8 pages)
25 October 2005Registered office changed on 25/10/05 from: unit 5 flagship square shawcross business park dewsbury WF12 7TH (1 page)
25 October 2005Registered office changed on 25/10/05 from: unit 5 flagship square shawcross business park dewsbury WF12 7TH (1 page)
7 July 2005Return made up to 13/05/05; full list of members (7 pages)
7 July 2005Return made up to 13/05/05; full list of members (7 pages)
18 May 2005Particulars of contract relating to shares (4 pages)
18 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2005Nc inc already adjusted 18/04/05 (1 page)
18 May 2005Ad 18/04/05--------- £ si 850000@1=850000 £ ic 1/850001 (2 pages)
18 May 2005Nc inc already adjusted 18/04/05 (1 page)
18 May 2005Ad 18/04/05--------- £ si 850000@1=850000 £ ic 1/850001 (2 pages)
18 May 2005Particulars of contract relating to shares (4 pages)
9 August 2004Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
9 August 2004Registered office changed on 09/08/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
9 August 2004Registered office changed on 09/08/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
9 August 2004Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
23 July 2004New secretary appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004New secretary appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004Secretary resigned (1 page)
23 July 2004New director appointed (2 pages)
21 July 2004Company name changed oval (1980) LIMITED\certificate issued on 21/07/04 (2 pages)
21 July 2004Company name changed oval (1980) LIMITED\certificate issued on 21/07/04 (2 pages)
13 May 2004Incorporation (18 pages)
13 May 2004Incorporation (18 pages)