Cecil Road
Cheshunt
Hertfordshire
EN8 8TN
Director Name | Spencer Kaye |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Paynesfield Road Bushey Watford Hertfordshire WD2 1PQ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | L A International Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Website | www.bomanite.co.uk |
---|---|
Telephone | 0800 0323040 |
Telephone region | Freephone |
Registered Address | 37 Sun Street London EC2M 2PL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Jonathan Berkley Kaye 50.00% Ordinary |
---|---|
1 at £1 | Spencer Kaye 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£70,484 |
Cash | £11,947 |
Current Liabilities | £91,141 |
Latest Accounts | 31 January 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2019 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
1 July 2018 | Liquidators' statement of receipts and payments to 6 April 2018 (11 pages) |
14 June 2017 | Liquidators' statement of receipts and payments to 6 April 2017 (11 pages) |
20 April 2016 | Registered office address changed from 311 Ballards Lane London N12 8LY to 37 Sun Street London EC2M 2PL on 20 April 2016 (2 pages) |
20 April 2016 | Registered office address changed from 311 Ballards Lane London N12 8LY to 37 Sun Street London EC2M 2PL on 20 April 2016 (2 pages) |
19 April 2016 | Appointment of a voluntary liquidator (1 page) |
19 April 2016 | Appointment of a voluntary liquidator (1 page) |
19 April 2016 | Statement of affairs with form 4.19 (6 pages) |
19 April 2016 | Statement of affairs with form 4.19 (6 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
21 March 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
24 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
5 February 2016 | Compulsory strike-off action has been suspended (1 page) |
5 February 2016 | Compulsory strike-off action has been suspended (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
28 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 April 2012 | Change of name notice (2 pages) |
25 April 2012 | Change of name notice (2 pages) |
25 April 2012 | Company name changed hanover cars LIMITED\certificate issued on 25/04/12
|
25 April 2012 | Company name changed hanover cars LIMITED\certificate issued on 25/04/12
|
14 April 2012 | Company name changed bomanite paving LIMITED\certificate issued on 14/04/12
|
14 April 2012 | Company name changed bomanite paving LIMITED\certificate issued on 14/04/12
|
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 March 2010 | Termination of appointment of L a International Management Limited as a secretary
|
26 March 2010 | Termination of appointment of L a International Management Limited as a secretary
|
22 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Termination of appointment of L a International Management Limited as a secretary (1 page) |
22 March 2010 | Termination of appointment of L a International Management Limited as a secretary (1 page) |
22 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Registered office address changed from 311 Ballards Lane London N12 8LY on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Jonathen Berkley Kaye on 3 March 2010 (4 pages) |
12 March 2010 | Director's details changed for Jonathen Berkley Kaye on 3 March 2010 (4 pages) |
12 March 2010 | Director's details changed for Jonathen Berkley Kaye on 3 March 2010 (4 pages) |
12 March 2010 | Registered office address changed from 311 Ballards Lane London N12 8LY on 12 March 2010 (2 pages) |
23 February 2010 | Company name changed quartzcrete LIMITED\certificate issued on 23/02/10
|
23 February 2010 | Company name changed quartzcrete LIMITED\certificate issued on 23/02/10
|
8 February 2010 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 8 February 2010 (2 pages) |
27 January 2010 | Resolutions
|
27 January 2010 | Resolutions
|
18 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
6 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
28 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
26 March 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
26 March 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
10 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
10 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
24 May 2006 | Secretary's particulars changed (1 page) |
24 May 2006 | Return made up to 07/01/06; full list of members (2 pages) |
24 May 2006 | Secretary's particulars changed (1 page) |
24 May 2006 | Return made up to 07/01/06; full list of members (2 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: 3 granard business centre, bunns lane, mill hill, london NW7 2DQ (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 3 granard business centre, bunns lane, mill hill, london NW7 2DQ (1 page) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
7 January 2005 | Incorporation (15 pages) |
7 January 2005 | Incorporation (15 pages) |