Company NameB.O.D Consepts Limited
Company StatusDissolved
Company Number05707070
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Bidemi Babatunde Olabiyi Oldele
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address34 Orwell
Tilbury
East Tilbury
RM18 8RR
Secretary NameAdenike Oladele
NationalityNigerian
StatusClosed
Appointed13 February 2006(same day as company formation)
RoleSecretary
Correspondence Address34 Orwell
Tilbury
East Tilbury
RM18 8RR
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressBidemi Oladele 34 Orwell
Tilbury
East Tilbury
RM18 8RR
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
25 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
25 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
24 December 2009Compulsory strike-off action has been discontinued (1 page)
24 December 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
24 December 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
24 December 2009Compulsory strike-off action has been discontinued (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
18 February 2009Registered office changed on 18/02/2009 from the studio, 7 hermitage gardens london london SE19 3QP (1 page)
18 February 2009Location of register of members (1 page)
18 February 2009Return made up to 13/02/09; full list of members (3 pages)
18 February 2009Location of register of members (1 page)
18 February 2009Director's Change of Particulars / bidemi oldele / 17/02/2009 / Nationality was: nigerian, now: british; Middle Name/s was: babatunde, now: babatunde olabiyi; HouseName/Number was: 7, now: 34; Street was: the studio, now: orwell; Area was: 7 hermitage gaardens, now: tilbury; Post Town was: london, now: east tilbury; Region was: london, now: ; Post (2 pages)
18 February 2009Registered office changed on 18/02/2009 from the studio, 7 hermitage gardens london london SE19 3QP (1 page)
18 February 2009Location of debenture register (1 page)
18 February 2009Return made up to 13/02/09; full list of members (3 pages)
18 February 2009Location of debenture register (1 page)
18 February 2009Director's change of particulars / bidemi oldele / 17/02/2009 (2 pages)
17 February 2009Secretary's Change of Particulars / adenike oladele / 17/02/2009 / HouseName/Number was: 7, now: 34; Street was: the studio, now: orwell; Area was: 7 hermitage gaardens, now: tilbury; Post Town was: london, now: east tilbury; Region was: london, now: ; Post Code was: SE19 3QP, now: RM188RR; Occupation was: company secretary, now: secretary (2 pages)
17 February 2009Secretary's change of particulars / adenike oladele / 17/02/2009 (2 pages)
12 March 2008Director's Change of Particulars / bidemi oldele / 11/03/2008 / Title was: , now: mr; Middle Name/s was: , now: babatunde; HouseName/Number was: , now: 7; Street was: 111 mangold way, now: the studio; Area was: 55 marran way, now: 7 hermitage gaardens; Post Town was: erith, now: london; Region was: kent, now: london; Post Code was: DA18 4DB, now: s (2 pages)
12 March 2008Secretary's change of particulars / adenike oladele / 11/03/2008 (2 pages)
12 March 2008Director's change of particulars / bidemi oldele / 11/03/2008 (2 pages)
12 March 2008Secretary's Change of Particulars / adenike oladele / 11/03/2008 / HouseName/Number was: , now: 7; Street was: 111 mangold way, now: the studio; Area was: 55 marran way, now: 7 hermitage gaardens; Post Town was: erith, now: london; Region was: kent, now: london; Post Code was: DA18 4DB, now: SE19 3QP; Country was: , now: united kingdom; Occupation (2 pages)
12 March 2008Return made up to 13/02/08; full list of members (3 pages)
12 March 2008Return made up to 13/02/08; full list of members (3 pages)
7 February 2008Registered office changed on 07/02/08 from: 111 mangold way 55 marran way erith kent DA18 4DB (1 page)
7 February 2008Registered office changed on 07/02/08 from: 111 mangold way 55 marran way erith kent DA18 4DB (1 page)
21 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
21 November 2007Accounts made up to 28 February 2007 (2 pages)
26 February 2007Return made up to 13/02/07; full list of members (2 pages)
26 February 2007Return made up to 13/02/07; full list of members (2 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006New secretary appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006New director appointed (2 pages)
17 February 2006Secretary resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Registered office changed on 17/02/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Registered office changed on 17/02/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
13 February 2006Incorporation (12 pages)
13 February 2006Incorporation (12 pages)