Company NameBOFF Support Limited
Company StatusDissolved
Company Number05883210
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJames Henry Ducie Chads
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(3 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound House Charles Hill
Tilford
Farnham
Surrey
GU10 2AT
Secretary NameClink Secretarial Limited (Corporation)
StatusClosed
Appointed17 February 2009(2 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (closed 02 February 2010)
Correspondence Address21 Ground Floor
Bunhill Row
London
EC1Y 8LP
Director NameMr James Phipson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(3 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Victor Wharf
Clink Street
London
SE1 9DW
Secretary NameMr James Phipson
NationalityBritish
StatusResigned
Appointed16 August 2006(3 weeks, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 17 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Victor Wharf
Clink Street
London
SE1 9DW
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address21 Ground Floor
Bunhill Row
London
EC1Y 8LP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£65,817
Current Liabilities£95,775

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2009Secretary appointed clink secretarial LIMITED (1 page)
21 September 2009Appointment Terminated Secretary james phipson (1 page)
21 September 2009Secretary appointed clink secretarial LIMITED (1 page)
21 September 2009Appointment terminated secretary james phipson (1 page)
21 September 2009Appointment Terminated Director james phipson (1 page)
21 September 2009Registered office changed on 21/09/2009 from c/o clink LIMITED 1 victor wharf clink street london SE1 9DW (1 page)
21 September 2009Registered office changed on 21/09/2009 from c/o clink LIMITED 1 victor wharf clink street london SE1 9DW (1 page)
21 September 2009Appointment terminated director james phipson (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
12 December 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 December 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 August 2008Location of debenture register (1 page)
11 August 2008Location of register of members (1 page)
11 August 2008Return made up to 20/07/08; full list of members (4 pages)
11 August 2008Registered office changed on 11/08/2008 from clink LIMITED, 1 victor wharf clink street london SE1 9DW (1 page)
11 August 2008Location of debenture register (1 page)
11 August 2008Return made up to 20/07/08; full list of members (4 pages)
11 August 2008Registered office changed on 11/08/2008 from clink LIMITED, 1 victor wharf clink street london SE1 9DW (1 page)
11 August 2008Location of register of members (1 page)
20 July 2007Return made up to 20/07/07; full list of members (2 pages)
20 July 2007Return made up to 20/07/07; full list of members (2 pages)
18 October 2006Ad 30/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2006Ad 30/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006New director appointed (1 page)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (1 page)
16 August 2006New director appointed (1 page)
16 August 2006New secretary appointed (1 page)
16 August 2006New director appointed (1 page)
16 August 2006New secretary appointed (1 page)
21 July 2006Incorporation (13 pages)
21 July 2006Incorporation (13 pages)