Company NameBOC Consultants Limited
Company StatusDissolved
Company Number06689638
CategoryPrivate Limited Company
Incorporation Date4 September 2008(15 years, 7 months ago)
Dissolution Date21 January 2021 (3 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Phillip Barnett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Curlew House
Alamein Road
Burnham On Crouch
Essex
CM0 8GH
Secretary NameAlan Cowperthwaite
NationalityBritish
StatusResigned
Appointed04 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMascot House 4 Ship Road
Burnham On Crouch
Essex
CM0 8JX

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£170,948
Cash£2,902
Current Liabilities£205,401

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 January 2021Final Gazette dissolved following liquidation (1 page)
21 October 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
18 May 2020Liquidators' statement of receipts and payments to 23 April 2020 (17 pages)
4 July 2019Liquidators' statement of receipts and payments to 23 April 2019 (18 pages)
7 December 2018Liquidators' statement of receipts and payments to 23 April 2016 (7 pages)
5 December 2018Liquidators' statement of receipts and payments to 23 April 2017 (11 pages)
23 July 2018Liquidators' statement of receipts and payments to 23 April 2018 (10 pages)
17 June 2015Liquidators' statement of receipts and payments to 23 April 2015 (7 pages)
17 June 2015Liquidators' statement of receipts and payments to 23 April 2015 (7 pages)
17 June 2015Liquidators statement of receipts and payments to 23 April 2015 (7 pages)
9 May 2014Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA on 9 May 2014 (1 page)
8 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2014Appointment of a voluntary liquidator (1 page)
8 May 2014Statement of affairs with form 4.19 (6 pages)
8 May 2014Appointment of a voluntary liquidator (1 page)
8 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2014Statement of affairs with form 4.19 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 January 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
12 November 2013Compulsory strike-off action has been discontinued (1 page)
12 November 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
27 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012Compulsory strike-off action has been discontinued (1 page)
25 November 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 November 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 November 2012Compulsory strike-off action has been suspended (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
12 February 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
12 February 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
15 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 November 2010Director's details changed for Andrew Phillip Barnett on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Andrew Phillip Barnett on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Andrew Phillip Barnett on 9 November 2010 (2 pages)
20 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Andrew Phillip Barnett on 8 January 2010 (2 pages)
20 October 2010Director's details changed for Andrew Phillip Barnett on 8 January 2010 (2 pages)
20 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Andrew Phillip Barnett on 8 January 2010 (2 pages)
20 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
31 August 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
4 September 2008Incorporation (17 pages)
4 September 2008Incorporation (17 pages)