Company NameBogal Foods Limited
Company StatusDissolved
Company Number06806251
CategoryPrivate Limited Company
Incorporation Date30 January 2009(15 years, 2 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMr Tim Barnes
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3b Chequers Parade
Ripple Road
Dagenham
RM9 6RT
Secretary NameMrs Comfort Barnes
NationalityNigerian
StatusClosed
Appointed30 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address3b Chequers Parade
Ripple Road
Dagenham
Essex
RM9 6RT

Location

Registered AddressUnit 346 Roseden House
372 Old Street
London
EC1V 9LT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

510 at £1Tim Barnes
100.00%
Ordinary

Financials

Year2014
Turnover£3,018
Net Worth-£1,034
Cash£16
Current Liabilities£2,400

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2014Compulsory strike-off action has been suspended (1 page)
4 April 2014Compulsory strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
27 November 2012Compulsory strike-off action has been suspended (1 page)
27 November 2012Compulsory strike-off action has been suspended (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 June 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 May 2011Registered office address changed from Unit 120 Roseden House 372 Old Street London EC1V 9LT United Kingdom on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Unit 120 Roseden House 372 Old Street London EC1V 9LT United Kingdom on 24 May 2011 (1 page)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
12 March 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-03-12
  • GBP 510
(4 pages)
12 March 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-03-12
  • GBP 510
(4 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
23 June 2010Compulsory strike-off action has been discontinued (1 page)
23 June 2010Compulsory strike-off action has been discontinued (1 page)
22 June 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
22 June 2010Register inspection address has been changed from Unit 120 Roseden House 372 Old Street London EC1V 9LT (1 page)
22 June 2010Register inspection address has been changed from Unit 120 Roseden House 372 Old Street London EC1V 9LT (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for Mr Tim Barnes on 30 January 2010 (2 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Director's details changed for Mr Tim Barnes on 30 January 2010 (2 pages)
20 June 2010Director's details changed for Mr Tim Barnes on 30 January 2010 (2 pages)
20 June 2010Director's details changed for Mr Tim Barnes on 30 January 2010 (2 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2009Incorporation (13 pages)
30 January 2009Incorporation (13 pages)