Company NameBo London Limited
Company StatusDissolved
Company Number07058998
CategoryPrivate Limited Company
Incorporation Date28 October 2009(14 years, 5 months ago)
Dissolution Date23 August 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alvin Kin Lon Leung
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2014(4 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 23 August 2018)
RoleChef
Country of ResidenceChina
Correspondence Address44b McDonnell Rise
Mid Level
Hong Kong
China
Secretary NameMr Paul Vincent Le Druillenec
StatusClosed
Appointed07 February 2014(4 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 23 August 2018)
RoleCompany Director
Correspondence Address7 Thornhill Bridge Wharf
Caledonian Road
London
N1 0RU
Director NameVincent Kwok
Date of BirthJune 1971 (Born 52 years ago)
NationalityChinese
StatusResigned
Appointed28 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4JT
Director NameMr Alvin Kin Lon Leung
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 February 2014)
RoleProfessional Chef
Country of ResidenceChina
Correspondence Address44b McDonnell Road, 1st Floor
Mid Level
Hong Kong
China
Director NameMr Hui Kuang Wang
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 2014)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address4 Mill Street
London
W1S 2AX

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

23 August 2018Final Gazette dissolved following liquidation (1 page)
23 May 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
19 May 2017Liquidators' statement of receipts and payments to 23 February 2017 (17 pages)
19 May 2017Liquidators' statement of receipts and payments to 23 February 2017 (17 pages)
1 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
1 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
5 May 2016Liquidators statement of receipts and payments to 23 February 2016 (13 pages)
5 May 2016Liquidators' statement of receipts and payments to 23 February 2016 (13 pages)
5 May 2016Liquidators' statement of receipts and payments to 23 February 2016 (13 pages)
2 November 2015Registered office address changed from One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
11 March 2015Administrator's progress report to 24 February 2015 (17 pages)
11 March 2015Administrator's progress report to 24 February 2015 (17 pages)
10 March 2015Appointment of a voluntary liquidator (1 page)
10 March 2015Appointment of a voluntary liquidator (1 page)
4 March 2015Satisfaction of charge 070589980002 in full (4 pages)
4 March 2015Satisfaction of charge 070589980002 in full (4 pages)
24 February 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 February 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 October 2014Administrator's progress report to 3 September 2014 (15 pages)
6 October 2014Administrator's progress report to 3 September 2014 (15 pages)
6 October 2014Administrator's progress report to 3 September 2014 (15 pages)
20 May 2014Result of meeting of creditors (2 pages)
20 May 2014Result of meeting of creditors (2 pages)
29 April 2014Statement of administrator's proposal (22 pages)
29 April 2014Statement of administrator's proposal (22 pages)
13 March 2014Registered office address changed from 4 Mill Street London W1S 2AX on 13 March 2014 (2 pages)
13 March 2014Registered office address changed from 4 Mill Street London W1S 2AX on 13 March 2014 (2 pages)
12 March 2014Appointment of an administrator (1 page)
12 March 2014Appointment of an administrator (1 page)
7 February 2014Appointment of Mr Paul Vincent Le Druillenec as a secretary (2 pages)
7 February 2014Termination of appointment of Hui Wang as a director (1 page)
7 February 2014Appointment of Mr Alvin Kin Lon Leung as a director (2 pages)
7 February 2014Appointment of Mr Alvin Kin Lon Leung as a director (2 pages)
7 February 2014Termination of appointment of Hui Wang as a director (1 page)
7 February 2014Appointment of Mr Paul Vincent Le Druillenec as a secretary (2 pages)
4 February 2014Termination of appointment of Alvin Leung as a director (1 page)
4 February 2014Termination of appointment of Alvin Leung as a director (1 page)
19 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(4 pages)
19 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(4 pages)
8 October 2013Registration of charge 070589980002 (20 pages)
8 October 2013Registration of charge 070589980001 (23 pages)
8 October 2013Registration of charge 070589980001 (23 pages)
8 October 2013Registration of charge 070589980002 (20 pages)
10 July 2013Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
10 July 2013Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
11 April 2013Appointment of Mr Hui Kuang Wang as a director (2 pages)
11 April 2013Appointment of Mr Hui Kuang Wang as a director (2 pages)
11 April 2013Registered office address changed from 4 Mill Street London W1K 2AX on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 4 Mill Street London W1K 2AX on 11 April 2013 (1 page)
18 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
18 February 2013Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 18 February 2013 (2 pages)
18 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
18 February 2013Annual return made up to 25 November 2012 with a full list of shareholders (14 pages)
18 February 2013Annual return made up to 25 November 2012 with a full list of shareholders (14 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
30 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
23 June 2011Director's details changed for Vincent Kwok on 7 December 2010 (2 pages)
23 June 2011Director's details changed for Vincent Kwok on 7 December 2010 (2 pages)
23 June 2011Director's details changed for Vincent Kwok on 7 December 2010 (2 pages)
1 June 2011Appointment of Alvin King Lon Leung as a director (2 pages)
1 June 2011Appointment of Alvin King Lon Leung as a director (2 pages)
12 May 2011Termination of appointment of Vincent Kwok as a director (2 pages)
12 May 2011Termination of appointment of Vincent Kwok as a director (2 pages)
19 January 2011Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 23 December 2010 (1 page)
5 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
5 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
2 November 2009Current accounting period shortened from 31 October 2010 to 30 June 2010 (1 page)
2 November 2009Current accounting period shortened from 31 October 2010 to 30 June 2010 (1 page)
28 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)