Company NameBouers Industrial Limited
Company StatusDissolved
Company Number07105422
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Machala Jane Botha
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2010(3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126-128 Uxbridge Road
Ealing
London
W13 8QS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebouersindustrial.com
Email address[email protected]
Telephone07 870597121
Telephone regionMobile

Location

Registered AddressC/O D M Patel Baltic House
4 & 5 Baltic Street East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Johannes Botha
50.00%
Ordinary
1 at £1Machala Jane Botha
50.00%
Ordinary

Financials

Year2014
Net Worth£306
Current Liabilities£25,902

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 August 2014Registered office address changed from 1St Floor 126-128 Uxbridge Rd London W13 8QS to 25 Grasmere Avenue Ruislip Middlesex HA4 7PJ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 1St Floor 126-128 Uxbridge Rd London W13 8QS to 25 Grasmere Avenue Ruislip Middlesex HA4 7PJ on 1 August 2014 (1 page)
14 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 August 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 2
(3 pages)
1 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
19 January 2010Appointment of Mrs Machala Jane Botha as a director (3 pages)
16 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
15 December 2009Incorporation (22 pages)