Company NameBosyom UK Trading Ltd
Company StatusDissolved
Company Number07209479
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Secretary NameAkinwale Abayomi Akinsanya
StatusClosed
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 12 31 Dewar Street
Peckham
London
SE15 4JP
Director NameMs Sonia Table
Date of BirthMarch 1980 (Born 44 years ago)
NationalityFrench
StatusClosed
Appointed08 January 2012(1 year, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 10 November 2020)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 61 Battersea Business Centre
99-109 Lavender Hill
London
SW11 5QL
Director NameAkinwale Abayomi Akinsanya
Date of BirthJuly 1963 (Born 60 years ago)
NationalityNigerian
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 31 Dewar Street
Peckham
London
SE15 4JP
Director NameAbosede Olasupo
Date of BirthAugust 1970 (Born 53 years ago)
NationalityNigerian
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 31 Dewar Street
Peckham
London
SE15 4JP

Location

Registered AddressUnit 61 Battersea Business Centre
99-109 Lavender Hill
London
SW11 5QL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Abosede Olasupo
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,551
Cash£1,014
Current Liabilities£20,910

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016Compulsory strike-off action has been suspended (1 page)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
20 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
28 April 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
4 December 2014Appointment of Ms Sonia Table as a director on 8 January 2012 (2 pages)
4 December 2014Appointment of Ms Sonia Table as a director on 8 January 2012 (2 pages)
4 December 2014Termination of appointment of Abosede Olasupo as a director on 24 April 2014 (1 page)
16 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
20 September 2012Registered office address changed from Flat 12 31 Dewar Street Peckham London SE15 4JP United Kingdom on 20 September 2012 (1 page)
24 July 2012Termination of appointment of Akinwale Akinsanya as a director (1 page)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
10 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)