Company NameBold Financial Limited
Company StatusDissolved
Company Number07256749
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Sufianur Chowdhury
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2010(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address132 Bridge Road
East Molesey
Surrey
KT8 9HW
Director NameMr Richard Coles
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2010(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence Address3 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Director NameMr Benjamin Murison
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2010(same day as company formation)
RoleProduct Director
Country of ResidenceEngland
Correspondence Address37 Patridge Mead
Banstead
Surrey
SM7 1LW
Director NameMr Phil Edward John Taylor
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2010(same day as company formation)
RoleProduct Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Hither Farm Road
Blackheath
London
SE3 9QT

Location

Registered Address3 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2013Application to strike the company off the register (3 pages)
23 December 2013Application to strike the company off the register (3 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 300
(6 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 300
(6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)