London
WC1H 9LG
Director Name | Mr Timothy James Bolot |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mrs Sasha Katie Esther Bolot |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Chalton Drive London N2 0QW |
Website | www.boltpartners.com/ |
---|---|
Telephone | 020 74357349 |
Telephone region | London |
Registered Address | Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Sasha Katie Esther Bolot 50.00% Ordinary |
---|---|
50 at £1 | Timothy James Bolot 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £366,495 |
Cash | £30 |
Current Liabilities | £48,036 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved following liquidation (1 page) |
20 September 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
20 September 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
10 March 2016 | Registered office address changed from 1 Portland Place London W1B 1PN to C/O Griffins Tavistock House South Tavistock Square London WC1H 9LG on 10 March 2016 (2 pages) |
10 March 2016 | Registered office address changed from 1 Portland Place London W1B 1PN to C/O Griffins Tavistock House South Tavistock Square London WC1H 9LG on 10 March 2016 (2 pages) |
9 March 2016 | Appointment of a voluntary liquidator (1 page) |
9 March 2016 | Declaration of solvency (3 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Declaration of solvency (3 pages) |
9 March 2016 | Appointment of a voluntary liquidator (1 page) |
9 March 2016 | Resolutions
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 August 2015 | Director's details changed for Mrs Sasha Katie Esther Bolot on 27 July 2015 (2 pages) |
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for Mrs Sasha Katie Esther Bolot on 27 July 2015 (2 pages) |
27 July 2015 | Registered office address changed from 5th Floor Sussex House 143 Long Acre Leicester Square London WC2E 9AD to 1 Portland Place London W1B 1PN on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from 5th Floor Sussex House 143 Long Acre Leicester Square London WC2E 9AD to 1 Portland Place London W1B 1PN on 27 July 2015 (1 page) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (4 pages) |
21 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Director's details changed for Mr Timothy James Bolot on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Timothy James Bolot on 20 December 2012 (2 pages) |
24 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 May 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
15 May 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
4 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Director's details changed for Mr Timothy James Bolot on 27 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Timothy James Bolot on 27 July 2011 (2 pages) |
4 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Appointment of Mrs Sasha Katie Esther Bolot as a director (2 pages) |
3 August 2011 | Appointment of Mrs Sasha Katie Esther Bolot as a director (2 pages) |
3 August 2011 | Termination of appointment of Sasha Bolot as a director (1 page) |
3 August 2011 | Termination of appointment of Sasha Bolot as a director (1 page) |
18 October 2010 | Incorporation
|
18 October 2010 | Incorporation
|