Company NameBovis (UK) Limited
Company StatusDissolved
Company Number07493660
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Janette Boon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWigan
Correspondence Address72 New Cavendish Street
London
W1G 8AU
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Cavendish Secretarial LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Application to strike the company off the register (3 pages)
6 February 2014Application to strike the company off the register (3 pages)
22 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
23 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
23 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 21 July 2013 (1 page)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 21 July 2013 (1 page)
22 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
12 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
12 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
20 July 2011Appointment of Susan Janette Boon as a director (2 pages)
20 July 2011Appointment of Susan Janette Boon as a director (2 pages)
19 January 2011Termination of appointment of Dunstana Davies as a director (2 pages)
19 January 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
19 January 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
19 January 2011Termination of appointment of Dunstana Davies as a director (2 pages)
14 January 2011Incorporation (48 pages)
14 January 2011Incorporation (48 pages)