Company NameBodo-UK Limited
Company StatusDissolved
Company Number07705539
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 9 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Peter Lochan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Park Lane
Croydon
CR0 1JG
Director NameMr Anthony Abraham Feld
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2012(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Uri Feld
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMs Nadir Ismail
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 04 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ

Location

Registered Address73 Park Lane
Croydon
CR0 1JG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anthony Abraham Feld
50.00%
Ordinary
1 at £1Peter Lochan
50.00%
Ordinary

Financials

Year2014
Net Worth-£394,813
Cash£1,538
Current Liabilities£397,196

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End05 August

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
19 August 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
3 May 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
28 August 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
7 September 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 September 2016Registered office address changed from 5 North End Road London NW11 7RJ to 73 Park Lane Croydon CR0 1JG on 7 September 2016 (1 page)
7 September 2016Registered office address changed from 5 North End Road London NW11 7RJ to 73 Park Lane Croydon CR0 1JG on 7 September 2016 (1 page)
18 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
4 July 2016Termination of appointment of Nadir Ismail as a director on 4 July 2016 (1 page)
4 July 2016Termination of appointment of Nadir Ismail as a director on 4 July 2016 (1 page)
3 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 April 2016Previous accounting period shortened from 6 August 2015 to 5 August 2015 (1 page)
19 April 2016Previous accounting period shortened from 6 August 2015 to 5 August 2015 (1 page)
7 January 2016Termination of appointment of Anthony Abraham Feld as a director on 5 January 2016 (1 page)
7 January 2016Termination of appointment of Uri Feld as a director on 5 January 2016 (1 page)
7 January 2016Termination of appointment of Anthony Abraham Feld as a director on 5 January 2016 (1 page)
7 January 2016Termination of appointment of Uri Feld as a director on 5 January 2016 (1 page)
7 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(5 pages)
7 August 2015Director's details changed for Ms Nadir Ismail on 7 August 2015 (2 pages)
7 August 2015Director's details changed for Mr Anthony Abraham Feld on 7 August 2015 (2 pages)
7 August 2015Director's details changed for Mr Peter Lochan on 7 August 2015 (2 pages)
7 August 2015Director's details changed for Mr Peter Lochan on 7 August 2015 (2 pages)
7 August 2015Director's details changed for Mr Peter Lochan on 7 August 2015 (2 pages)
7 August 2015Director's details changed for Mr Anthony Abraham Feld on 7 August 2015 (2 pages)
7 August 2015Director's details changed for Ms Nadir Ismail on 7 August 2015 (2 pages)
7 August 2015Director's details changed for Mr Anthony Abraham Feld on 7 August 2015 (2 pages)
7 August 2015Director's details changed for Ms Nadir Ismail on 7 August 2015 (2 pages)
7 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(5 pages)
5 August 2015Current accounting period extended from 25 July 2015 to 6 August 2015 (1 page)
5 August 2015Current accounting period extended from 25 July 2015 to 6 August 2015 (1 page)
5 August 2015Current accounting period extended from 25 July 2015 to 6 August 2015 (1 page)
23 July 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 May 2015Director's details changed for Mr Peter Lochan on 11 May 2015 (2 pages)
11 May 2015Director's details changed for Mr Peter Lochan on 11 May 2015 (2 pages)
23 April 2015Previous accounting period shortened from 26 July 2014 to 25 July 2014 (1 page)
23 April 2015Previous accounting period shortened from 26 July 2014 to 25 July 2014 (1 page)
31 December 2014Director's details changed for Mr Nadir Ismail on 22 August 2013 (2 pages)
31 December 2014Director's details changed for Mr Nadir Ismail on 22 August 2013 (2 pages)
11 December 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(6 pages)
29 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(6 pages)
17 July 2014Previous accounting period shortened from 27 July 2013 to 26 July 2013 (1 page)
17 July 2014Previous accounting period shortened from 27 July 2013 to 26 July 2013 (1 page)
28 April 2014Previous accounting period shortened from 28 July 2013 to 27 July 2013 (1 page)
28 April 2014Previous accounting period shortened from 28 July 2013 to 27 July 2013 (1 page)
28 November 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 October 2013Appointment of Mr Uri Feld as a director (2 pages)
4 October 2013Appointment of Mr Uri Feld as a director (2 pages)
2 October 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
2 October 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
1 October 2013Appointment of Mr Nadir Ismail as a director (2 pages)
1 October 2013Appointment of Mr Nadir Ismail as a director (2 pages)
25 September 2013Previous accounting period shortened from 29 July 2013 to 28 July 2013 (1 page)
25 September 2013Previous accounting period shortened from 29 July 2013 to 28 July 2013 (1 page)
1 July 2013Previous accounting period shortened from 30 July 2012 to 29 July 2012 (1 page)
1 July 2013Previous accounting period shortened from 30 July 2012 to 29 July 2012 (1 page)
12 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
12 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
19 November 2012Appointment of Mr Anthony Abraham Feld as a director (2 pages)
19 November 2012Appointment of Mr Anthony Abraham Feld as a director (2 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
2 March 2012Registered office address changed from 56a High Street Southgate London N14 6EB United Kingdom on 2 March 2012 (1 page)
2 March 2012Registered office address changed from , 5 North End Road, London, NW11 7RJ on 2 March 2012 (1 page)
2 March 2012Director's details changed for Mr Peter Lochan on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from , 56a High Street, Southgate, London, N14 6EB, United Kingdom on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 5 North End Road London NW11 7RJ on 2 March 2012 (1 page)
2 March 2012Registered office address changed from , 5 North End Road, London, NW11 7RJ on 2 March 2012 (1 page)
2 March 2012Registered office address changed from , 56a High Street, Southgate, London, N14 6EB, United Kingdom on 2 March 2012 (1 page)
2 March 2012Director's details changed for Mr Peter Lochan on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mr Peter Lochan on 2 March 2012 (2 pages)
11 August 2011Registered office address changed from , 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 11 August 2011 (2 pages)
11 August 2011Registered office address changed from , 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 11 August 2011 (2 pages)
11 August 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 11 August 2011 (2 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)