Company NameBOFR Lettings Limited
Company StatusDissolved
Company Number07745805
CategoryPrivate Limited Company
Incorporation Date18 August 2011(12 years, 8 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Antonio John Chang Chao
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address8a High Street
Ludgershall
Andover
Hampshire
SP11 9PZ
Director NameMr Craig Buckingham
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressKemp House Kemp House
160 City Road
London
EC1V 2NX
Director NameMrs Kerri Marie Anne Buckingham
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2018)
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence AddressKemp House Kemp House
160 City Road
London
EC1V 2NX

Location

Registered AddressKemp House Bofr Lettings Limited
Kemp House, 160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

50 at £1Antonio John Chang Chao
50.00%
Ordinary
50 at £1Craig Buckingham
50.00%
Ordinary

Financials

Year2014
Net Worth£3,919
Cash£1,536
Current Liabilities£32,742

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

18 May 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
28 July 2020Termination of appointment of Craig Buckingham as a director on 10 February 2020 (1 page)
30 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
29 August 2019Termination of appointment of Kerri Marie Anne Buckingham as a director on 1 December 2018 (1 page)
31 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
27 August 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
25 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 January 2017Director's details changed for Mr Craig Buckingham on 13 January 2017 (2 pages)
13 January 2017Appointment of Mrs Kerri Marie Anne Buckingham as a director on 1 January 2017 (2 pages)
13 January 2017Director's details changed for Mr Craig Buckingham on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from 9 Latimer Walk Romsey Hampshire SO51 8LA to Kemp House Bofr Lettings Limited Kemp House, 160 City Road London EC1V 2NX on 13 January 2017 (1 page)
13 January 2017Registered office address changed from 9 Latimer Walk Romsey Hampshire SO51 8LA to Kemp House Bofr Lettings Limited Kemp House, 160 City Road London EC1V 2NX on 13 January 2017 (1 page)
13 January 2017Appointment of Mrs Kerri Marie Anne Buckingham as a director on 1 January 2017 (2 pages)
23 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
23 September 2016Termination of appointment of Antonio John Chang Chao as a director on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Antonio John Chang Chao as a director on 23 September 2016 (1 page)
21 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
1 October 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom on 21 August 2013 (1 page)
21 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom on 21 August 2013 (1 page)
8 August 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 August 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
17 September 2012Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
17 September 2012Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)