Company NameBossdale Trade Llp
Company StatusDissolved
Company NumberOC320890
CategoryLimited Liability Partnership
Incorporation Date11 July 2006(17 years, 8 months ago)
Dissolution Date17 September 2019 (4 years, 6 months ago)

Directors

LLP Designated Member NameElmar Saidov
Date of BirthMarch 1961 (Born 63 years ago)
StatusClosed
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address77 40 H Zardabi Avenue
Az 1122
Baku
Azerbaijan
LLP Designated Member NameTenopia Limited (Corporation)
StatusClosed
Appointed11 July 2006(same day as company formation)
Correspondence AddressPO Box 14 Clarkes Estate
Cades Bay
Nevis
West Indies
LLP Designated Member NameWoodstock Directors Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence AddressSimmonds Building
PO Box 961
Road Town
Tortola
British Virgin Islands
LLP Designated Member NameWoodstock Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence AddressSimmonds Building
PO Box 961
Road Town
Tortola
British Virgin Islands

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,672
Cash£100
Current Liabilities£2,806

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Notification of Elmar Saidov as a person with significant control on 12 July 2017 (2 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 June 2016Annual return made up to 29 June 2016 (3 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 August 2015Annual return made up to 11 July 2015 (3 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 July 2014Annual return made up to 11 July 2014 (3 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 August 2013Annual return made up to 11 July 2013 (3 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 July 2012Annual return made up to 11 July 2012 (3 pages)
9 May 2012Registered office address changed from Suite S8004 30 Borough High Street London SE1 1XU on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Suite S8004 30 Borough High Street London SE1 1XU on 9 May 2012 (1 page)
3 May 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
14 July 2011Annual return made up to 11 July 2011 (3 pages)
27 September 2010Total exemption small company accounts made up to 31 July 2010 (1 page)
7 September 2010Compulsory strike-off action has been discontinued (1 page)
6 September 2010Member's details changed for Tenopia Limited on 11 July 2010 (2 pages)
6 September 2010Annual return made up to 11 July 2010 (3 pages)
6 September 2010Member's details changed for Elmar Saidov on 11 July 2010 (2 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
24 July 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
16 July 2009Annual return made up to 11/07/09 (2 pages)
12 May 2009Annual return made up to 11/07/08 (2 pages)
1 October 2008LLP member appointed tenopia LIMITED (1 page)
1 October 2008LLP member appointed elmar saidov (1 page)
1 October 2008Annual return made up to 11/07/07 (2 pages)
4 July 2007Member resigned (1 page)
4 July 2007Member resigned (1 page)
11 July 2006Incorporation (3 pages)