BOGART LINGERIE RESEARCH & DEVELOPMENT LTD

6 Kings Avenue 6 Kings Avenue, Tyne & Wear, NE61 1HX
StatusDISSOLVED
Company No.05202300
CategoryPrivate Limited Company
Incorporated10 Aug 2004
Age19 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution14 Jun 2011
Years12 years, 11 months, 16 days

SUMMARY

BOGART LINGERIE RESEARCH & DEVELOPMENT LTD is an dissolved private limited company with number 05202300. It was incorporated 19 years, 9 months, 20 days ago, on 10 August 2004 and it was dissolved 12 years, 11 months, 16 days ago, on 14 June 2011. The company address is 6 Kings Avenue 6 Kings Avenue, Tyne & Wear, NE61 1HX.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Mar 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Williams

Change date: 2010-08-10

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-10

Officer name: Laurence John Walker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/09; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr david john williams

Documents

View document PDF

Legacy

Date: 25 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director jane sunnucks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/07; no change of members

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/09/04--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 10 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9 CREALOCK STREET RESIDENTS ASSOCIATION LIMITED

9A CREALOCK STREET,LONDON,SW18 2BS

Number:06931784
Status:ACTIVE
Category:Private Limited Company

BEXHALE LIMITED

SOLAR HOUSE,LONDON,E15 4RG

Number:07732079
Status:ACTIVE
Category:Private Limited Company

HELAL TANDOORI RESTAURANT LIMITED

107 CLEETHORPE ROAD,NORTH EAST LINCOLNSHIRE,DN31 3ER

Number:02671467
Status:ACTIVE
Category:Private Limited Company

J & J CARE ASSOCIATES LIMITED

2 ST. MARTIN'S AVENUE,LONDON,E6 3DX

Number:06988875
Status:ACTIVE
Category:Private Limited Company

KEZ CREATIVE LIMITED

7 TEAZLEWOOD PARK,LEATHERHEAD,KT22 7JR

Number:10075194
Status:ACTIVE
Category:Private Limited Company

ST JOHNS MEWS FREEHOLD LIMITED

FLAT 14,WOKING,GU21 7XN

Number:09653709
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source