Company NameBolashak Ltd
Company StatusDissolved
Company Number06376512
CategoryPrivate Limited Company
Incorporation Date20 September 2007(16 years, 7 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDavid Boville
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Green
Woosehill
Wokingham
Berkshire
RG41 3PG
Director NameNuraina Boville
Date of BirthMarch 1971 (Born 53 years ago)
NationalityKazakh
StatusClosed
Appointed03 January 2008(3 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 14 April 2015)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address2 The Green
Woosehill
Wokingham
Berkshire
RG41 3PG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address23 Yarm Road
Stockton On Tees
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

51 at £1David Boville
51.00%
Ordinary
49 at £1Nuraina Boville
49.00%
Ordinary

Financials

Year2014
Net Worth£45,196
Cash£70,837
Current Liabilities£25,641

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2013Director's details changed for David Boville on 28 October 2013 (2 pages)
28 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 October 2013Director's details changed for Nuraina Boville on 28 October 2013 (2 pages)
28 October 2013Director's details changed for David Boville on 28 October 2013 (2 pages)
28 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Director's details changed for Nuraina Boville on 28 October 2013 (2 pages)
11 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for David Boville on 1 January 2010 (2 pages)
18 October 2010Director's details changed for David Boville on 1 January 2010 (2 pages)
18 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Nuraina Boville on 1 January 2010 (2 pages)
18 October 2010Director's details changed for Nuraina Boville on 1 January 2010 (2 pages)
18 October 2010Director's details changed for Nuraina Boville on 1 January 2010 (2 pages)
18 October 2010Director's details changed for David Boville on 1 January 2010 (2 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 May 2010Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
26 May 2010Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 September 2008Return made up to 20/09/08; full list of members (3 pages)
25 September 2008Return made up to 20/09/08; full list of members (3 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
25 January 2008Ad 03/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2008Ad 03/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2008Accounts made up to 31 December 2007 (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
14 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
14 January 2008Registered office changed on 14/01/08 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
14 January 2008Registered office changed on 14/01/08 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Accounts made up to 31 December 2007 (1 page)
20 September 2007Incorporation (17 pages)
20 September 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
20 September 2007Incorporation (17 pages)
20 September 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)