BOUJIS HOLDINGS LIMITED
Overview
Company Name | BOUJIS HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09793546 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BOUJIS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BOUJIS HOLDINGS LIMITED located?
Registered Office Address | 22 York Buildings York Buildings WC2N 6JU London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BOUJIS HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 25, 2018 |
What are the latest filings for BOUJIS HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Confirmation statement made on Sep 23, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registered office address changed from 111-113 Walton Street London SW3 2HP England to 22 York Buildings York Buildings London WC2N 6JU on Oct 03, 2019 | 1 pages | AD01 | ||||||||||||||||||
Accounts for a dormant company made up to Mar 25, 2018 | 4 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 23, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
Registration of charge 097935460001, created on Feb 27, 2018 | 36 pages | MR01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 26, 2017 | 4 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 23, 2017 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Christopher Poil as a director on Mar 20, 2017 | 1 pages | TM01 | ||||||||||||||||||
Registered office address changed from 15a Ives Street London SW3 2nd United Kingdom to 111-113 Walton Street London SW3 2HP on Feb 10, 2017 | 1 pages | AD01 | ||||||||||||||||||
Accounts for a dormant company made up to Mar 27, 2016 | 9 pages | AA | ||||||||||||||||||
Previous accounting period shortened from Sep 30, 2016 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||||||||||
Confirmation statement made on Sep 23, 2016 with updates | 6 pages | CS01 | ||||||||||||||||||
Termination of appointment of Deborah Carin Hermer as a director on Mar 14, 2016 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Stephen Hermer as a director on Mar 14, 2016 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Stephen Hermer as a director on Dec 07, 2015 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Ms Deborah Carin Hermer as a director on Dec 07, 2015 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Christopher Poil as a director on Dec 07, 2015 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 04, 2015
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Incorporation | 7 pages | NEWINC | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of BOUJIS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HERMER, Matthew Daniel | Director | York Buildings WC2N 6JU London 22 York Buildings England | United Kingdom | British | Company Director | 107087520002 | ||||
HERMER, Deborah Carin | Director | Ives Street SW3 2ND London 15a United Kingdom | United Kingdom | British | Consultant | 135308280001 | ||||
HERMER, Stephen | Director | Ives Street SW3 2ND London 15a United Kingdom | England | British | General Counsel | 203296450001 | ||||
POIL, Christopher | Director | Walton Street SW3 2HP London 111-113 England | United Kingdom | British | Chairman | 203275790001 |
Who are the persons with significant control of BOUJIS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Matthew Daniel Hermer | Apr 06, 2016 | York Buildings WC2N 6JU London 22 York Buildings England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does BOUJIS HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 27, 2018 Delivered On Feb 28, 2018 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0