Company NameBOGO Bags Limited
Company StatusDissolved
Company Number06502236
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameLauren Cilman
Date of BirthJuly 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleTerritory Manager
Country of ResidenceUnited States
Correspondence Address91 Liverpool Road
Apartment 18
Manchester
M3 4JN
Director NameMrs Eleanor Grace Dedicoat
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Court
Ashton Hayes
Cheshire
CH3 8BG
Wales
Secretary NameMrs Eleanor Grace Dedicoat
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Trinity Gardens
Frodsham
Cheshire
WA6 7GB

Location

Registered AddressNew Maxdov House - Suite P
130 Bury New Road
Prestwich
Greater Manchester
M25 0AA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

10 at £1Eleanor Grace Dedicoat
50.00%
Ordinary
10 at £1Lauren Cilman
50.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
20 February 2014Registered office address changed from 130 Bury New Road Prestwich Manchester M25 0AA on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 130 Bury New Road Prestwich Manchester M25 0AA on 20 February 2014 (1 page)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 20
(4 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 20
(4 pages)
2 January 2014Director's details changed for Mrs Eleanor Grace Dedicoat on 7 December 2013 (2 pages)
2 January 2014Director's details changed for Mrs Eleanor Grace Dedicoat on 7 December 2013 (2 pages)
2 January 2014Director's details changed for Mrs Eleanor Grace Dedicoat on 7 December 2013 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 June 2011Director's details changed for Lauren Cilman on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Lauren Cilman on 20 June 2011 (2 pages)
30 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Lauren Cilman on 10 February 2010 (2 pages)
22 March 2010Director's details changed for Lauren Cilman on 10 February 2010 (2 pages)
20 March 2010Director's details changed for Mrs Eleanor Grace Dedicoat on 10 February 2010 (2 pages)
20 March 2010Director's details changed for Mrs Eleanor Grace Dedicoat on 10 February 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 November 2009Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver, Runcorn Cheshire WA7 3EH on 23 November 2009 (2 pages)
23 November 2009Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver, Runcorn Cheshire WA7 3EH on 23 November 2009 (2 pages)
23 November 2009Previous accounting period shortened from 28 February 2010 to 31 October 2009 (3 pages)
23 November 2009Director's details changed for Lauren Cilman on 17 November 2009 (4 pages)
23 November 2009Previous accounting period shortened from 28 February 2010 to 31 October 2009 (3 pages)
23 November 2009Director's details changed for Lauren Cilman on 17 November 2009 (4 pages)
30 June 2009Return made up to 12/02/09; full list of members (4 pages)
30 June 2009Return made up to 12/02/09; full list of members (4 pages)
30 June 2009Director's change of particulars / lauren cilman / 12/06/2008 (1 page)
30 June 2009Director's change of particulars / lauren cilman / 12/06/2008 (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2008Incorporation (12 pages)
12 February 2008Incorporation (12 pages)