Company NameBOSA Engineering Consult Ltd
Company StatusDissolved
Company Number08108835
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philippe Bourcier
Date of BirthJuly 1942 (Born 81 years ago)
NationalityFrench
StatusClosed
Appointed29 September 2014(2 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceCameroon
Correspondence AddressOffice 2 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameMr Edmond Patrick Lecourt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityMonegasque
StatusClosed
Appointed19 August 2015(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressOffice 2 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameMrs Tina-Marie Akbari
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Director NamePhillippe Bouricer
Date of BirthJuly 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceCameroun
Correspondence Address6th Floor 94-96 Wigmore Street
Wigmore Street
London
W1U 3RF
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(5 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Director NameMr Madan Harree
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(1 year, 9 months after company formation)
Appointment DurationResigned same day (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMr Edmond Patrick Lecourt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityMonegasque
StatusResigned
Appointed19 January 2015(2 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressOffice 2 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Secretary NameMr Madan Harree
StatusResigned
Appointed01 June 2015(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 June 2017)
RoleCompany Director
Correspondence AddressOffice 2 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed18 June 2012(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 June 2012(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF

Location

Registered AddressOffice 2 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Shareholders

100 at £1Phillippe Bouricer
100.00%
Ordinary

Financials

Year2014
Net Worth£9,041
Current Liabilities£4,726

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 July 2017Notification of Philippe Georges Henri Emilien Bourcier as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Appointment of Mr Edmond Patrick Lecourt as a director on 19 August 2015 (2 pages)
18 June 2015Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
18 June 2015Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
8 June 2015Appointment of Mr Madan Harree as a secretary on 1 June 2015 (2 pages)
8 June 2015Termination of appointment of Edmond Patrick Lecourt as a director on 1 June 2015 (1 page)
8 June 2015Appointment of Mr Madan Harree as a secretary on 1 June 2015 (2 pages)
8 June 2015Termination of appointment of Edmond Patrick Lecourt as a director on 1 June 2015 (1 page)
3 March 2015Appointment of Mr Edmond Patrick Lecourt as a director on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA on 19 January 2015 (1 page)
25 November 2014Appointment of Mr Philippe Bourcier as a director on 29 September 2014 (2 pages)
9 October 2014Termination of appointment of Phillippe Bouricer as a director on 29 September 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
2 April 2014Termination of appointment of Madan Harree as a director (1 page)
21 March 2014Appointment of Mr Madan Harree as a director (2 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
5 April 2013Registered office address changed from 6Th Floor 94-96 Wigmore Street London W1U 3RF United Kingdom on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 6Th Floor 94-96 Wigmore Street London W1U 3RF United Kingdom on 5 April 2013 (1 page)
5 March 2013Termination of appointment of Tadco Secretarial Services Limited as a secretary (1 page)
18 January 2013Termination of appointment of Gregory Davis as a director (1 page)
29 November 2012Appointment of Mr. Gregory Robert John Davis as a director (2 pages)
21 June 2012Termination of appointment of Tina-Marie Akbari as a director (2 pages)
21 June 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
21 June 2012Appointment of Phillippe Bouricer as a director (3 pages)
21 June 2012Termination of appointment of Tadco Directors Limited as a director (2 pages)
21 June 2012Statement of capital following an allotment of shares on 18 June 2012
  • GBP 100
(4 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)