Company NameBolana Limited
Company StatusDissolved
Company Number04334638
CategoryPrivate Limited Company
Incorporation Date5 December 2001(22 years, 4 months ago)
Dissolution Date25 February 2015 (9 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Mariya Gakeva
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBulgarian
StatusClosed
Appointed01 March 2002(2 months, 3 weeks after company formation)
Appointment Duration12 years, 12 months (closed 25 February 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address37 Scafell Drive
Newcastle Upon Tyne
Tyne & Wear
NE5 3XN
Secretary NameMr Ivan Gakev
StatusClosed
Appointed25 February 2010(8 years, 2 months after company formation)
Appointment Duration5 years (closed 25 February 2015)
RoleCompany Director
Correspondence AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
Secretary NameAtanas Georgios Petros
NationalityHellenic
StatusResigned
Appointed01 March 2002(2 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 10 June 2002)
RoleCompany Director
Correspondence Address90 Saint Georges Terrace Flat 1a
Tyne And Wear
Jesmond
Newcastle Upon Tyne
NE2 2DL
Secretary NameKrasimira Paunova
NationalityBulgarian
StatusResigned
Appointed09 June 2002(6 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 March 2008)
RoleCompany Director
Correspondence Address73 Barbot Close
Edmonton
London
N9 9XQ
Secretary NameMrs Katya Penova
NationalityBulgarian
StatusResigned
Appointed27 March 2008(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 2010)
RoleSecretary
Correspondence Address37 Scafell Drive
Newcastle Upon Tyne
Tyne And Wear
NE5 3XN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.bolanacleaning.co.uk

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mariya Gakeva
100.00%
Ordinary

Financials

Year2014
Net Worth£3,810
Cash£4,910
Current Liabilities£1,101

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 February 2015Final Gazette dissolved following liquidation (1 page)
25 February 2015Final Gazette dissolved following liquidation (1 page)
25 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
25 November 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
13 June 2014Registered office address changed from Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds Tyne and Wear LS20 9AT on 13 June 2014 (2 pages)
13 June 2014Registered office address changed from Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds Tyne and Wear LS20 9AT on 13 June 2014 (2 pages)
20 December 2013Registered office address changed from 37 Scafell Drive Newcastle upon Tyne NE5 3XN England on 20 December 2013 (2 pages)
20 December 2013Registered office address changed from 37 Scafell Drive Newcastle upon Tyne NE5 3XN England on 20 December 2013 (2 pages)
19 December 2013Appointment of a voluntary liquidator (1 page)
19 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2013Appointment of a voluntary liquidator (1 page)
19 December 2013Statement of affairs with form 4.19 (6 pages)
19 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2013Statement of affairs with form 4.19 (6 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
7 March 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 100
(3 pages)
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 100
(3 pages)
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 100
(3 pages)
29 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
18 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
16 June 2011Registered office address changed from 49 Bolingbroke Street Newcastle upon Tyne Tyne and Wear NE6 5PH England on 16 June 2011 (1 page)
16 June 2011Registered office address changed from 49 Bolingbroke Street Newcastle upon Tyne Tyne and Wear NE6 5PH England on 16 June 2011 (1 page)
29 March 2011Registered office address changed from 37 Scafell Drive Newcastle upon Tyne NE5 3XN on 29 March 2011 (1 page)
29 March 2011Registered office address changed from 37 Scafell Drive Newcastle upon Tyne NE5 3XN on 29 March 2011 (1 page)
17 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 February 2010Termination of appointment of Katya Penova as a secretary (1 page)
25 February 2010Appointment of Mr Ivan Gakev as a secretary (1 page)
25 February 2010Appointment of Mr Ivan Gakev as a secretary (1 page)
25 February 2010Termination of appointment of Katya Penova as a secretary (1 page)
27 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Mariya Gakeva on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mariya Gakeva on 27 November 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
5 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
10 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
10 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
25 November 2008Return made up to 07/11/08; full list of members (3 pages)
25 November 2008Return made up to 07/11/08; full list of members (3 pages)
11 June 2008Appointment terminated secretary krasimira paunova (1 page)
11 June 2008Appointment terminated secretary krasimira paunova (1 page)
11 June 2008Secretary appointed mrs. Katya penova (1 page)
11 June 2008Secretary appointed mrs. Katya penova (1 page)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
30 November 2007Return made up to 07/11/07; no change of members (6 pages)
30 November 2007Return made up to 07/11/07; no change of members (6 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
13 December 2006Return made up to 07/11/06; full list of members (6 pages)
13 December 2006Return made up to 07/11/06; full list of members (6 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
17 November 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2005Registered office changed on 18/08/05 from: 80 haydon close red house farm newcastle upon tyne north gosforth NE3 2BZ (1 page)
18 August 2005Registered office changed on 18/08/05 from: 80 haydon close red house farm newcastle upon tyne north gosforth NE3 2BZ (1 page)
11 November 2004Return made up to 07/11/04; full list of members (6 pages)
11 November 2004Return made up to 07/11/04; full list of members (6 pages)
20 September 2004Total exemption small company accounts made up to 29 February 2004 (2 pages)
20 September 2004Total exemption small company accounts made up to 29 February 2004 (2 pages)
15 March 2004Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
15 March 2004Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
13 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
28 May 2003Registered office changed on 28/05/03 from: 60 reid park road jesmond newcastle upon tyne NE2 2ES (1 page)
28 May 2003Registered office changed on 28/05/03 from: 60 reid park road jesmond newcastle upon tyne NE2 2ES (1 page)
4 December 2002Return made up to 22/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2002Return made up to 22/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2002Registered office changed on 19/09/02 from: 69 linnet close edmonton london N9 8UH (1 page)
19 September 2002Registered office changed on 19/09/02 from: 69 linnet close edmonton london N9 8UH (1 page)
25 June 2002Registered office changed on 25/06/02 from: 90 saint georges terrace newcastle upon tyne jesmond tyne & wear NE2 2DL (1 page)
25 June 2002Registered office changed on 25/06/02 from: 90 saint georges terrace newcastle upon tyne jesmond tyne & wear NE2 2DL (1 page)
25 June 2002New secretary appointed (1 page)
25 June 2002Director's particulars changed (1 page)
25 June 2002New secretary appointed (1 page)
25 June 2002Director's particulars changed (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002New secretary appointed (2 pages)
22 May 2002Director's particulars changed (1 page)
22 May 2002Director's particulars changed (1 page)
17 May 2002Secretary's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
17 May 2002Secretary's particulars changed (1 page)
14 May 2002Registered office changed on 14/05/02 from: 47 lonsdale terrace west jesmond newcastle upon tyne NE2 3HQ (1 page)
14 May 2002Registered office changed on 14/05/02 from: 47 lonsdale terrace west jesmond newcastle upon tyne NE2 3HQ (1 page)
26 April 2002Secretary's particulars changed (1 page)
26 April 2002Secretary's particulars changed (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Registered office changed on 13/03/02 from: 25 henty close battersea london SW11 4AH (1 page)
13 March 2002Registered office changed on 13/03/02 from: 25 henty close battersea london SW11 4AH (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Registered office changed on 05/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002Registered office changed on 05/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002Director resigned (1 page)
5 December 2001Incorporation (7 pages)
5 December 2001Incorporation (7 pages)