Company NameBos Europe Limited
Company StatusDissolved
Company Number06515768
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)
Dissolution Date26 August 2021 (2 years, 8 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
SIC 70210Public relations and communications activities

Directors

Secretary NameLisa Taylor
NationalityBritish
StatusClosed
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address24 Pooley Green Road
Egham
Surrey
TW20 8AF
Director NameMr Robert William Taylor
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(3 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 26 August 2021)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Abbey Taylor Limited Unit 6 12 O'Clock Court
Attercliffe Road
Sheffield
S4 7WW
Director NameMr Robert William Taylor
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleBarrister (Employed)
Country of ResidenceUnited Kingdom
Correspondence Address24 Pooley Green Road
Egham
Surrey
TW20 8AF
Director NameMr Ronald Anthony Wahnon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 The Ridgeway
Ruislip
Middlesex
HA4 8QP

Location

Registered AddressC/O Abbey Taylor Limited Unit 6 12 O'Clock Court
Attercliffe Road
Sheffield
S4 7WW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Financials

Year2012
Net Worth£60,416
Cash£22,771
Current Liabilities£23,772

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 April 2017Liquidators' statement of receipts and payments to 11 February 2017 (16 pages)
20 April 2016Liquidators' statement of receipts and payments to 11 February 2016 (9 pages)
20 April 2016Liquidators statement of receipts and payments to 11 February 2016 (9 pages)
26 February 2015Registered office address changed from 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield S2 4SW on 26 February 2015 (2 pages)
25 February 2015Appointment of a voluntary liquidator (2 pages)
25 February 2015Statement of affairs with form 4.19 (6 pages)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2013Registered office address changed from 1 Limes Road Egham Surrey TW20 9QT England on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 1 Limes Road Egham Surrey TW20 9QT England on 3 June 2013 (2 pages)
5 April 2013Registered office address changed from 24 Pooley Green Road Egham Surrey TW20 8AF on 5 April 2013 (1 page)
5 April 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-04-05
  • GBP 1,000
(3 pages)
5 April 2013Registered office address changed from 24 Pooley Green Road Egham Surrey TW20 8AF on 5 April 2013 (1 page)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 August 2012Second filing of AR01 previously delivered to Companies House made up to 27 February 2012 (16 pages)
18 June 2012Company name changed back office services (europe) LIMITED\certificate issued on 18/06/12
  • RES15 ‐ Change company name resolution on 2012-06-15
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/08/2012
(4 pages)
12 February 2012Termination of appointment of Ronald Wahnon as a director (1 page)
13 November 2011Appointment of Mr Robert William Taylor as a director (2 pages)
13 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
22 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,000
(3 pages)
22 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,000
(3 pages)
15 February 2011Company name changed in-house legal and business services LIMITED\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
30 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
30 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
17 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
4 November 2009Change of name notice (1 page)
4 November 2009Company name changed r w taylor LIMITED\certificate issued on 04/11/09
  • RES15 ‐ Change company name resolution on 2009-10-26
(2 pages)
22 September 2009Appointment terminated director robert taylor (1 page)
22 September 2009Director appointed mr ronald anthony wahnon (1 page)
3 July 2009Location of register of members (1 page)
3 July 2009Return made up to 27/02/09; full list of members (3 pages)
27 February 2008Incorporation (37 pages)