Company NameBOK Max Ltd
Company StatusDissolved
Company Number08529799
CategoryPrivate Limited Company
Incorporation Date15 May 2013(10 years, 11 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMiss Beata Teresa Kaleta
Date of BirthAugust 1985 (Born 38 years ago)
NationalityPolish
StatusClosed
Appointed15 May 2013(same day as company formation)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E76 Joseph Well Hanover Walk
Leeds
West Yorkshire
LS3 1AB
Secretary NameMiss Beata Teresa Kaleta
StatusClosed
Appointed15 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSuite E76 Joseph Well Hanover Walk
Leeds
West Yorkshire
LS3 1AB
Secretary NameMTC Advice Limited (Corporation)
StatusResigned
Appointed01 March 2014(9 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2016)
Correspondence AddressJoseph's Well Suite E7.6
Hanover Walk
Leeds
LS3 1AB

Location

Registered AddressSuite E76 Joseph Well
Hanover Walk
Leeds
West Yorkshire
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Bok Max LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2016Previous accounting period shortened from 31 May 2017 to 31 August 2016 (1 page)
14 October 2016Previous accounting period shortened from 31 May 2017 to 31 August 2016 (1 page)
12 October 2016Termination of appointment of Mtc Advice Limited as a secretary on 1 October 2016 (1 page)
12 October 2016Termination of appointment of Mtc Advice Limited as a secretary on 1 October 2016 (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
12 August 2016Application to strike the company off the register (3 pages)
12 August 2016Application to strike the company off the register (3 pages)
25 July 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
9 December 2015Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
9 December 2015Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 June 2015Secretary's details changed for Mtc Advice Limited on 15 June 2015 (1 page)
15 June 2015Secretary's details changed for Mtc Advice Limited on 15 June 2015 (1 page)
15 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
11 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 November 2014Registered office address changed from 22 Marlborough Grange Leeds West Yorkshire LS1 4NE to Suite E76 Joseph Well Hanover Walk Leeds West Yorkshire LS3 1AB on 25 November 2014 (2 pages)
25 November 2014Registered office address changed from 22 Marlborough Grange Leeds West Yorkshire LS1 4NE to Suite E76 Joseph Well Hanover Walk Leeds West Yorkshire LS3 1AB on 25 November 2014 (2 pages)
13 June 2014Registered office address changed from 22 22 Marlborough Grange Leeds West Yorkshire LS1 4NE on 13 June 2014 (2 pages)
13 June 2014Registered office address changed from 22 22 Marlborough Grange Leeds West Yorkshire LS1 4NE on 13 June 2014 (2 pages)
6 June 2014Appointment of Mtc Advice Limited as a secretary (2 pages)
6 June 2014Registered office address changed from 249-251 Harehills Lane Upper Floor Leeds West Yorkshire LS8 3RG England on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 249-251 Harehills Lane Upper Floor Leeds West Yorkshire LS8 3RG England on 6 June 2014 (1 page)
6 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Appointment of Mtc Advice Limited as a secretary (2 pages)
6 June 2014Registered office address changed from 249-251 Harehills Lane Upper Floor Leeds West Yorkshire LS8 3RG England on 6 June 2014 (1 page)
6 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
15 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)