Company NameBOAZ Shipping And Trading Limited
Company StatusDissolved
Company NumberSC429030
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 9 months ago)
Dissolution Date3 July 2015 (8 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hurrem Can Unsalan
Date of BirthDecember 1981 (Born 42 years ago)
NationalityTurkish
StatusClosed
Appointed25 July 2012(same day as company formation)
RoleTrader
Country of ResidenceUnited States
Correspondence Address1732 Glenwick Dr
Windermere
Florida
34786
Director NameCoddan Managers Service Limited (Corporation)
StatusClosed
Appointed25 July 2012(same day as company formation)
Correspondence Address124 Baker Street
London
W1U 6TY
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusClosed
Appointed25 July 2012(same day as company formation)
Correspondence Address124 Baker Street
London
W1U 6TY

Location

Registered Address12 South Bridge
Edinburgh
EH1 1DD
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1000 at £1Coddan Managers Service LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

3 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
21 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(5 pages)
21 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(5 pages)
25 September 2012Registered office address changed from Suite 701 151 West George Street Glasgow G2 2JJ Scotland on 25 September 2012 (1 page)
25 September 2012Registered office address changed from Suite 701 151 West George Street Glasgow G2 2JJ Scotland on 25 September 2012 (1 page)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)