Company NameBoon & Sons,Limited
Company StatusDissolved
Company Number00064068
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameHarold Leslie Boon
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1991(89 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Correspondence Address83 Langbourne Mansions
Highgate
London
N6 6PU
Director NameMr John George Boon
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1991(89 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address45 Victoria Road
Mill Hill
London
NW7 4SA
Director NameRichard John Boon
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1991(89 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address68 Hillfield Park
London
N21 3QL
Secretary NameRoger Boon
NationalityBritish
StatusCurrent
Appointed28 October 1991(89 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address11 Kingswood Close
Surbiton
Surrey
KT6 6DZ

Location

Registered AddressGrant Thornton Grant Thornton
House
Melton Street Euston Square
London
NW11 2EP

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 March 2000Dissolved (1 page)
15 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
15 December 1999Liquidators statement of receipts and payments (5 pages)
1 November 1999Liquidators statement of receipts and payments (5 pages)
26 April 1999Liquidators statement of receipts and payments (5 pages)
3 December 1998Liquidators statement of receipts and payments (5 pages)
5 February 1998Receiver ceasing to act (1 page)
5 February 1998Receiver's abstract of receipts and payments (2 pages)
27 October 1997Appointment of a voluntary liquidator (1 page)
27 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 1997Statement of affairs (13 pages)
15 October 1997Receiver's abstract of receipts and payments (2 pages)
30 October 1996Receiver's abstract of receipts and payments (2 pages)
23 April 1996Registered office changed on 23/04/96 from: 20-26 market road islington N7 9PW (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
23 February 1996Administrative Receiver's report (14 pages)
5 October 1995Appointment of receiver/manager (2 pages)