Company NameBoss Simmons Limited
Company StatusDissolved
Company Number01819786
CategoryPrivate Limited Company
Incorporation Date29 May 1984(39 years, 11 months ago)
Dissolution Date7 May 2008 (15 years, 12 months ago)
Previous NameBoss Simmons Laboratories Limited

Business Activity

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

Directors

Director NameJanet Ditch
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(20 years after company formation)
Appointment Duration3 years, 11 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address10 Alma Terrace
London
SW18 3HT
Secretary NameFrederick Ditch
NationalityBritish
StatusClosed
Appointed24 May 2004(20 years after company formation)
Appointment Duration3 years, 11 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address10 Alma Terrace
London
SW18 3HT
Director NameFrederick Ditch
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address10 Alma Terrace
London
SW18 3HT
Secretary NameJanet Ditch
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 1992)
RoleCompany Director
Correspondence Address51 Tilehurst Road
London
SW18 3EU
Secretary NameMs Lisa Adams
NationalityBritish
StatusResigned
Appointed26 March 1992(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 1993)
RoleSec
Correspondence Address21 Baldry Gardens
London
SW16 3DL
Secretary NameAruna Boyland
NationalityBritish
StatusResigned
Appointed22 June 1993(9 years after company formation)
Appointment Duration10 years, 7 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address8 River Reach
Gartons Way
London
SW11 3SX
Director NameAssco Holdings Limited (Corporation)
StatusResigned
Appointed01 August 2002(18 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 2004)
Correspondence Address8 River Reach
Gartons Way
London
SW11 3SX

Location

Registered Address105 Stanstead Road
Forest Hill
London
SE23 1HH
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£36,302
Cash£380
Current Liabilities£45,339

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
17 December 2007Application for striking-off (1 page)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 January 2005New secretary appointed (2 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
23 March 2004Registered office changed on 23/03/04 from: unit 8 river reach gartons way battersea london SW11 3SX (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004Secretary resigned (1 page)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
29 August 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 November 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/00
(6 pages)
8 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
12 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
29 May 1984Incorporation (19 pages)