Company NameBoulder Gold Investment Limited
DirectorsCarl Ulrich Moser and Peter Hans Wallner
Company StatusDissolved
Company Number02070796
CategoryPrivate Limited Company
Incorporation Date5 November 1986(37 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarl Ulrich Moser
Date of BirthJune 1954 (Born 69 years ago)
NationalityAustralian
StatusCurrent
Appointed01 July 2002(15 years, 8 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address1a Carisbrook Street
Linley Point
New South Wales 2066
Austrialia
Director NamePeter Hans Wallner
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAustralian
StatusCurrent
Appointed01 July 2002(15 years, 8 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address20 Dendrolium Crescent
Elanora Heights
New South Wales 2101
Australia
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 2002(15 years, 8 months after company formation)
Appointment Duration21 years, 9 months
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameEric Gordon Frank Blair
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 1992)
RoleInsurance Broker
Correspondence AddressLes Lys 3
Rue Louis-Aureglia
Bp 449 Monaco Cedex Mc98011
Monaco
Director NameMr Gordon Stanley Blair
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(4 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 July 1991)
RoleSolicitor
Correspondence Address26 Boulevard Des Moulins
Monte Carlo
Foreign
Monaco
Secretary NameAnn Marie Weber
NationalityAmerican
StatusResigned
Appointed17 January 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 1992)
RoleCompany Director
Correspondence Address26 Boulevard Des Moulins
Monte Carlo
Monaco
Foreign
Director NameJames Wingett Hill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(5 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 April 2001)
RoleSolicitor
Correspondence Address3 Rue Louis Aureglia
B P 449
Monte Carlo
Monaco
Director NameDominique Louis Lucas
Date of BirthJuly 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed12 March 1992(5 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2002)
RoleLawyer
Correspondence Address3 Rue Louis Aureglia
Monte Carlo
Bp449
Secretary NameJames Wingett Hill
NationalityBritish
StatusResigned
Appointed12 March 1992(5 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 April 2001)
RoleSolicitor
Correspondence Address3 Rue Louis Aureglia
B P 449
Monte Carlo
Monaco
Director NameGareth John Davies
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(13 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2002)
RoleSolicitor
Correspondence AddressLe Shangrila
11 Bouevard Albert 1 Er
Monte Carlo
Mc 98000
Monaco
Secretary NameGareth John Davies
NationalityBritish
StatusResigned
Appointed18 April 2000(13 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2002)
RoleSolicitor
Correspondence AddressLe Shangrila
11 Bouevard Albert 1 Er
Monte Carlo
Mc 98000
Monaco

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,933,418
Cash£17,213
Current Liabilities£37,767

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

9 September 2004Dissolved (1 page)
9 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
9 June 2004Liquidators statement of receipts and payments (5 pages)
25 June 2003Registered office changed on 25/06/03 from: st.paul's house warwick lane london EC4P 4BN (1 page)
20 June 2003Declaration of solvency (3 pages)
20 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 June 2003Appointment of a voluntary liquidator (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003New director appointed (2 pages)
3 September 2002Secretary resigned;director resigned (1 page)
3 September 2002Director resigned (1 page)
11 March 2002Return made up to 17/01/02; full list of members (5 pages)
24 December 2001Group of companies' accounts made up to 30 June 2001 (19 pages)
1 November 2001Secretary resigned;director resigned (1 page)
26 July 2001New secretary appointed;new director appointed (2 pages)
26 July 2001Secretary resigned;director resigned (1 page)
11 May 2001Return made up to 17/01/01; full list of members (5 pages)
3 May 2001Full group accounts made up to 30 June 2000 (18 pages)
3 May 2000Full group accounts made up to 30 June 1999 (19 pages)
8 February 2000Return made up to 17/01/00; full list of members (5 pages)
30 March 1999Full group accounts made up to 30 June 1998 (20 pages)
22 February 1999Return made up to 17/01/99; full list of members (5 pages)
14 May 1998Full group accounts made up to 30 June 1997 (20 pages)
30 April 1998Return made up to 17/01/98; full list of members (5 pages)
25 April 1997Return made up to 17/01/97; full list of members (6 pages)
4 March 1997Full group accounts made up to 30 June 1996 (19 pages)
22 March 1996Return made up to 17/01/96; full list of members (5 pages)
8 December 1995Full group accounts made up to 30 June 1995 (21 pages)
4 January 1995Full group accounts made up to 30 June 1994 (20 pages)
4 May 1994Full group accounts made up to 30 June 1993 (21 pages)
30 July 1993Full group accounts made up to 30 June 1992 (20 pages)
30 January 1991Full group accounts made up to 30 June 1990 (21 pages)
5 January 1990Full group accounts made up to 30 June 1989 (20 pages)
14 April 1989Full group accounts made up to 30 June 1988 (19 pages)
4 May 1988Full group accounts made up to 30 June 1987 (14 pages)