Company NameBouverie Registrars Limited
Company StatusDissolved
Company Number02102053
CategoryPrivate Limited Company
Incorporation Date20 February 1987(37 years, 2 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Lynn Rutherford
StatusClosed
Appointed18 November 2008(21 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 06 August 2013)
RoleCompany Director
Correspondence AddressLarennie Farm Peat Inn
Cupar
Fife
KY15 5LQ
Scotland
Director NameMrs Lyn Rutherford
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(24 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 06 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLarennie Farm Peat Inn
Cupar
Fife
KY15 5LQ
Scotland
Director NameMrs Sheila Jawett
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(4 years, 5 months after company formation)
Appointment Duration12 years (resigned 02 September 2003)
RoleMarketing Consultant
Correspondence Address20 Oak Lodge Close
Stanmore
Middlesex
HA7 4QB
Secretary NameMrs Helen Walters
NationalityBritish
StatusResigned
Appointed15 August 1991(4 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address2 Cantley Gardens
Ilford
Essex
IG2 6QA
Secretary NameMandy Susan Freshwater
NationalityBritish
StatusResigned
Appointed30 October 1998(11 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 September 2003)
RoleCompany Director
Correspondence Address395 Stradbroke Grove
Ilford
Essex
IG5 0DE
Director NameMurshida Ghulamali
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(16 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 November 2008)
RoleTeacher
Correspondence Address44 Holders Hill Drive
London
NW4 1NJ
Secretary NameMr Suzan Darbaz
NationalityBritish
StatusResigned
Appointed01 September 2003(16 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 November 2008)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address16 Parkgate Avenue
Barnet
Hertfordshire
EN4 0NR
Director NameMr Derek Paul Rutherford
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(21 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarennie Farm
Peat Inn Village
By Cupar
Fife
KY15 5LQ
Scotland

Location

Registered AddressSecond Floor
61 Old Street
London
EC1V 9HX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Mr Derek Paul Rutherford
50.00%
Ordinary
1 at £1Ms Lynn Rutherford
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
12 April 2013Application to strike the company off the register (3 pages)
12 April 2013Application to strike the company off the register (3 pages)
2 April 2013Appointment of Mrs Lynn Rutherford as a director on 1 November 2011 (2 pages)
2 April 2013Termination of appointment of Derek Rutherford as a director (1 page)
2 April 2013Termination of appointment of Derek Paul Rutherford as a director on 6 March 2013 (1 page)
2 April 2013Appointment of Mrs Lynn Rutherford as a director (2 pages)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 2
(4 pages)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 2
(4 pages)
3 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
13 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
5 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 August 2009Return made up to 15/08/09; full list of members (4 pages)
17 August 2009Return made up to 15/08/09; full list of members (4 pages)
22 May 2009Accounts made up to 31 March 2009 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 November 2008Appointment Terminated Secretary suzan darbaz (1 page)
18 November 2008Secretary appointed ms lynn rutherford (1 page)
18 November 2008Appointment Terminated Director murshida ghulamali (1 page)
18 November 2008Appointment terminated secretary suzan darbaz (1 page)
18 November 2008Appointment terminated director murshida ghulamali (1 page)
18 November 2008Secretary appointed ms lynn rutherford (1 page)
18 November 2008Director appointed mr derek rutherford (1 page)
18 November 2008Director appointed mr derek rutherford (1 page)
18 August 2008Return made up to 15/08/08; full list of members (3 pages)
18 August 2008Return made up to 15/08/08; full list of members (3 pages)
8 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 May 2008Accounts made up to 31 March 2008 (1 page)
14 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
14 September 2007Accounts made up to 31 March 2007 (1 page)
16 August 2007Return made up to 15/08/07; full list of members (2 pages)
16 August 2007Return made up to 15/08/07; full list of members (2 pages)
21 August 2006Location of debenture register (1 page)
21 August 2006Return made up to 15/08/06; full list of members (2 pages)
21 August 2006Return made up to 15/08/06; full list of members (2 pages)
21 August 2006Location of debenture register (1 page)
19 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 June 2006Accounts made up to 31 March 2006 (1 page)
2 February 2006Accounts made up to 31 March 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
17 August 2005Return made up to 15/08/05; full list of members (2 pages)
17 August 2005Registered office changed on 17/08/05 from: second floor 61 old street london eciv 9HX (1 page)
17 August 2005Registered office changed on 17/08/05 from: second floor 61 old street london eciv 9HX (1 page)
17 August 2005Location of register of members (1 page)
17 August 2005Location of register of members (1 page)
17 August 2005Return made up to 15/08/05; full list of members (2 pages)
14 September 2004Return made up to 15/08/04; full list of members (6 pages)
14 September 2004Return made up to 15/08/04; full list of members (6 pages)
8 June 2004Accounts made up to 31 March 2004 (1 page)
8 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
26 September 2003Return made up to 15/08/03; full list of members (6 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003Return made up to 15/08/03; full list of members (6 pages)
16 September 2003Director resigned (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003Director resigned (1 page)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
27 August 2002Return made up to 15/08/02; full list of members (6 pages)
27 August 2002Return made up to 15/08/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
23 August 2001Return made up to 15/08/01; full list of members (6 pages)
23 August 2001Return made up to 15/08/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (1 page)
18 August 2000Return made up to 15/08/00; full list of members (6 pages)
18 August 2000Return made up to 15/08/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (1 page)
4 February 2000Full accounts made up to 31 March 1999 (1 page)
23 August 1999Return made up to 15/08/99; full list of members (6 pages)
23 August 1999Return made up to 15/08/99; full list of members (6 pages)
8 June 1999Registered office changed on 08/06/99 from: first floor singer street chambers singer street london. EC2A 4ET (1 page)
8 June 1999Registered office changed on 08/06/99 from: first floor singer street chambers singer street london. EC2A 4ET (1 page)
7 January 1999Secretary resigned (1 page)
7 January 1999Secretary resigned (1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999Director's particulars changed (1 page)
7 January 1999Director's particulars changed (1 page)
7 January 1999New secretary appointed (2 pages)
20 August 1998Return made up to 15/08/98; no change of members (4 pages)
20 August 1998Return made up to 15/08/98; no change of members (4 pages)
9 June 1998Accounts made up to 31 March 1998 (2 pages)
9 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
27 January 1998Accounts made up to 31 March 1997 (2 pages)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
20 August 1997Return made up to 15/08/97; no change of members (4 pages)
20 August 1997Return made up to 15/08/97; no change of members (4 pages)
23 August 1996Return made up to 15/08/96; full list of members (6 pages)
23 August 1996Full accounts made up to 31 March 1996 (1 page)
23 August 1996Return made up to 15/08/96; full list of members (6 pages)
23 August 1996Full accounts made up to 31 March 1996 (1 page)
16 August 1995Return made up to 15/08/95; no change of members (4 pages)
16 August 1995Full accounts made up to 31 March 1995 (1 page)
16 August 1995Full accounts made up to 31 March 1995 (1 page)
16 August 1995Return made up to 15/08/95; no change of members (4 pages)