Company NameDu Boulay Project Management Ltd
Company StatusDissolved
Company Number02705099
CategoryPrivate Limited Company
Incorporation Date8 April 1992(32 years ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NameDesignbusy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Charles Budd
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1992(5 months after company formation)
Appointment Duration18 years, 7 months (closed 26 April 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address64 Kelvedon Close
Kingston Upon Thames
Surrey
KT2 5LF
Director NameMr David Campion Houssemayne Du Boulay
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1992(5 months after company formation)
Appointment Duration18 years, 7 months (closed 26 April 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Thetford Road
New Malden
Surrey
KT3 5DN
Secretary NameMr David Charles Budd
NationalityBritish
StatusClosed
Appointed08 September 1992(5 months after company formation)
Appointment Duration18 years, 7 months (closed 26 April 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address64 Kelvedon Close
Kingston Upon Thames
Surrey
KT2 5LF
Director NameMr Michael Reed
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1994(2 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Devas Road
London
SW20 8PD
Director NameChristian Allwood
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(2 weeks, 5 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 September 1992)
RoleCompany Director (Proposed)
Country of ResidenceUnited Kingdom
Correspondence Address3 Clare Road
Braintree
Essex
CM7 7PA
Secretary NameNaila Allwood
NationalityBritish
StatusResigned
Appointed27 April 1992(2 weeks, 5 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 September 1992)
RoleCompany Director
Correspondence Address3 Clare Road
Braintree
Essex
CM7 7PA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteduboulay.co.uk/
Email address[email protected]
Telephone020 88770266
Telephone regionLondon

Location

Registered Address7 Royal Victoria Patriotic
Building, John Archer Way
London
SW18 3SX
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
22 December 2010Application to strike the company off the register (3 pages)
22 December 2010Application to strike the company off the register (3 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
17 November 2009Director's details changed for Mr David Charles Budd on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr David Campion Houssemayne Du Boulay on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 30 October 2009 with a full list of shareholders
Statement of capital on 2009-11-17
  • GBP 3
(7 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Director's details changed for Mr Michael Reed on 17 November 2009 (2 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Director's details changed for Mr Michael Reed on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr David Campion Houssemayne Du Boulay on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 30 October 2009 with a full list of shareholders
Statement of capital on 2009-11-17
  • GBP 3
(7 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Director's details changed for Mr David Charles Budd on 17 November 2009 (2 pages)
17 November 2009Register inspection address has been changed (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
29 January 2009Return made up to 30/10/08; full list of members (4 pages)
29 January 2009Location of debenture register (1 page)
29 January 2009Location of register of members (1 page)
29 January 2009Registered office changed on 29/01/2009 from 7 royal victoria patriotic building, fitzhugh grove london SW18 3SX (1 page)
29 January 2009Return made up to 30/10/08; full list of members (4 pages)
29 January 2009Location of debenture register (1 page)
29 January 2009Registered office changed on 29/01/2009 from 7 royal victoria patriotic building, fitzhugh grove london SW18 3SX (1 page)
29 January 2009Location of register of members (1 page)
19 March 2008Return made up to 30/10/07; full list of members (4 pages)
19 March 2008Return made up to 30/10/07; full list of members (4 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
25 May 2007Registered office changed on 25/05/07 from: 7 royal victoria patriotic bldng fitzhugh grove london SW18 3SX (1 page)
25 May 2007Return made up to 30/10/06; full list of members (3 pages)
25 May 2007Return made up to 30/10/06; full list of members (3 pages)
25 May 2007Location of register of members (1 page)
25 May 2007Registered office changed on 25/05/07 from: 7 royal victoria patriotic bldng fitzhugh grove london SW18 3SX (1 page)
25 May 2007Location of debenture register (1 page)
25 May 2007Location of register of members (1 page)
25 May 2007Location of debenture register (1 page)
8 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
30 January 2006Return made up to 30/10/05; full list of members (3 pages)
30 January 2006Return made up to 30/10/05; full list of members (3 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
9 November 2004Return made up to 30/10/04; full list of members (7 pages)
9 November 2004Return made up to 30/10/04; full list of members (7 pages)
11 November 2003Return made up to 30/10/03; full list of members (7 pages)
11 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
11 November 2003Return made up to 30/10/03; full list of members (7 pages)
11 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
26 January 2003Return made up to 30/11/02; full list of members (7 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
26 January 2003Return made up to 30/11/02; full list of members (7 pages)
12 March 2002Director's particulars changed (1 page)
12 March 2002Director's particulars changed (1 page)
20 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
11 December 2001Return made up to 30/11/01; full list of members (7 pages)
11 December 2001Return made up to 30/11/01; full list of members (7 pages)
23 May 2001Return made up to 31/03/01; full list of members (7 pages)
23 May 2001Return made up to 31/03/01; full list of members (7 pages)
5 February 2001Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
30 June 2000Full accounts made up to 30 September 1999 (10 pages)
30 June 2000Full accounts made up to 30 September 1999 (10 pages)
10 May 2000Return made up to 31/03/00; full list of members (7 pages)
10 May 2000Return made up to 31/03/00; full list of members (7 pages)
16 July 1999Full accounts made up to 30 September 1998 (10 pages)
16 July 1999Full accounts made up to 30 September 1998 (10 pages)
9 June 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1999Return made up to 31/03/99; no change of members (4 pages)
5 June 1998Full accounts made up to 30 September 1997 (10 pages)
5 June 1998Return made up to 31/03/98; full list of members (6 pages)
5 June 1998Return made up to 31/03/98; full list of members (6 pages)
5 June 1998Full accounts made up to 30 September 1997 (10 pages)
3 April 1997Accounts for a small company made up to 30 September 1996 (3 pages)
3 April 1997Return made up to 31/03/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 30 September 1996 (3 pages)
3 April 1997Return made up to 31/03/97; no change of members (4 pages)
16 January 1997Accounts for a small company made up to 30 September 1995 (3 pages)
16 January 1997Amended accounts made up to 30 September 1995 (3 pages)
16 January 1997Accounts for a small company made up to 30 September 1995 (3 pages)
16 January 1997Amended accounts made up to 30 September 1995 (3 pages)
5 July 1996Return made up to 08/04/96; no change of members (4 pages)
5 July 1996Return made up to 08/04/96; no change of members (4 pages)
3 May 1995Accounts made up to 30 September 1994 (1 page)
3 May 1995Director's particulars changed (2 pages)
3 May 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
3 May 1995Director's particulars changed (2 pages)
3 May 1995Return made up to 31/03/95; full list of members (6 pages)
3 May 1995Return made up to 31/03/95; full list of members (6 pages)