Company NameBoss Enterprises Limited
Company StatusDissolved
Company Number02725727
CategoryPrivate Limited Company
Incorporation Date24 June 1992(31 years, 10 months ago)
Dissolution Date23 May 2000 (23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Craig Hutchinson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1992(1 day after company formation)
Appointment Duration7 years, 11 months (closed 23 May 2000)
RoleEngineering
Correspondence Address15 Old Oak Road
Acton
London
W3 7HN
Director NameJo-Anne Marie Ellis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityNew Zealander
StatusClosed
Appointed16 January 1995(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 23 May 2000)
RoleEngineering
Correspondence Address23 Jefferson Close
Ealing
London
W13 9XJ
Director NameCraig Hutchinson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1995(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 23 May 2000)
RoleEngineering
Correspondence Address23 Jefferson Close
London
W13 9XJ
Secretary NameCraig Hutchinson
NationalityBritish
StatusClosed
Appointed16 January 1995(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 23 May 2000)
RoleEngineering
Correspondence Address23 Jefferson Close
London
W13 9XJ
Secretary NameJo-Anne Marie Ellis
NationalityNew Zealander
StatusClosed
Appointed28 January 1995(2 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 23 May 2000)
RoleEngineering
Correspondence Address23 Jefferson Close
Ealing
London
W13 9XJ
Secretary NameMs Delvina Gorton
NationalityBritish
StatusResigned
Appointed29 June 1992(5 days after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 1995)
RoleCompany Director
Correspondence Address15 Old Oak Road
Acton
London
W3 7HN
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address244 Sandycombe Road
Kew Gardens
Richmond
Surrey
TW9 3NP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2000First Gazette notice for voluntary strike-off (1 page)
24 November 1999Application for striking-off (1 page)
31 March 1999Full accounts made up to 30 June 1998 (5 pages)
21 September 1998Return made up to 24/06/98; no change of members
  • 363(287) ‐ Registered office changed on 21/09/98
(4 pages)
7 April 1998Full accounts made up to 30 June 1997 (5 pages)
20 July 1997Return made up to 24/06/97; full list of members (4 pages)
20 July 1997Registered office changed on 20/07/97 from: 15 old oak road acton london W3 7HN (1 page)
20 July 1997Return made up to 24/06/96; full list of members (6 pages)
14 October 1996Full accounts made up to 30 June 1996 (5 pages)
1 August 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 August 1995Accounts for a small company made up to 30 June 1995 (5 pages)
10 May 1995New secretary appointed;director's particulars changed;new director appointed (2 pages)