Company NameBoldstance Limited
Company StatusDissolved
Company Number02889538
CategoryPrivate Limited Company
Incorporation Date20 January 1994(30 years, 2 months ago)
Dissolution Date7 July 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRichard Neil Davis
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1994(1 week, 5 days after company formation)
Appointment Duration28 years, 5 months (closed 07 July 2022)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCraftwork Studios 1-3 Dufferin Street
London
EC1Y 8NA
Secretary NameRichard Neil Davis
NationalityBritish
StatusClosed
Appointed09 February 2000(6 years after company formation)
Appointment Duration22 years, 5 months (closed 07 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraftwork Studios 1-3 Dufferin Street
London
EC1Y 8NA
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed20 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameMr Paul Robert Eden
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 week, 5 days after company formation)
Appointment Duration4 years, 1 month (resigned 12 March 1998)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Linfield Close
Hendon
London
NW4 1BZ
Secretary NameRichard Neil Davis
NationalityBritish
StatusResigned
Appointed01 February 1994(1 week, 5 days after company formation)
Appointment Duration4 years, 1 month (resigned 12 March 1998)
RoleEstate Agent
Correspondence AddressTudor Cottage Marsh Lane
London
NW7 4NT
Director NameMr Clive Ashley Truman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 1998)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address13 Watersfield Way
Canons Park
Edgware
Middlesex
HA8 6RY
Secretary NameMandy Truman
NationalityBritish
StatusResigned
Appointed12 March 1998(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Watersfield Way
Edgware
Middlesex
HA8 6RY
Director NameMr Daniel Hyman Reuben
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(5 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 22 October 2013)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Sam Garcia
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(19 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1/4 Argyll Street
London
W1F 7LD

Location

Registered AddressCraftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

20 at £1Andrew Davis
5.00%
Ordinary
184 at £1Ms Natalie Davis
46.00%
Ordinary
164 at £1Mr Richard N. Davis
41.00%
Ordinary
16 at £1Mr Sam Garcia
4.00%
Ordinary
16 at £1Mrs Louise Rosalind Garcia
4.00%
Ordinary

Financials

Year2014
Net Worth-£394,300
Cash£7,115
Current Liabilities£473,839

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

3 December 2013Delivered on: 4 December 2013
Persons entitled: Andrew Davis

Classification: A registered charge
Outstanding
3 December 1997Delivered on: 13 December 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop no 69 fairfax road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 March 1997Delivered on: 27 March 1997
Persons entitled: Amstravest Investments Limited

Classification: Legal charge contained in a rent deposit deed
Secured details: The amount from time to time due or to become due from the company to the chargee standing to the credit of an interest bearing deposit account opened by the chargee.
Particulars: The chargors interest in the account and all amounts withdrawn from time to time in accordance with the terms of the rent deposit deed.
Outstanding
16 October 1995Delivered on: 19 October 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

7 July 2022Final Gazette dissolved following liquidation (1 page)
7 April 2022Return of final meeting in a creditors' voluntary winding up (16 pages)
8 June 2021Liquidators' statement of receipts and payments to 3 April 2021 (13 pages)
3 June 2020Liquidators' statement of receipts and payments to 3 April 2020 (13 pages)
14 June 2019Liquidators' statement of receipts and payments to 3 April 2019 (12 pages)
15 March 2019Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 15 March 2019 (2 pages)
1 July 2018Liquidators' statement of receipts and payments to 3 April 2018 (12 pages)
21 April 2017Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD to 37 Sun Street London EC2M 2PL on 21 April 2017 (2 pages)
21 April 2017Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD to 37 Sun Street London EC2M 2PL on 21 April 2017 (2 pages)
18 April 2017Appointment of a voluntary liquidator (1 page)
18 April 2017Statement of affairs with form 4.19 (7 pages)
18 April 2017Statement of affairs with form 4.19 (7 pages)
18 April 2017Appointment of a voluntary liquidator (1 page)
18 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-04
(1 page)
18 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-04
(1 page)
20 March 2017Termination of appointment of Sam Garcia as a director on 16 March 2017 (1 page)
20 March 2017Termination of appointment of Sam Garcia as a director on 16 March 2017 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 400
(6 pages)
21 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 400
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 400
(6 pages)
13 April 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 400
(6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 400
(6 pages)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 400
(6 pages)
4 December 2013Termination of appointment of Daniel Reuben as a director (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Registration of charge 028895380004 (17 pages)
4 December 2013Appointment of Mr Sam Garcia as a director (2 pages)
4 December 2013Termination of appointment of Daniel Reuben as a director (1 page)
4 December 2013Appointment of Mr Sam Garcia as a director (2 pages)
4 December 2013Registration of charge 028895380004 (17 pages)
24 April 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
29 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
14 May 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
1 April 2011Director's details changed for Daniel Reuben on 20 January 2011 (2 pages)
1 April 2011Secretary's details changed for Richard Neil Davis on 20 January 2011 (1 page)
1 April 2011Director's details changed for Richard Neil Davis on 20 January 2011 (2 pages)
1 April 2011Director's details changed for Richard Neil Davis on 20 January 2011 (2 pages)
1 April 2011Director's details changed for Daniel Reuben on 20 January 2011 (2 pages)
1 April 2011Secretary's details changed for Richard Neil Davis on 20 January 2011 (1 page)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 May 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 400
(4 pages)
14 May 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 400
(4 pages)
12 February 2010Director's details changed for Daniel Reuben on 20 January 2010 (2 pages)
12 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Richard Neil Davis on 20 January 2010 (2 pages)
12 February 2010Director's details changed for Richard Neil Davis on 20 January 2010 (2 pages)
12 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Daniel Reuben on 20 January 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 May 2009Compulsory strike-off action has been discontinued (1 page)
27 May 2009Compulsory strike-off action has been discontinued (1 page)
26 May 2009Return made up to 20/01/09; no change of members (4 pages)
26 May 2009Return made up to 20/01/09; no change of members (4 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
14 May 2009Registered office changed on 14/05/2009 from 67/69 george street london W1U 8LT (1 page)
14 May 2009Registered office changed on 14/05/2009 from 67/69 george street london W1U 8LT (1 page)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 March 2008Return made up to 20/01/08; no change of members (7 pages)
6 March 2008Return made up to 20/01/08; no change of members (7 pages)
29 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 March 2007Return made up to 20/01/07; full list of members (8 pages)
30 March 2007Return made up to 20/01/07; full list of members (8 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
11 April 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 April 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 April 2005Return made up to 20/01/05; full list of members (8 pages)
4 April 2005Return made up to 20/01/05; full list of members (8 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 February 2004Return made up to 20/01/04; full list of members (8 pages)
16 February 2004Return made up to 20/01/04; full list of members (8 pages)
20 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
31 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
12 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
5 March 2002Return made up to 20/01/02; full list of members (6 pages)
5 March 2002Return made up to 20/01/02; full list of members (6 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
24 July 2001Ad 05/07/01--------- £ si 40@1=40 £ ic 300/340 (2 pages)
24 July 2001Ad 05/07/01--------- £ si 40@1=40 £ ic 300/340 (2 pages)
2 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/01
(6 pages)
2 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/01
(6 pages)
30 October 2000Full accounts made up to 31 January 2000 (11 pages)
30 October 2000Full accounts made up to 31 January 2000 (11 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000Secretary resigned (1 page)
16 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 1999Ad 21/01/99--------- £ si 297@1=297 £ ic 3/300 (2 pages)
28 September 1999Ad 21/01/99--------- £ si 297@1=297 £ ic 3/300 (2 pages)
17 May 1999Full accounts made up to 31 January 1999 (11 pages)
17 May 1999Full accounts made up to 31 January 1999 (11 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
2 February 1999Return made up to 20/01/99; no change of members (4 pages)
2 February 1999Return made up to 20/01/99; no change of members (4 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998Secretary resigned (1 page)
24 March 1998Full accounts made up to 31 January 1998 (10 pages)
24 March 1998Full accounts made up to 31 January 1998 (10 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998New secretary appointed (2 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998New secretary appointed (2 pages)
5 February 1998Return made up to 20/01/98; full list of members (6 pages)
5 February 1998Return made up to 20/01/98; full list of members (6 pages)
13 December 1997Particulars of mortgage/charge (3 pages)
13 December 1997Particulars of mortgage/charge (3 pages)
24 October 1997Full accounts made up to 31 January 1997 (11 pages)
24 October 1997Full accounts made up to 31 January 1997 (11 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
3 February 1997Return made up to 20/01/97; no change of members (4 pages)
3 February 1997Return made up to 20/01/97; no change of members (4 pages)
13 November 1996Full accounts made up to 31 January 1996 (11 pages)
13 November 1996Full accounts made up to 31 January 1996 (11 pages)
12 February 1996Return made up to 20/01/96; change of members (6 pages)
12 February 1996Return made up to 20/01/96; change of members (6 pages)
19 October 1995Particulars of mortgage/charge (4 pages)
19 October 1995Particulars of mortgage/charge (4 pages)
26 June 1995Full accounts made up to 31 January 1995 (9 pages)
26 June 1995Full accounts made up to 31 January 1995 (9 pages)
2 May 1995New director appointed (2 pages)
2 May 1995Ad 21/04/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 May 1995Ad 21/04/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
20 January 1994Incorporation (14 pages)
20 January 1994Incorporation (14 pages)