Company NameBoston Informatics Limited
Company StatusDissolved
Company Number02933966
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Mark Kenyon Matthews
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1994(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address86 Boston Gardens
Brentford
Middlesex
TW8 9LP
Secretary NameRegis Secretarial Services Limited (Corporation)
StatusClosed
Appointed12 March 2002(7 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 20 December 2005)
Correspondence Address86-88 South Ealing Road
London
W5 4QB
Director NameMr Victor Charles Arundell
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 2002)
RoleChartered Accountant
Correspondence Address164 Ealing Road
Brentford
Middlesex
TW8 9PX
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NamePinkcastle Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address164 Ealing Road
Brentford
Middlesex
TW8 9PX
Secretary NamePinkcastle Limited (Corporation)
StatusResigned
Appointed18 December 1995(1 year, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 March 2002)
Correspondence Address164 Ealing Road
Brentford
Middlesex
TW8 9PX

Location

Registered Address86-88 South Ealing Road
London
W5 4QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
22 July 2005Application for striking-off (1 page)
14 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
14 June 2004Return made up to 31/05/04; full list of members (6 pages)
13 February 2004Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 13/02/04
(6 pages)
3 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
24 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
5 July 2002Return made up to 31/05/02; full list of members (6 pages)
15 April 2002Director resigned (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002New secretary appointed (1 page)
19 June 2001Return made up to 31/05/01; full list of members (6 pages)
19 June 2000Registered office changed on 19/06/00 from: 86 boston gardens brentford middlesex TW8 9LP (1 page)
19 June 2000Accounts for a small company made up to 31 May 2000 (5 pages)
19 June 2000New director appointed (2 pages)
7 June 2000Return made up to 31/05/00; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
19 August 1999Return made up to 31/05/99; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
4 June 1998Return made up to 31/05/98; full list of members (6 pages)
29 October 1997Accounts made up to 31 May 1997 (7 pages)
21 July 1997Return made up to 31/05/97; no change of members (4 pages)
13 November 1996Accounts made up to 31 May 1996 (7 pages)
28 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 1995Accounts made up to 31 May 1995 (7 pages)
19 June 1995Return made up to 31/05/95; full list of members (6 pages)