Company NameBoadicea Property Services Limited
Company StatusDissolved
Company Number02974664
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Dissolution Date24 October 2023 (5 months, 1 week ago)
Previous NamesBoadicea Property Services Limited and Greenfriars Properties Ltd

Business Activity

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

Directors

Director NameMr Stefano Proietti
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed18 June 2021(26 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 24 October 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameDavid Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(3 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 March 1995)
RoleAssistant Manager
Correspondence AddressSabie
Ballanard Road
Douglas
Isle Of Man
IM2 5PT
Director NameStefano Masi
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed17 March 1995(5 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 22 October 2001)
RoleConsultant
Correspondence AddressVia Ara Di Conso No 10
Rome 00153
Italy
Foreign
Director NameGiuseppe Proietti
Date of BirthJuly 1932 (Born 91 years ago)
NationalityItalian
StatusResigned
Appointed22 October 2001(7 years after company formation)
Appointment Duration15 years, 9 months (resigned 07 August 2017)
RoleBusinessman
Correspondence Address35 St. Vincent Street
Sliema
Malta
Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(22 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 May 2021)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameRivercroft Limited (Corporation)
StatusResigned
Appointed01 November 1994(3 weeks, 5 days after company formation)
Appointment Duration7 years, 4 months (resigned 12 March 2002)
Correspondence AddressPO Box 227 Clinch's House
Lord Street
Douglas
Isle Of Man
IM99 1RZ
Secretary NameRidgway Financial Services Limited (Corporation)
StatusResigned
Appointed12 March 2002(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2004)
Correspondence Address1-5 Lillie Road
London
SW6 1TX
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2004(10 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 26 May 2021)
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF

Location

Registered Address71-75 Shelton Street
London
Greater London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80,000 other UK companies use this postal address

Shareholders

515k at €0.5Sdg Nominees LTD
98.37%
Ordinary
-OTHER
1.25%
-
1000 at £1Sdg Nominees LTD
0.37%
Ordinary 1

Financials

Year2014
Net Worth-£45,702
Current Liabilities£45,702

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2023Director's details changed for Mr Stefano Proietti on 23 June 2023 (2 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
8 July 2022Confirmation statement made on 8 July 2022 with updates (4 pages)
22 March 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
29 July 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
9 July 2021Confirmation statement made on 8 July 2021 with updates (5 pages)
8 July 2021Cessation of Alexandra Zalesky as a person with significant control on 4 May 2021 (1 page)
8 July 2021Appointment of Mr Stefano Proietti as a director on 18 June 2021 (2 pages)
8 July 2021Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 8 July 2021 (1 page)
8 July 2021Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London Greater London WC2H 9JQ on 8 July 2021 (1 page)
8 July 2021Notification of Stefano Proietti as a person with significant control on 4 May 2021 (2 pages)
27 May 2021Termination of appointment of Cr Secretaries Limited as a secretary on 26 May 2021 (1 page)
27 May 2021Termination of appointment of David Malcolm Kaye as a director on 26 May 2021 (1 page)
13 November 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
14 October 2019Confirmation statement made on 6 October 2019 with updates (5 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
30 January 2019Second filing of Confirmation Statement dated 06/10/2018 (5 pages)
30 January 2019Second filing of Confirmation Statement dated 06/10/2017 (5 pages)
20 December 2018Notification of Alexandra Zalesky as a person with significant control on 11 December 2018 (2 pages)
20 December 2018Cessation of Giancarlo Proietti as a person with significant control on 11 December 2018 (1 page)
27 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-27
(3 pages)
8 October 201806/10/18 Statement of Capital gbp 1000 06/10/18 Statement of Capital eur 265997.50
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 30/01/2019.
(5 pages)
16 April 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
23 October 2017Notification of Giancarlo Proietti as a person with significant control on 6 January 2017 (2 pages)
23 October 2017Withdrawal of a person with significant control statement on 23 October 2017 (2 pages)
23 October 2017Notification of Giancarlo Proietti as a person with significant control on 6 January 2017 (2 pages)
23 October 2017Withdrawal of a person with significant control statement on 23 October 2017 (2 pages)
20 October 2017Confirmation statement made on 6 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 30/01/2019.
(6 pages)
20 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
30 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29
(3 pages)
30 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29
(3 pages)
8 August 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page)
8 August 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page)
7 August 2017Termination of appointment of Giuseppe Proietti as a director on 7 August 2017 (1 page)
7 August 2017Appointment of David Malcolm Kaye as a director on 7 August 2017 (2 pages)
7 August 2017Appointment of David Malcolm Kaye as a director on 7 August 2017 (2 pages)
7 August 2017Termination of appointment of Giuseppe Proietti as a director on 7 August 2017 (1 page)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page)
27 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page)
30 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • EUR 265,997.5
  • GBP 1,000
(5 pages)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • EUR 265,997.5
  • GBP 1,000
(5 pages)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • EUR 265,997.5
  • GBP 1,000
(5 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
5 February 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • EUR 265,997.5
  • GBP 1,000
(5 pages)
5 February 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • EUR 265,997.5
  • GBP 1,000
(5 pages)
5 February 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • EUR 265,997.5
  • GBP 1,000
(5 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • EUR 265,997.5
  • GBP 1,000
(5 pages)
19 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • EUR 265,997.5
  • GBP 1,000
(5 pages)
19 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • EUR 265,997.5
  • GBP 1,000
(5 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
11 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
5 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
16 December 200806/10/08 no member list (3 pages)
16 December 200806/10/08 no member list (3 pages)
14 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
14 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
9 October 2007Return made up to 06/10/07; full list of members (2 pages)
9 October 2007Return made up to 06/10/07; full list of members (2 pages)
22 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
22 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
26 October 2006Return made up to 06/10/06; full list of members (2 pages)
26 October 2006Return made up to 06/10/06; full list of members (2 pages)
10 July 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
10 July 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
6 October 2005Return made up to 06/10/05; full list of members (3 pages)
6 October 2005Return made up to 06/10/05; full list of members (3 pages)
29 July 2005Return made up to 03/11/04; full list of members (2 pages)
29 July 2005Return made up to 03/11/04; full list of members (2 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Registered office changed on 23/02/05 from: 1-5 lillie road london SW6 1TX (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005Registered office changed on 23/02/05 from: 1-5 lillie road london SW6 1TX (1 page)
23 February 2005New secretary appointed (2 pages)
21 June 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
21 June 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
15 October 2003Return made up to 06/10/03; full list of members (6 pages)
15 October 2003Return made up to 06/10/03; full list of members (6 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
8 January 2003Return made up to 06/10/02; full list of members (6 pages)
8 January 2003Return made up to 06/10/02; full list of members (6 pages)
19 December 2002Registered office changed on 19/12/02 from: 15 greycoat place london SW1P 1SB (1 page)
19 December 2002Registered office changed on 19/12/02 from: 15 greycoat place london SW1P 1SB (1 page)
3 October 2002Registered office changed on 03/10/02 from: 60 welbeck street london W1G 9BH (1 page)
3 October 2002Registered office changed on 03/10/02 from: 60 welbeck street london W1G 9BH (1 page)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
24 May 2002Amending resolution 13/03/02 (3 pages)
24 May 2002Amending resolution 13/03/02 (3 pages)
24 May 2002Memorandum and Articles of Association (11 pages)
24 May 2002Memorandum and Articles of Association (11 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002New secretary appointed (2 pages)
19 March 2002Memorandum and Articles of Association (11 pages)
19 March 2002Memorandum and Articles of Association (11 pages)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2001Full accounts made up to 30 June 2001 (10 pages)
21 December 2001Full accounts made up to 30 June 2001 (10 pages)
17 December 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
17 December 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
21 November 2001Director resigned (2 pages)
21 November 2001Director resigned (2 pages)
31 October 2001Return made up to 06/10/01; full list of members (6 pages)
31 October 2001Return made up to 06/10/01; full list of members (6 pages)
29 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
29 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
27 October 2000Return made up to 06/10/00; full list of members (6 pages)
27 October 2000Return made up to 06/10/00; full list of members (6 pages)
31 August 2000Registered office changed on 31/08/00 from: 60 welbeck street london W1M 8BH (1 page)
31 August 2000Registered office changed on 31/08/00 from: 60 welbeck street london W1M 8BH (1 page)
31 July 2000Full accounts made up to 30 June 1999 (9 pages)
31 July 2000Full accounts made up to 30 June 1999 (9 pages)
18 February 2000Delivery ext'd 3 mth 30/06/99 (1 page)
18 February 2000Delivery ext'd 3 mth 30/06/99 (1 page)
9 November 1999Return made up to 06/10/99; full list of members (6 pages)
9 November 1999Return made up to 06/10/99; full list of members (6 pages)
4 August 1999Full accounts made up to 30 June 1998 (8 pages)
4 August 1999Full accounts made up to 30 June 1998 (8 pages)
26 February 1999Delivery ext'd 3 mth 30/06/98 (1 page)
26 February 1999Delivery ext'd 3 mth 30/06/98 (1 page)
18 December 1998Return made up to 06/10/98; full list of members (6 pages)
18 December 1998Return made up to 06/10/98; full list of members (6 pages)
30 July 1998Full accounts made up to 30 June 1997 (10 pages)
30 July 1998Full accounts made up to 30 June 1997 (10 pages)
3 June 1998Registered office changed on 03/06/98 from: caprice house 3 new burlington street london W1X 1FE (1 page)
3 June 1998Registered office changed on 03/06/98 from: caprice house 3 new burlington street london W1X 1FE (1 page)
2 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
2 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
23 October 1997Return made up to 06/10/97; no change of members (4 pages)
23 October 1997Return made up to 06/10/97; no change of members (4 pages)
10 September 1997Full accounts made up to 30 June 1996 (10 pages)
10 September 1997Full accounts made up to 30 June 1996 (10 pages)
6 November 1996Return made up to 06/10/96; no change of members (6 pages)
6 November 1996Return made up to 06/10/96; no change of members (6 pages)
3 November 1996Delivery ext'd 3 mth 30/06/96 (2 pages)
3 November 1996Delivery ext'd 3 mth 30/06/96 (2 pages)
1 November 1996Full accounts made up to 30 June 1995 (10 pages)
1 November 1996Full accounts made up to 30 June 1995 (10 pages)
17 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
17 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
4 December 1995Return made up to 06/10/95; full list of members (6 pages)
4 December 1995Return made up to 06/10/95; full list of members (6 pages)
15 May 1995Ad 17/03/95--------- il si 515000@1000 (2 pages)
15 May 1995Statement of affairs (4 pages)
15 May 1995Ad 17/03/95--------- il si 515000@1000 (2 pages)
15 May 1995Statement of affairs (4 pages)
20 April 1995Ad 17/03/95--------- il si 515000@1000=515000000 il ic 0/515000000 (2 pages)
20 April 1995Ad 17/03/95--------- il si 515000@1000=515000000 il ic 0/515000000 (2 pages)
18 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 April 1995Memorandum and Articles of Association (30 pages)
18 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 April 1995Nc inc already adjusted 17/03/95 (1 page)
18 April 1995Director resigned;new director appointed (2 pages)
18 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 April 1995Memorandum and Articles of Association (30 pages)
18 April 1995Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
18 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 April 1995Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
18 April 1995Nc inc already adjusted 17/03/95 (1 page)
18 April 1995Director resigned;new director appointed (2 pages)
6 October 1994Incorporation (14 pages)
6 October 1994Incorporation (14 pages)