Company NameBoostcareer Limited
Company StatusDissolved
Company Number03033219
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years, 1 month ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Frederick Dicks
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(6 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (closed 18 August 2009)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Chelsea Park Gardens
London
SW3 6AF
Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(6 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (closed 18 August 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address10 Cliveden Place
London
SW1W 8LA
Secretary NameJ O Hambro Capital Management Limited (Corporation)
StatusClosed
Appointed15 November 1995(8 months after company formation)
Appointment Duration13 years, 9 months (closed 18 August 2009)
Correspondence AddressGround Floor Ryder Court
14 Ryder Street
London
SW1Y 6QB
Director NameJonathan Mark Cape Ashbridge
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(2 weeks, 1 day after company formation)
Appointment Duration6 months (resigned 03 October 1995)
RoleSolicitor
Correspondence AddressThe Manor Houses
The Green
Datchet
Berkshire
SL3 9EL
Secretary NameChristopher Frederick John North
NationalityBritish
StatusResigned
Appointed31 March 1995(2 weeks, 1 day after company formation)
Appointment Duration6 months (resigned 03 October 1995)
RoleCompany Director
Correspondence Address52 Nansen Road
Clapham
London
SW11 5NT
Director NameJohn Mulock Hignett
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 16 April 1997)
RoleCompany Director
Correspondence AddressFlat 3
44 Lowndes Square
London
SW1X 9JT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameFriends Ivory & Sime Plc (Corporation)
StatusResigned
Appointed03 October 1995(6 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 15 November 1995)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland

Location

Registered AddressGround Floor Ryder Court
14 Ryder Street
London
SW1Y 6QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
20 April 2009Application for striking-off (1 page)
6 May 2008Return made up to 15/03/08; no change of members (7 pages)
14 March 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
11 May 2007Return made up to 15/03/07; full list of members (7 pages)
11 April 2006Return made up to 15/03/06; full list of members (7 pages)
11 August 2005Full accounts made up to 31 March 2005 (9 pages)
20 April 2005Return made up to 15/03/05; full list of members (7 pages)
21 October 2004Full accounts made up to 31 March 2004 (9 pages)
3 April 2004Return made up to 15/03/04; full list of members (7 pages)
19 November 2003Full accounts made up to 31 March 2003 (9 pages)
22 March 2003Return made up to 15/03/03; full list of members (7 pages)
6 August 2002Full accounts made up to 31 March 2002 (9 pages)
29 March 2002Return made up to 15/03/02; full list of members (6 pages)
4 November 2001Full accounts made up to 31 March 2001 (9 pages)
27 March 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2000Full accounts made up to 31 March 2000 (9 pages)
15 June 2000Registered office changed on 15/06/00 from: 10 park place london SW1A 1LP (1 page)
21 April 2000Return made up to 15/03/00; full list of members (6 pages)
29 November 1999Full accounts made up to 31 March 1999 (9 pages)
20 April 1999Return made up to 15/03/99; full list of members (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
18 April 1998Return made up to 15/03/98; full list of members (8 pages)
18 April 1998Director's particulars changed (1 page)
23 March 1998Secretary's particulars changed (1 page)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
23 April 1997Director resigned (1 page)
20 March 1997Return made up to 15/03/97; no change of members (6 pages)
25 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/02/97
(1 page)
16 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
21 April 1996Return made up to 15/03/96; full list of members (6 pages)
12 December 1995Registered office changed on 12/12/95 from: 27 chancery lane london WC2A 1PA (1 page)
29 November 1995Secretary resigned (2 pages)
27 November 1995New secretary appointed (2 pages)
1 November 1995Secretary resigned (2 pages)
1 November 1995New secretary appointed (4 pages)
1 November 1995New director appointed (6 pages)
1 November 1995Director resigned (2 pages)
1 November 1995Accounting reference date notified as 31/03 (1 page)
1 November 1995New director appointed (2 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Registered office changed on 07/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)