Company NameBoost Exhibitions Limited
DirectorsIan Peter Shaw and Robert Houghton Stretton
Company StatusDissolved
Company Number03035578
CategoryPrivate Limited Company
Incorporation Date21 March 1995(29 years, 1 month ago)

Directors

Director NameIan Peter Shaw
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1995(same day as company formation)
RoleSignmaker
Correspondence Address25 Grayshott Laurels
Lindford
Bordon
Hampshire
GU35 0QB
Director NameRobert Houghton Stretton
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1995(same day as company formation)
RoleScreen Printer
Correspondence Address102 Pear Tree Close
Lindford
Bordon
Hampshire
GU35 0SR
Secretary NameIan Peter Shaw
NationalityBritish
StatusCurrent
Appointed21 March 1995(same day as company formation)
RoleSignmaker
Correspondence Address25 Grayshott Laurels
Lindford
Bordon
Hampshire
GU35 0QB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address9 Beaufort Road
Kingston Upon Thames
KT1 2TH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

31 August 1996Dissolved (1 page)
31 May 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 1995Appointment of a voluntary liquidator (2 pages)
30 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
2 November 1995Registered office changed on 02/11/95 from: wishanger churt farnham surrey GU10 2QJ (1 page)
12 April 1995Particulars of mortgage/charge (4 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 33 crwys road cardiff CF2 4YF (1 page)
21 March 1995Incorporation (30 pages)