Company NameBoleyn Cinema Limited
Company StatusDissolved
Company Number03457292
CategoryPrivate Limited Company
Incorporation Date29 October 1997(26 years, 6 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMr Shahid Naeem
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Neville Road
Forest Gate
E7 9QN
Secretary NameShaffia Naeem
NationalityBritish
StatusClosed
Appointed25 March 2003(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 01 August 2006)
RoleCompany Director
Correspondence Address266 Neville Road
Forest Gate
E7 9QN
Director NameDeepu Francis
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(same day as company formation)
RoleTrainee Accountant
Correspondence Address2a St James Road
London
E15 1RL
Director NameShahid Naeem
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Cecil Road
London
E13 0LX
Secretary NameShaffia Naeem
NationalityBritish
StatusResigned
Appointed29 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address266 Neville Road
Forest Gate
E7 9QN
Secretary NameMr Anver Patel
NationalityBritish
StatusResigned
Appointed29 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address251 South Park Drive
Ilford
Essex
IG3 9AL
Director NameShaffia Naeem
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 25 March 2003)
RoleSales Assistant
Correspondence Address266 Neville Road
Forest Gate
E7 9QN
Secretary NameShahid Naeem
NationalityBritish
StatusResigned
Appointed30 October 1998(1 year after company formation)
Appointment Duration7 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address2 Cecil Road
London
E13 0LX
Secretary NameHalima Naeem
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 March 2003)
RoleCompany Director
Correspondence Address266 Neville Road
London
E7 9QN
Director NameMr Adil Naeem
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(4 years, 10 months after company formation)
Appointment Duration6 months (resigned 25 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Neville Road
Forest Gate
London
E7 9QN

Location

Registered Address266 Neville Road
Forest Gate
London
E7 9QN
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London

Financials

Year2014
Net Worth£33,937
Cash£41,131
Current Liabilities£68,574

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005Voluntary strike-off action has been suspended (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
9 August 2005Voluntary strike-off action has been suspended (1 page)
24 June 2005Application for striking-off (1 page)
24 December 2004Return made up to 29/10/04; full list of members (6 pages)
13 February 2004Return made up to 29/10/03; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003New director appointed (2 pages)
25 October 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2002New director appointed (2 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 November 2001Return made up to 29/10/01; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
21 November 2000Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
(6 pages)
10 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
26 November 1999New secretary appointed (2 pages)
26 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
11 December 1998New director appointed (2 pages)
24 November 1998New secretary appointed (2 pages)
18 November 1998Return made up to 29/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 November 1997Registered office changed on 27/11/97 from: raphael house 226 high st north london E6 2JA (1 page)
27 November 1997New director appointed (2 pages)
27 November 1997New secretary appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997Secretary resigned (1 page)
29 October 1997Incorporation (18 pages)