Company NameBoyer Allan Investment Services Limited
Company StatusDissolved
Company Number03514279
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Dissolution Date13 August 2016 (7 years, 8 months ago)
Previous NameBoyer Allan Investment Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameNicholas Timothy Allan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1998(2 months, 2 weeks after company formation)
Appointment Duration18 years, 3 months (closed 13 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameNicholas Timothy Allan
NationalityBritish
StatusClosed
Appointed07 May 1998(2 months, 2 weeks after company formation)
Appointment Duration18 years, 3 months (closed 13 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameAndrew Huat Tay
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(12 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 13 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameJeremy Bassil
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleLawyer
Correspondence Address16 Popular Road
Shalford
Guildford
Surrey
GU4 8DJ
Secretary NamePeter David Astleford
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Tilden
Ulcombe Road, Headcorn
Ashford
Kent
TN27 9JY
Director NameJonathan Mark Edward Boyer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(2 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 10 June 2008)
RoleCompany Director
Correspondence AddressA2/A3 Spyglass Hill
96 Repulse Bay Road
Repulse Bay
Hong Kong
Director NameRichard William Whittall
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(2 years, 9 months after company formation)
Appointment Duration7 years (resigned 20 December 2007)
RoleCompany Director
Correspondence Address6 Kenilford Road
London
SW12 9PR
Director NameGuy Roland Ross Commaille
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(4 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 July 2008)
RoleBusiness Manager
Correspondence Address69 Consort Rise House
203 Buckingham Palace Road
London
SW1W 9TB
Director NameMr Alexander Hamilton Handy Griffin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(4 years, 9 months after company formation)
Appointment Duration5 years (resigned 20 December 2007)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address7 Eldon Grove
London
NW3 5PS
Director NameRoger Edward Denby Jones
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(7 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 October 2010)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBroomsleigh Park
Pillar Box Lane
Seal Chart
Kent
TN15 0ES

Contact

Websiteboyerallan.com

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

92.5k at £1Boyer Allan Holding Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 August 2016Final Gazette dissolved following liquidation (1 page)
13 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2016Return of final meeting in a members' voluntary winding up (11 pages)
3 February 2016Registered office address changed from Kentisbeare House Cullompton Cullompton Devon EX15 2BR to Hill House 1 Little New Street London EC4A 3TR on 3 February 2016 (2 pages)
29 January 2016Declaration of solvency (4 pages)
29 January 2016Appointment of a voluntary liquidator (1 page)
29 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-13
  • LRESSP ‐ Special resolution to wind up on 2016-01-13
  • LRESSP ‐ Special resolution to wind up on 2016-01-13
  • LRESSP ‐ Special resolution to wind up on 2016-01-13
(1 page)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 92,462
(4 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
21 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 92,462
(4 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
22 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
28 March 2012Registered office address changed from 4Th Floor 12-18 Grosvenor Gardens London SW1W 0DH on 28 March 2012 (1 page)
15 March 2012Full accounts made up to 31 March 2011 (15 pages)
7 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
4 May 2011Full accounts made up to 31 March 2010 (13 pages)
16 March 2011Director's details changed for Nicholas Timothy Allan on 16 March 2011 (2 pages)
16 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
16 March 2011Secretary's details changed for Nicholas Timothy Allan on 16 March 2011 (1 page)
16 November 2010Appointment of Andrew Huat Seong Tay as a director (3 pages)
16 November 2010Termination of appointment of Roger Denby Jones as a director (2 pages)
12 April 2010Director's details changed for Nicholas Allan on 20 February 2010 (2 pages)
12 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Roger Edward Denby Jones on 20 February 2010 (2 pages)
2 January 2010Group of companies' accounts made up to 31 March 2009 (19 pages)
30 December 2009Auditor's resignation (1 page)
21 July 2009Group of companies' accounts made up to 31 March 2008 (19 pages)
16 March 2009Appointment terminated director guy commaille (1 page)
16 March 2009Return made up to 20/02/09; full list of members (6 pages)
22 July 2008Appointment terminated director jonathan boyer (1 page)
19 March 2008Return made up to 20/02/08; full list of members (7 pages)
19 March 2008Director's change of particulars / jonathan boyer / 06/04/2007 (1 page)
17 March 2008Director's change of particulars / jonathan boyer / 06/04/2007 (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
1 February 2008Full accounts made up to 31 March 2007 (18 pages)
5 March 2007Return made up to 20/02/07; full list of members (5 pages)
19 December 2006Group of companies' accounts made up to 31 March 2006 (19 pages)
19 June 2006Registered office changed on 19/06/06 from: 29 queen annes gate london SW1H 9BU (1 page)
20 March 2006Director's particulars changed (1 page)
14 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
13 March 2006Return made up to 20/02/06; full list of members (11 pages)
13 February 2006Full accounts made up to 30 April 2005 (16 pages)
20 December 2005Company name changed boyer allan investment managemen t LIMITED\certificate issued on 20/12/05 (3 pages)
27 October 2005Ad 17/10/05--------- £ si 6473@1=6473 £ ic 85989/92462 (2 pages)
27 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 October 2005Nc inc already adjusted 17/10/05 (1 page)
4 October 2005New director appointed (2 pages)
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2005Memorandum and Articles of Association (8 pages)
1 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 January 2005Full accounts made up to 30 April 2004 (15 pages)
28 February 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
31 December 2003Full accounts made up to 30 April 2003 (15 pages)
3 March 2003Return made up to 20/02/03; full list of members (9 pages)
3 March 2003Ad 10/01/03--------- £ si 13189@1=13189 £ ic 69696/82885 (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
27 November 2002Full accounts made up to 30 April 2002 (15 pages)
18 March 2002Return made up to 20/02/02; full list of members (7 pages)
25 February 2002Ad 30/04/01--------- £ si 12196@1=12196 £ ic 57500/69696 (2 pages)
29 August 2001Full accounts made up to 30 April 2001 (15 pages)
5 March 2001Return made up to 20/02/01; full list of members (7 pages)
8 February 2001Full accounts made up to 30 April 2000 (15 pages)
20 December 2000New director appointed (2 pages)
20 November 2000Registered office changed on 20/11/00 from: 2 serjeants inn london EC4Y 1LT (1 page)
29 February 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1999Full accounts made up to 30 April 1999 (15 pages)
29 March 1999Ad 22/03/99--------- £ si 5000@1=5000 £ ic 52500/57500 (2 pages)
12 March 1999Return made up to 20/02/99; full list of members (6 pages)
12 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1999£ nc 50000/100000 08/01/99 (2 pages)
15 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 January 1999Ad 08/01/99--------- £ si 2500@1=2500 £ ic 50000/52500 (3 pages)
15 December 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
2 October 1998Ad 29/09/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
2 October 1998£ nc 1000/50000 29/09/98 (2 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
20 February 1998Incorporation (35 pages)