Company NameBoardamber Limited
Company StatusDissolved
Company Number03658732
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 6 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Adrian Peter Stephen Luto
NationalityBritish
StatusClosed
Appointed12 November 1998(2 weeks after company formation)
Appointment Duration10 years, 10 months (closed 08 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Burbage Road
London
Se24 Ghb
Director NameMr Adrian Peter Stephen Luto
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 19 April 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Burbage Road
London
Se24 Ghb
Director NameMr Richard Winward
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Whaddon Hall
Whaddon
Milton Keynes
Buckinghamshire
MK17 0NA
Director NameMr Clive Anthony Levontine
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 April 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Birchington Road
Crouch End
London
N8 8HP
Director NameMr Ian Philip Andrew Besley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52a Warrington Crescent
London
W9
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed19 April 2006(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 -17 Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,031
Current Liabilities£56,741

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
1 October 2008Appointment terminated secretary megan langridge (1 page)
12 September 2008Appointment terminated director ian besley (1 page)
6 August 2008Appointment terminated director peter klimt (1 page)
24 April 2008Full accounts made up to 31 August 2007 (13 pages)
21 November 2007Return made up to 29/10/07; change of members (7 pages)
31 January 2007Full accounts made up to 31 August 2006 (13 pages)
11 November 2006Return made up to 29/10/06; full list of members (8 pages)
6 September 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
27 July 2006Registered office changed on 27/07/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
25 May 2006New director appointed (7 pages)
24 May 2006New director appointed (19 pages)
24 May 2006New secretary appointed (2 pages)
22 May 2006Registered office changed on 22/05/06 from: 35 bow street london WC2E 7AU (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
6 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
22 November 2005Return made up to 29/10/05; full list of members (8 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
8 November 2004Return made up to 29/10/04; full list of members (8 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 November 2003Return made up to 29/10/03; full list of members (8 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)
1 November 2002Return made up to 29/10/02; full list of members (8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
4 December 2001Return made up to 29/10/01; full list of members (7 pages)
21 November 2000Return made up to 29/10/00; full list of members (7 pages)
31 August 2000Full accounts made up to 31 March 2000 (9 pages)
25 October 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
25 October 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 October 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 April 1999Ad 16/04/99--------- £ si 513@1=513 £ ic 2/515 (2 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New secretary appointed;new director appointed (2 pages)
31 December 1998Registered office changed on 31/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 December 1998Secretary resigned (1 page)
31 December 1998Director resigned (1 page)
29 October 1998Incorporation (13 pages)