Company NameBoston Hannah Interactive Limited
DirectorsKevin John Harrington and Michael James Lynch
Company StatusDissolved
Company Number03694414
CategoryPrivate Limited Company
Incorporation Date12 January 1999(25 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Kevin John Harrington
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1999(same day as company formation)
RolePublisher
Country of ResidenceUnited States
Correspondence Address200 East 65th Street
Apartment 19d
New York
New York 10021
United States
Director NameMr Michael James Lynch
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1999(same day as company formation)
RoleWeb Publisher
Country of ResidenceUnited Kingdom
Correspondence Address23 Fordwich Road
Welwyn Garden City
Hertfordshire
AL8 6EX
Secretary NameMr Kevin John Harrington
NationalityBritish
StatusCurrent
Appointed12 January 1999(same day as company formation)
RolePublisher
Country of ResidenceUnited States
Correspondence Address200 East 65th Street
Apartment 19d
New York
New York 10021
United States
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address106-110 Rochester Row
London
SW1P 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£191,989
Current Liabilities£280,726

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

8 November 2002Dissolved (1 page)
8 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 2002Liquidators statement of receipts and payments (5 pages)
13 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2001Statement of affairs (6 pages)
13 June 2001Appointment of a voluntary liquidator (1 page)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
12 April 2001Registered office changed on 12/04/01 from: 38 osnaburgh street london NW1 3ND (1 page)
6 April 2001Return made up to 12/01/01; full list of members (6 pages)
21 March 2001Registered office changed on 21/03/01 from: the portman partnership 26 seymour street london W1H 5WD (1 page)
31 July 2000Full accounts made up to 31 July 1999 (7 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
13 April 2000Return made up to 12/01/00; full list of members (6 pages)
16 March 1999Ad 11/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 March 1999Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New secretary appointed;new director appointed (2 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999Registered office changed on 21/02/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
12 January 1999Incorporation (20 pages)