Company NameBoutlynn Limited
Company StatusDissolved
Company Number03814875
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)
Dissolution Date17 May 2016 (7 years, 11 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 Marcel Arthur Ulrich
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2012(13 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 4-5 Gough Square
London
EC4A 3DE
Director NameMr Sharon Daoudi
Date of BirthJune 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(11 years after company formation)
Appointment Duration2 years (resigned 29 August 2012)
RoleTravel Executive
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameEpsilon Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(2 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 August 2012)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered AddressSecond Floor
4-5 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1000 at £1Gower Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(3 pages)
9 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
9 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
13 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page)
13 August 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
4 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(3 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
4 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 6 September 2012 (1 page)
5 September 2012Appointment of Mr Marcel Arthur Ulrich as a director (2 pages)
4 September 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
4 September 2012Termination of appointment of Epsilon Directors Limited as a director (1 page)
4 September 2012Termination of appointment of Sharon Daoudi as a director (1 page)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 August 2011Particulars of variation of rights attached to shares (3 pages)
28 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 August 2010Appointment of Mr Sharon Daoudi as a director (2 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
24 December 2009Particulars of variation of rights attached to shares (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 July 2009Return made up to 27/07/09; full list of members (3 pages)
7 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 July 2008Return made up to 27/07/08; full list of members (3 pages)
10 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
23 July 2007Return made up to 27/07/07; full list of members (2 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
28 July 2006Return made up to 27/07/06; full list of members (2 pages)
22 December 2005Secretary's particulars changed (1 page)
14 December 2005Registered office changed on 14/12/05 from: 66 wigmore street london W1U 2HQ (1 page)
11 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
16 August 2005Return made up to 27/07/05; full list of members (2 pages)
9 February 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
26 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
30 July 2004Return made up to 27/07/04; full list of members (5 pages)
17 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
24 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
13 August 2003Return made up to 27/07/03; full list of members (5 pages)
2 May 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 January 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
13 August 2002Return made up to 27/07/02; full list of members (5 pages)
11 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
5 December 2001Registered office changed on 05/12/01 from: 66 wigmore street london W1H 0HQ (1 page)
30 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
3 August 2001Director's particulars changed (2 pages)
3 August 2001Return made up to 27/07/01; full list of members (5 pages)
3 August 2001Secretary's particulars changed (1 page)
6 April 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 August 2000Return made up to 27/07/00; full list of members (5 pages)
16 November 1999Registered office changed on 16/11/99 from: 38 wigmore street london W1H 0BX (1 page)
9 November 1999Registered office changed on 09/11/99 from: 66 wigmore street london W1H 0HQ (1 page)
9 August 1999Ad 27/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 August 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999New secretary appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999Secretary resigned (1 page)
27 July 1999Incorporation (16 pages)