Company NameBoston College Of London Ltd
DirectorsPamesh Bhattarai and Rupak Paudyal
Company StatusLiquidation
Company Number03931555
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NamePamesh Bhattarai
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2004(4 years, 5 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Greenford Gardens
Greenford
Middlesex
UB6 9LY
Director NameMr Rupak Paudyal
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2004(4 years, 5 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Ravenor Park Road
Greenford
Middlesex
UB6 9QY
Secretary NameMedini Paudyal
NationalityBritish
StatusCurrent
Appointed13 August 2004(4 years, 5 months after company formation)
Appointment Duration19 years, 8 months
RoleSecretary
Correspondence Address63 Ravenor Park Road
Greenford
Middlesex
UB6 9QY
Director NameGopal Prasad Paudyal
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityNepalese
StatusResigned
Appointed01 March 2000(1 week after company formation)
Appointment Duration4 years, 5 months (resigned 13 August 2004)
RolePrincipal
Correspondence Address32 Greenford Gardens
Greenford
Middlesex
UB6 9LY
Secretary NameChandika Paudyal
NationalityNepalese
StatusResigned
Appointed01 March 2000(1 week after company formation)
Appointment Duration4 years, 5 months (resigned 13 August 2004)
RoleCompany Director
Correspondence Address32 Greenford Gardens
Greenford
Middlesex
UB6 9LY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2010
Net Worth£77,578
Cash£130,156
Current Liabilities£212,739

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Next Accounts Due30 November 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Next Return Due9 March 2017 (overdue)

Filing History

25 November 2013Liquidators statement of receipts and payments to 20 September 2013 (7 pages)
25 November 2013Liquidators' statement of receipts and payments to 20 September 2013 (7 pages)
29 November 2012Liquidators' statement of receipts and payments to 20 September 2012 (9 pages)
29 November 2012Liquidators statement of receipts and payments to 20 September 2012 (9 pages)
4 October 2011Statement of affairs with form 4.19 (9 pages)
4 October 2011Appointment of a voluntary liquidator (1 page)
4 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2011Registered office address changed from 15 Leeland Road West Ealing London W13 9HH on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from 15 Leeland Road West Ealing London W13 9HH on 4 October 2011 (2 pages)
24 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 100
(5 pages)
27 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Rupak Paudyal on 27 October 2009 (2 pages)
3 February 2010Statement of capital following an allotment of shares on 27 October 2009
  • GBP 100
(2 pages)
3 February 2010Director's details changed for Pamesh Bhattarai on 27 October 2009 (2 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 March 2009Return made up to 23/02/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
15 April 2008Return made up to 23/02/08; full list of members (4 pages)
28 March 2008Secretary's change of particulars / medini paudyal / 12/03/2008 (1 page)
28 March 2008Ad 25/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 May 2007Return made up to 23/02/07; full list of members (7 pages)
22 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2006Total exemption full accounts made up to 28 February 2005 (12 pages)
24 March 2005Return made up to 23/02/05; full list of members (7 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004New secretary appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
17 August 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
20 February 2004Return made up to 23/02/04; full list of members (6 pages)
18 February 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2003Return made up to 23/02/02; full list of members (6 pages)
30 December 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
1 May 2002Registered office changed on 01/05/02 from: 9 broadway building boston road london W7 3TT (1 page)
11 January 2002Total exemption full accounts made up to 28 February 2001 (11 pages)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
2 January 2002Return made up to 23/02/01; full list of members (6 pages)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
15 August 2000New secretary appointed (2 pages)
15 August 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000Secretary resigned (1 page)
23 February 2000Incorporation (12 pages)