Company NameThe Boiler Room Limited
Company StatusDissolved
Company Number03940317
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)
Previous NamesThe Hound Of Music Limited and I Love Music Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Johannes Bartholomew Van Mesdag
Date of BirthAugust 1958 (Born 65 years ago)
NationalityDutch
StatusClosed
Appointed26 March 2000(2 weeks, 6 days after company formation)
Appointment Duration15 years, 8 months (closed 24 November 2015)
RoleMusic Research
Country of ResidenceEngland
Correspondence Address6 Empress Avenue
Farnborough
Hampshire
GU14 8LX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameBryony Amanda Helen Van Mesdag
NationalityBritish
StatusResigned
Appointed26 March 2000(2 weeks, 6 days after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address5 Claver Drive
Sunninghill
Ascot
Berkshire
SL5 7JU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteboilerroom.ocf.org.uk

Location

Registered Address1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Johanmes Bartholomew Van Mesdag
51.00%
Ordinary
49 at £1Executors Of Estate Of Bryony Amanda Van Mesdag
49.00%
Ordinary

Financials

Year2014
Net Worth-£7,658
Cash£2,256
Current Liabilities£12,032

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
29 July 2015Application to strike the company off the register (3 pages)
29 July 2015Application to strike the company off the register (3 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
15 November 2011Director's details changed for Mr Johannes Bartholomew Van Mesdag on 8 November 2011 (2 pages)
15 November 2011Director's details changed for Mr Johannes Bartholomew Van Mesdag on 8 November 2011 (2 pages)
15 November 2011Director's details changed for Mr Johannes Bartholomew Van Mesdag on 8 November 2011 (2 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 May 2010Registered office address changed from the Hat Factory 16-18 Hollen Street London W1F 8BQ on 24 May 2010 (1 page)
24 May 2010Registered office address changed from the Hat Factory 16-18 Hollen Street London W1F 8BQ on 24 May 2010 (1 page)
5 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Director's details changed for Mr Johannes Bartholomew Van Mesdag on 30 November 2009 (2 pages)
5 May 2010Termination of appointment of Bryony Van Mesdag as a secretary (1 page)
5 May 2010Termination of appointment of Bryony Van Mesdag as a secretary (1 page)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mr Johannes Bartholomew Van Mesdag on 30 November 2009 (2 pages)
5 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2009Return made up to 06/03/09; full list of members (3 pages)
28 April 2009Return made up to 06/03/09; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 June 2008Return made up to 06/03/08; full list of members (3 pages)
6 June 2008Return made up to 06/03/08; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 March 2007Return made up to 06/03/07; full list of members (2 pages)
22 March 2007Return made up to 06/03/07; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 July 2006Registered office changed on 26/07/06 from: the hat factory, 16-18 hollen street london W1F 8BQ (1 page)
26 July 2006Registered office changed on 26/07/06 from: the hat factory, 16-18 hollen street london W1F 8BQ (1 page)
24 July 2006Location of register of members (1 page)
24 July 2006Return made up to 06/03/06; full list of members (2 pages)
24 July 2006Registered office changed on 24/07/06 from: 5 claver drive sunninghill ascot berkshire SL5 7JU (1 page)
24 July 2006Secretary's particulars changed (1 page)
24 July 2006Return made up to 06/03/06; full list of members (2 pages)
24 July 2006Secretary's particulars changed (1 page)
24 July 2006Registered office changed on 24/07/06 from: 5 claver drive sunninghill ascot berkshire SL5 7JU (1 page)
24 July 2006Location of register of members (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 May 2005Company name changed I love music LIMITED\certificate issued on 11/05/05 (2 pages)
11 May 2005Company name changed I love music LIMITED\certificate issued on 11/05/05 (2 pages)
6 May 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 May 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2004Registered office changed on 20/02/04 from: west bapsey berry hill, taplow maidenhead berkshire SL6 0DA (1 page)
20 February 2004Registered office changed on 20/02/04 from: west bapsey berry hill, taplow maidenhead berkshire SL6 0DA (1 page)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 April 2003Company name changed the hound of music LIMITED\certificate issued on 15/04/03 (2 pages)
15 April 2003Company name changed the hound of music LIMITED\certificate issued on 15/04/03 (2 pages)
12 March 2003Return made up to 06/03/03; full list of members (6 pages)
12 March 2003Return made up to 06/03/03; full list of members (6 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 March 2002Return made up to 06/03/02; full list of members (6 pages)
13 March 2002Return made up to 06/03/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 March 2001Return made up to 06/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 2001Return made up to 06/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 2000Ad 07/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2000Ad 07/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2000New secretary appointed (2 pages)
16 April 2000New secretary appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
5 April 2000Registered office changed on 05/04/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
6 March 2000Incorporation (17 pages)
6 March 2000Incorporation (17 pages)