Company NameBostalls Limited
Company StatusDissolved
Company Number03992862
CategoryPrivate Limited Company
Incorporation Date15 May 2000(23 years, 11 months ago)
Dissolution Date26 October 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Andrew Edward Scripture
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2000(same day as company formation)
RoleLegal Services Provider
Country of ResidenceEngland
Correspondence Address3 Balder Rise
Lee
London
SE12 9PF
Secretary NameMr Andrew Edward Scripture
NationalityBritish
StatusClosed
Appointed15 May 2000(same day as company formation)
RoleLegal Services Provider
Country of ResidenceEngland
Correspondence Address3 Balder Rise
Lee
London
SE12 9PF
Director NameMichael Patrick Ryder
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(same day as company formation)
RoleProvider Of Legal Services
Correspondence Address3 Ash Tree Close
West Kingsdown
Sevenoaks
Kent
TN15 6JA
Director NameAnne Scripture
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(same day as company formation)
RoleLegal Services Provider
Correspondence AddressTreetops
Woodlands Road
Bromley
Kent
BR1 2AR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2009
Turnover£1,512,107
Gross Profit£314,515
Net Worth£136,385
Cash£41,460
Current Liabilities£436,980

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 October 2016Final Gazette dissolved following liquidation (1 page)
26 July 2016Return of final meeting of creditors (1 page)
26 July 2016Notice of final account prior to dissolution (1 page)
26 July 2016Insolvency:final report for period up to 08/07/2016 (14 pages)
5 October 2015INSOLVENCY:progress report (17 pages)
12 August 2015INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 30/06/2015 (17 pages)
28 August 2014INSOLVENCY:re progress report 01/07/2013-30/06/2014 (20 pages)
11 August 2014Court order INSOLVENCY:Court order to remove/replace liquidator (16 pages)
11 August 2014Appointment of a liquidator (1 page)
11 August 2014Appointment of a liquidator (1 page)
11 August 2014Court order INSOLVENCY:Court order to remove/replace liquidator (16 pages)
11 August 2014Appointment of a liquidator (1 page)
11 August 2014Court order INSOLVENCY:Court order to remove/replace liquidator (16 pages)
24 March 2014Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 24 March 2014 (2 pages)
9 July 2013Insolvency:re progress report 01/07/2012-30/06/2013 (11 pages)
18 June 2013Insolvency:secretary of state's certificate of release of liquidator (1 page)
22 November 2012Registered office address changed from 10Th Floor Amp House Dingwall Road Croydon Surrey CR0 2LX on 22 November 2012 (2 pages)
10 July 2012Insolvency:progress report 01/07/12 - 30/06/12 (9 pages)
11 July 2011Appointment of a liquidator (1 page)
11 July 2011Registered office address changed from Shaftesbury House 20 Tylney Road Bromley Kent BR1 2RL on 11 July 2011 (2 pages)
31 May 2011Order of court to wind up (2 pages)
11 June 2010Director's details changed for Mr Andrew Edward Scripture on 15 May 2010 (2 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 100
(4 pages)
19 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
20 July 2009Return made up to 15/05/09; full list of members (3 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
5 December 2008Return made up to 15/05/08; full list of members (4 pages)
19 September 2008Appointment terminated director michael ryder (1 page)
7 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
4 July 2007Return made up to 15/05/07; no change of members (7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 June 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 June 2005Return made up to 15/05/05; full list of members (7 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Return made up to 15/05/04; full list of members (7 pages)
12 September 2003Full accounts made up to 31 March 2003 (11 pages)
21 May 2003Return made up to 15/05/03; full list of members (7 pages)
4 March 2003Full accounts made up to 31 March 2002 (11 pages)
9 May 2002Return made up to 15/05/02; full list of members (7 pages)
15 December 2001Particulars of mortgage/charge (7 pages)
3 July 2001Full accounts made up to 31 March 2001 (11 pages)
18 May 2001Return made up to 15/05/01; full list of members (7 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
22 August 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
26 June 2000Ad 14/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Registered office changed on 06/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 May 2000Incorporation (14 pages)