Company NameBoiler & Radiator Supplies Limited
Company StatusDissolved
Company Number04176785
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 2 months ago)
Dissolution Date9 October 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Anjli Taneja
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2001(4 days after company formation)
Appointment Duration17 years, 7 months (closed 09 October 2018)
RoleProject Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Ellesmere Gardens
Ilford
Essex
IG4 5DA
Secretary NameMr Lakshman Swroop Taneja
NationalityBritish
StatusClosed
Appointed13 March 2001(4 days after company formation)
Appointment Duration17 years, 7 months (closed 09 October 2018)
RoleEngineer
Correspondence Address17 Ellesmere Gardens
Ilford
Essex
IG4 5DA
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Telephone020 85392206
Telephone regionLondon

Location

Registered Address17 Ellesmere Gardens
Ilford
IG4 5DA
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Shareholders

90 at £1Mr Lakshman Swroop Taneja
90.00%
Ordinary
10 at £1Mrs Anjli Taneja
10.00%
Ordinary

Financials

Year2014
Net Worth£27,683
Cash£17,133
Current Liabilities£28,563

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
16 July 2018Application to strike the company off the register (1 page)
13 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 December 2016Registered office address changed from 250 Lea Bridge Road London E10 7LD to 17 Ellesmere Gardens Ilford IG4 5DA on 8 December 2016 (1 page)
8 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
8 December 2016Registered office address changed from 250 Lea Bridge Road London E10 7LD to 17 Ellesmere Gardens Ilford IG4 5DA on 8 December 2016 (1 page)
8 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
22 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
14 July 2010Secretary's details changed for Lakshman Swroop Taneja on 9 July 2010 (1 page)
14 July 2010Secretary's details changed for Lakshman Swroop Taneja on 9 July 2010 (1 page)
14 July 2010Director's details changed for Anjli Taneja on 9 July 2010 (2 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Anjli Taneja on 9 July 2010 (2 pages)
14 July 2010Director's details changed for Anjli Taneja on 9 July 2010 (2 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
14 July 2010Secretary's details changed for Lakshman Swroop Taneja on 9 July 2010 (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 August 2009Return made up to 09/07/09; full list of members (3 pages)
3 August 2009Return made up to 09/07/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 July 2008Return made up to 09/07/08; full list of members (3 pages)
10 July 2008Return made up to 09/07/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Return made up to 09/03/07; full list of members (2 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Return made up to 09/03/07; full list of members (2 pages)
13 June 2007Secretary's particulars changed (1 page)
13 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 March 2006Return made up to 09/03/06; full list of members (2 pages)
9 March 2006Return made up to 09/03/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 March 2005Return made up to 09/03/05; full list of members (6 pages)
17 March 2005Return made up to 09/03/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 April 2004Return made up to 09/03/04; full list of members (6 pages)
8 April 2004Return made up to 09/03/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 April 2003Return made up to 09/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2003Return made up to 09/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 June 2001Ad 18/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2001Ad 18/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001New director appointed (2 pages)
16 March 2001Registered office changed on 16/03/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
16 March 2001Registered office changed on 16/03/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
9 March 2001Incorporation (12 pages)
9 March 2001Incorporation (12 pages)