Company NameBoujis Limited
Company StatusDissolved
Company Number04295311
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 6 months ago)
Dissolution Date22 June 2022 (1 year, 10 months ago)
Previous NameDrinkstraw Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Matthew Daniel Hermer
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2001(1 month after company formation)
Appointment Duration20 years, 7 months (closed 22 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings York Buildings
London
WC2N 6JU
Director NameMr Ian Richard Adamson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 month after company formation)
Appointment Duration1 day (resigned 02 November 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Secretary NameRosa Maria Spinelli
NationalityItalian
StatusResigned
Appointed01 November 2001(1 month after company formation)
Appointment Duration1 day (resigned 02 November 2001)
RoleSolicitor
Correspondence Address1 Fortior Court
Hornsey Lane
London
N6 5LD
Director NameMr Tobias Alexander Campbell Anstruther
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(1 month after company formation)
Appointment Duration12 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Alexander Place
London
SW7 2SG
Secretary NameMr Paul Deeming
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(1 month after company formation)
Appointment Duration1 week (resigned 09 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Old Brompton Road
London
SW7 3DL
Director NameMr Paul Deeming
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(1 year, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Old Brompton Road
London
SW7 3DL
Secretary NameMr Paul Deeming
NationalityBritish
StatusResigned
Appointed31 October 2002(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Old Brompton Road
London
SW7 3DL
Director NameMr Matthew Brian Jones
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15a Ives Street
London
SW3 2ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJudge Sykes Frixou (Corporation)
StatusResigned
Appointed09 November 2001(1 month, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 October 2002)
Correspondence Address4th Floor Ingersoll House
9 Kingsway
London
WC2B 6YF

Contact

Websiteboujis.com

Location

Registered Address22 York Buildings York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Ignite Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£77,954
Cash£449,164
Current Liabilities£1,388,927

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

4 April 2003Delivered on: 11 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 May 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 February 2017Registered office address changed from 15a Ives Street London SW3 2nd to 111-113 Walton Street London SW3 2HP on 10 February 2017 (1 page)
3 January 2017Total exemption full accounts made up to 27 March 2016 (21 pages)
10 June 2016Auditor's resignation (1 page)
2 June 2016Auditor's resignation (1 page)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
2 February 2016Termination of appointment of Matthew Brian Jones as a director on 2 October 2015 (1 page)
24 December 2015Accounts for a small company made up to 29 March 2015 (6 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
17 December 2014Accounts for a small company made up to 30 March 2014 (6 pages)
3 September 2014Director's details changed for Mr Matthew Brian Jones on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Matthew Brian Jones on 3 September 2014 (2 pages)
19 June 2014Appointment of Mr Matthew Brian Jones as a director (2 pages)
19 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
19 June 2014Director's details changed for Mr Matthew Hermer on 1 January 2014 (2 pages)
19 June 2014Director's details changed for Mr Matthew Hermer on 1 January 2014 (2 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
9 April 2013Director's details changed for Matthew Hermer on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Matthew Hermer on 1 April 2013 (2 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
18 February 2013Termination of appointment of Paul Deeming as a director (1 page)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
9 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
29 September 2010Director's details changed for Matthew Hermer on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Matthew Hermer on 1 September 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
24 September 2009Return made up to 23/09/09; full list of members (3 pages)
19 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
9 January 2009Return made up to 31/10/08; full list of members (3 pages)
1 May 2008Appointment terminated secretary paul deeming (1 page)
10 April 2008Return made up to 31/03/08; full list of members (3 pages)
10 March 2008Auditor's resignation (2 pages)
8 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
4 October 2007Return made up to 23/09/07; full list of members (2 pages)
25 July 2007Registered office changed on 25/07/07 from: 5 cromwell place london SE7 2JE (1 page)
17 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
20 November 2006Registered office changed on 20/11/06 from: 1ST floor alfred house 23-24 cromwell place london SW7 2LD (1 page)
12 October 2006Return made up to 23/09/06; full list of members (2 pages)
16 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
19 October 2005Return made up to 23/09/05; full list of members (2 pages)
18 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 October 2004Return made up to 23/09/04; full list of members (7 pages)
23 March 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
14 October 2003Return made up to 23/09/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
(7 pages)
23 September 2003Registered office changed on 23/09/03 from: 43 thurloe street london SW7 2LQ (1 page)
1 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
13 April 2003S-div 14/03/03 (1 page)
11 April 2003Particulars of mortgage/charge (3 pages)
30 December 2002Registered office changed on 30/12/02 from: 23-24 cromwell place london SW7 2LD (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Registered office changed on 26/11/02 from: 25 thurloe street london SW7 2LQ (1 page)
26 November 2002New secretary appointed;new director appointed (2 pages)
26 November 2002Secretary resigned (1 page)
21 November 2002Company name changed drinkstraw LIMITED\certificate issued on 21/11/02 (2 pages)
6 October 2002Return made up to 23/09/02; full list of members (7 pages)
13 June 2002Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
14 January 2002Ad 02/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 December 2001New secretary appointed (2 pages)
20 November 2001Registered office changed on 20/11/01 from: 25 thurloe street london SW7 2LQ (1 page)
20 November 2001Secretary resigned (1 page)
12 November 2001New secretary appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001New director appointed (3 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001Director resigned (1 page)
8 November 2001Registered office changed on 08/11/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001Director resigned (1 page)
27 September 2001Incorporation (13 pages)