Company NameBoatlaunch Limited
Company StatusDissolved
Company Number04360428
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section CManufacturing
SIC 2233Reproduction of computer media
SIC 18203Reproduction of computer media

Directors

Director NameMr Geoffrey Charles Campbell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Half Moon Lane
London
SE24 9HU
Director NameMr Kim Wilson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(2 years, 7 months after company formation)
Appointment Duration6 years (closed 07 September 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Linkside Avenue
Oxford
OX2 8HY
Secretary NameSandra Elizabeth Campbell
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address42 Half Moon Lane
London
SE24 9HU
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address42 Half Moon Lane
London
SE24 9HU
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,013
Cash£596
Current Liabilities£9,706

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
14 May 2010Application to strike the company off the register (3 pages)
14 May 2010Application to strike the company off the register (3 pages)
10 February 2010Director's details changed for Geoffrey Charles Campbell on 10 February 2010 (2 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Director's details changed for Kim Wilson on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 160
(5 pages)
10 February 2010Director's details changed for Geoffrey Charles Campbell on 10 February 2010 (2 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Termination of appointment of Sandra Campbell as a secretary (1 page)
10 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 160
(5 pages)
10 February 2010Termination of appointment of Sandra Campbell as a secretary (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Kim Wilson on 10 February 2010 (2 pages)
9 June 2009Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
9 June 2009Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
18 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 February 2009Return made up to 25/01/09; full list of members (4 pages)
2 February 2009Return made up to 25/01/09; full list of members (4 pages)
3 June 2008Capitals not rolled up (3 pages)
3 June 2008Capitals not rolled up (3 pages)
29 May 2008Registered office changed on 29/05/2008 from 42 half moon lane london SE24 9HU united kingdom (1 page)
29 May 2008Registered office changed on 29/05/2008 from 42 half moon lane london SE24 9HU united kingdom (1 page)
27 May 2008Return made up to 25/01/08; full list of members (4 pages)
27 May 2008Return made up to 25/01/08; full list of members (4 pages)
26 May 2008Registered office changed on 26/05/2008 from 264 banbury road oxford OX2 7DY (1 page)
26 May 2008Registered office changed on 26/05/2008 from 264 banbury road oxford OX2 7DY (1 page)
27 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 July 2007Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
10 July 2007Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
3 July 2007Registered office changed on 03/07/07 from: kingsgate 4610 cascade way oxford business park south oxford oxfordshire OX4 2SU (1 page)
3 July 2007Registered office changed on 03/07/07 from: kingsgate 4610 cascade way oxford business park south oxford oxfordshire OX4 2SU (1 page)
25 May 2007Return made up to 25/01/07; full list of members (7 pages)
25 May 2007Return made up to 25/01/07; full list of members (7 pages)
24 March 2007Registered office changed on 24/03/07 from: bank house southwick square southwick east sussex BN42 4FN (1 page)
24 March 2007Registered office changed on 24/03/07 from: bank house southwick square southwick east sussex BN42 4FN (1 page)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 March 2006Return made up to 25/01/06; full list of members (2 pages)
30 March 2006Return made up to 25/01/06; full list of members (2 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
5 February 2005Return made up to 25/01/05; full list of members (7 pages)
5 February 2005Return made up to 25/01/05; full list of members (7 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
4 August 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
4 August 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
26 July 2004Ad 13/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2004Ad 13/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2004Return made up to 25/01/04; full list of members (6 pages)
21 April 2004Return made up to 25/01/04; full list of members (6 pages)
7 October 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
7 October 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
18 February 2003Return made up to 25/01/03; full list of members (6 pages)
18 February 2003Return made up to 25/01/03; full list of members (6 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: 17 city business centre lower road london SE16 2XB (1 page)
6 February 2002Registered office changed on 06/02/02 from: 17 city business centre lower road london SE16 2XB (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
25 January 2002Incorporation (12 pages)