Company NameBoaty Limited
Company StatusDissolved
Company Number04366258
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 2 months ago)
Dissolution Date22 June 2017 (6 years, 10 months ago)
Previous NameLatin Quarter (E16) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Conrad William Birch
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressRandalls
Penshurst Road
Penshurst
Kent
TN11 8HZ
Director NameKaryn Joy Birch
NationalityBritish
StatusClosed
Appointed04 February 2002(same day as company formation)
RoleActress
Correspondence AddressRandells
Penshurst Road
Penshurst
Kent
TN11 8HZ
Secretary NameMr Conrad William Birch
NationalityBritish
StatusClosed
Appointed04 February 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressRandalls
Penshurst Road
Penshurst
Kent
TN11 8HZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGriffins
Tavistock House South
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2004
Net Worth-£310,221
Current Liabilities£3,270,645

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

22 June 2017Final Gazette dissolved following liquidation (1 page)
22 June 2017Final Gazette dissolved following liquidation (1 page)
22 March 2017Notice of final account prior to dissolution (1 page)
22 March 2017Notice of final account prior to dissolution (1 page)
22 May 2006Registered office changed on 22/05/06 from: 4A king street stanford le hope essex SS17 0HL (1 page)
22 May 2006Registered office changed on 22/05/06 from: 4A king street stanford le hope essex SS17 0HL (1 page)
17 May 2006Appointment of a liquidator (1 page)
17 May 2006Appointment of a liquidator (1 page)
8 December 2005Order of court to wind up (2 pages)
8 December 2005Order of court to wind up (1 page)
8 December 2005Order of court to wind up (1 page)
8 December 2005Order of court to wind up (2 pages)
2 September 2005Accounts for a small company made up to 31 October 2004 (5 pages)
2 September 2005Accounts for a small company made up to 31 October 2004 (5 pages)
16 May 2005Memorandum and Articles of Association (12 pages)
16 May 2005Memorandum and Articles of Association (12 pages)
3 May 2005Company name changed latin quarter (E16) LIMITED\certificate issued on 03/05/05 (2 pages)
3 May 2005Company name changed latin quarter (E16) LIMITED\certificate issued on 03/05/05 (2 pages)
7 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2004Accounts for a small company made up to 31 October 2003 (4 pages)
19 April 2004Accounts for a small company made up to 31 October 2003 (4 pages)
10 February 2004Return made up to 29/01/04; full list of members (7 pages)
10 February 2004Return made up to 29/01/04; full list of members (7 pages)
29 May 2003Accounts for a small company made up to 31 October 2002 (5 pages)
29 May 2003Accounts for a small company made up to 31 October 2002 (5 pages)
11 March 2003Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY (1 page)
11 March 2003Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY (1 page)
3 March 2003Return made up to 04/02/03; full list of members (7 pages)
3 March 2003Return made up to 04/02/03; full list of members (7 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (5 pages)
3 July 2002Particulars of mortgage/charge (5 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
19 February 2002Ad 08/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 February 2002Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page)
19 February 2002Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page)
19 February 2002Ad 08/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
11 February 2002New secretary appointed;new director appointed (2 pages)
11 February 2002New secretary appointed;new director appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
4 February 2002Incorporation (17 pages)
4 February 2002Incorporation (17 pages)