Company NameBoardroom 2.0 Ltd
Company StatusDissolved
Company Number04440950
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)
Previous NamesQuovision Limited and Flitepath Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameIan Cumming Henderson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34-35 Eastcastle Street
London
W1W 8DW
Secretary NameAlan Christopher Boxer
NationalityBritish
StatusClosed
Appointed23 March 2004(1 year, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34-35 Eastcastle Street
London
W1W 8DW
Secretary NamePaul Vincent Dolan
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingsmead Terrace
Bath
BA1 1UX
Director NameQueen Square Holdings Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address3 Kingsmead Terrace
Bath
BA1 1UX

Location

Registered Address34-35 Eastcastle Street
London
W1W 8DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Helen Henderson
50.00%
Ordinary
50 at £1Ian Cummings Henderson
50.00%
Ordinary

Financials

Year2014
Net Worth-£637,942
Cash£750
Current Liabilities£639,219

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
11 May 2015Application to strike the company off the register (3 pages)
11 May 2015Application to strike the company off the register (3 pages)
27 May 2014Secretary's details changed for Alan Christopher Boxer on 1 May 2014 (1 page)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Director's details changed for Ian Cumming Henderson on 1 May 2014 (2 pages)
27 May 2014Director's details changed for Ian Cumming Henderson on 1 May 2014 (2 pages)
27 May 2014Director's details changed for Ian Cumming Henderson on 1 May 2014 (2 pages)
27 May 2014Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 27 May 2014 (1 page)
27 May 2014Secretary's details changed for Alan Christopher Boxer on 1 May 2014 (1 page)
27 May 2014Secretary's details changed for Alan Christopher Boxer on 1 May 2014 (1 page)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 27 May 2014 (1 page)
20 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
20 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
12 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
4 January 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
20 August 2012Company name changed flitepath LIMITED\certificate issued on 20/08/12
  • RES15 ‐ Change company name resolution on 2012-08-17
  • NM01 ‐ Change of name by resolution
(3 pages)
20 August 2012Company name changed flitepath LIMITED\certificate issued on 20/08/12
  • RES15 ‐ Change company name resolution on 2012-08-17
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
22 November 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
31 December 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Ian Cumming Henderson on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Ian Cumming Henderson on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Ian Cumming Henderson on 1 October 2009 (2 pages)
25 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
25 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
28 May 2009Return made up to 16/05/09; full list of members (3 pages)
28 May 2009Return made up to 16/05/09; full list of members (3 pages)
16 October 2008Company name changed quovision LIMITED\certificate issued on 17/10/08 (2 pages)
16 October 2008Company name changed quovision LIMITED\certificate issued on 17/10/08 (2 pages)
24 June 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 May 2008Return made up to 16/05/08; full list of members (3 pages)
19 May 2008Return made up to 16/05/08; full list of members (3 pages)
25 May 2007Return made up to 16/05/07; full list of members (2 pages)
25 May 2007Return made up to 16/05/07; full list of members (2 pages)
22 September 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
22 September 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
22 August 2006Return made up to 16/05/06; full list of members (2 pages)
22 August 2006Return made up to 16/05/06; full list of members (2 pages)
17 February 2006Registered office changed on 17/02/06 from: 100 pall mall st james's london SW1Y 5HP (1 page)
17 February 2006Registered office changed on 17/02/06 from: 100 pall mall st james's london SW1Y 5HP (1 page)
27 September 2005Return made up to 16/05/05; full list of members (6 pages)
27 September 2005Return made up to 16/05/05; full list of members (6 pages)
12 October 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
12 October 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
5 July 2004Return made up to 16/05/04; full list of members (7 pages)
5 July 2004Return made up to 16/05/04; full list of members (7 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
8 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 February 2004Registered office changed on 04/02/04 from: 18A queen square bath somerset BA1 2HN (1 page)
4 February 2004Registered office changed on 04/02/04 from: 18A queen square bath somerset BA1 2HN (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004Secretary resigned (1 page)
14 October 2003Secretary's particulars changed (1 page)
14 October 2003Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2003Return made up to 16/05/03; full list of members (6 pages)
14 October 2003Return made up to 16/05/03; full list of members (6 pages)
14 October 2003Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2003Secretary's particulars changed (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
16 May 2002Incorporation (14 pages)
16 May 2002Incorporation (14 pages)