Company NameBoulevard Entertainment Limited
Company StatusDissolved
Company Number04522877
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)
Dissolution Date18 May 2016 (7 years, 11 months ago)
Previous NameWallmind Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Crace
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 18 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm 2 High Street
Eaton Bray
Bedfordshire
LU6 2DL
Director NameDebra Burt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(3 days after company formation)
Appointment Duration11 years, 1 month (resigned 21 October 2013)
RoleHousewife
Correspondence Address7 Elthiron Road
London
SW6 4BN
Secretary NameMark Lawrence Levinson
NationalityBritish
StatusResigned
Appointed02 September 2002(3 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 January 2003)
RoleCompany Director
Correspondence Address10 Chester Place
Regents Park
London
NW1 4ND
Secretary NameDavid Osterley
NationalityBritish
StatusResigned
Appointed28 January 2003(5 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 October 2013)
RoleCompany Director
Correspondence Address1 Howcroft Crescent
Finchley
London
N3 1PA
Director NameMr Marc Howard Goldberg
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Austell Heights
Austell Gardens Mill Hill
London
NW7 4PG
Director NameAlexander Davidson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 July 2007)
RoleConsultant
Correspondence Address182 Verulam Court
London
Middlesex
NW9 7AZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address4th Floor Allan House 10 John Princes Street
Lonson
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2012
Net Worth-£1,543,871
Current Liabilities£2,267,763

Accounts

Latest Accounts29 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 November

Filing History

18 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2016Final Gazette dissolved following liquidation (1 page)
18 February 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
1 September 2015Liquidators statement of receipts and payments to 15 July 2015 (11 pages)
1 September 2015Liquidators' statement of receipts and payments to 15 July 2015 (11 pages)
25 July 2014Statement of affairs with form 4.19 (7 pages)
25 July 2014Appointment of a voluntary liquidator (1 page)
11 July 2014Registered office address changed from First Floor Thaives Inn House 3-4 Holborn Circus London EC1N 2HA on 11 July 2014 (2 pages)
19 June 2014Total exemption small company accounts made up to 29 November 2012 (3 pages)
17 January 2014Appointment of Mr Philip Crace as a director (3 pages)
17 January 2014Termination of appointment of Debra Burt as a director (2 pages)
17 January 2014Termination of appointment of David Osterley as a secretary (2 pages)
1 November 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
15 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 30 November 2011 (4 pages)
17 October 2012Director's details changed for Debra Burt on 20 June 2012 (2 pages)
17 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
14 August 2012Director's details changed for Debra Burt on 20 June 2012 (3 pages)
2 September 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
24 February 2011Accounts for a small company made up to 30 November 2009 (6 pages)
25 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
22 January 2010Registered office address changed from , 5Th Floor, 71 Kingsway, London, WC2B 6ST on 22 January 2010 (2 pages)
2 January 2010Accounts for a small company made up to 30 November 2008 (6 pages)
19 October 2009Termination of appointment of Marc Goldberg as a director (1 page)
14 September 2009Return made up to 30/08/09; full list of members (4 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 September 2008Return made up to 30/08/08; full list of members (4 pages)
8 March 2008Full accounts made up to 30 November 2007 (12 pages)
24 September 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
20 September 2007Return made up to 30/08/07; full list of members (3 pages)
13 September 2007Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
10 August 2007Director resigned (1 page)
19 March 2007Director's particulars changed (1 page)
7 September 2006Return made up to 30/08/06; full list of members (2 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
8 August 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 October 2005Return made up to 30/08/05; full list of members (2 pages)
24 June 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
14 September 2004Return made up to 30/08/04; full list of members (5 pages)
30 June 2004Particulars of mortgage/charge (9 pages)
23 March 2004Compulsory strike-off action has been discontinued (1 page)
23 March 2004Company name changed wallmind LIMITED\certificate issued on 23/03/04 (2 pages)
23 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
19 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 March 2004Resolutions
  • RES13 ‐ Changing objects 09/03/04
(1 page)
19 March 2004Return made up to 30/08/03; full list of members (5 pages)
9 March 2004First Gazette notice for compulsory strike-off (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (2 pages)
8 February 2003Ad 23/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2002New secretary appointed (2 pages)
20 September 2002Registered office changed on 20/09/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002Director resigned (1 page)
6 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2002£ nc 100/100000 02/09/02 (1 page)
30 August 2002Incorporation (31 pages)