Company NameBoardman Bookings Limited
Company StatusDissolved
Company Number04576919
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 5 months ago)
Dissolution Date5 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameEmma Boardman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(same day as company formation)
RoleAgent
Correspondence Address5 Hornton Place
High Street Kensington
London
W8 4LZ
Director NameMargaret Boardman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleMatron
Correspondence Address19b South Street
Chichester
West Sussex
PO19 1EJ
Secretary NameEmma Boardman
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleAgent
Correspondence Address5 Hornton Place
High Street Kensington
London
W8 4LZ
Secretary NameMargaret Boardman
NationalityBritish
StatusResigned
Appointed06 August 2003(9 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2009)
RoleSecretary
Correspondence Address19b South Street
Chichester
West Sussex
PO19 1EJ
Director NameNeil Sheriff
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleCompany Director
Correspondence Address157 Dickens House
Malvern Road
London
NW6 5YR
Director NameMr Nicholas Magliocchetti
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(6 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 15 January 2009)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address143 Talgarth Road
London
W14 9DA
Secretary NameMr Nicholas Magliocchetti
NationalityBritish
StatusResigned
Appointed05 January 2009(6 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 15 January 2009)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address143 Talgarth Road
London
W14 9DA
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,765
Current Liabilities£46,945

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 February 2011Final Gazette dissolved following liquidation (1 page)
5 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 November 2010Liquidators' statement of receipts and payments to 18 October 2010 (5 pages)
5 November 2010Liquidators statement of receipts and payments to 18 October 2010 (5 pages)
15 July 2010Liquidators' statement of receipts and payments to 11 June 2010 (5 pages)
15 July 2010Liquidators statement of receipts and payments to 11 June 2010 (5 pages)
25 June 2009Appointment of a voluntary liquidator (1 page)
25 June 2009Statement of affairs with form 4.19 (6 pages)
25 June 2009Statement of affairs with form 4.19 (6 pages)
25 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-12
(1 page)
25 June 2009Appointment of a voluntary liquidator (1 page)
27 May 2009Registered office changed on 27/05/2009 from 143 talgarth road barons court london W14 9DA (1 page)
27 May 2009Registered office changed on 27/05/2009 from 143 talgarth road barons court london W14 9DA (1 page)
15 January 2009Appointment terminated secretary nick magliocchetti (1 page)
15 January 2009Appointment Terminated (1 page)
15 January 2009Appointment terminated director nick magliocchetti (1 page)
15 January 2009Appointment Terminated Secretary nick magliocchetti (1 page)
15 January 2009Appointment Terminated Director nick magliocchetti (1 page)
15 January 2009Appointment terminated (1 page)
14 January 2009Director and secretary appointed nick magliocchetti (3 pages)
14 January 2009Director and secretary appointed nick magliocchetti (3 pages)
8 January 2009Appointment terminated secretary margaret boardman (1 page)
8 January 2009Appointment Terminated Secretary margaret boardman (1 page)
6 May 2008Registered office changed on 06/05/2008 from studio 2 number 2 gliddon road london W14 9BH (1 page)
6 May 2008Appointment terminated director neil sheriff (1 page)
6 May 2008Registered office changed on 06/05/2008 from studio 2 number 2 gliddon road london W14 9BH (1 page)
6 May 2008Appointment Terminated Director neil sheriff (1 page)
28 December 2007Return made up to 30/10/07; full list of members (2 pages)
28 December 2007Return made up to 30/10/07; full list of members (2 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
24 April 2007Registered office changed on 24/04/07 from: studio 2 2 gliddon road london W14 9BH (1 page)
24 April 2007Registered office changed on 24/04/07 from: studio 2 2 gliddon road london W14 9BH (1 page)
23 April 2007Registered office changed on 23/04/07 from: equity house 128-136 high street edgware middlesex HA8 7TT (1 page)
23 April 2007Registered office changed on 23/04/07 from: equity house 128-136 high street edgware middlesex HA8 7TT (1 page)
29 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 March 2007Return made up to 30/10/06; full list of members (6 pages)
25 March 2007Return made up to 30/10/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 November 2005Return made up to 30/10/05; full list of members (2 pages)
11 November 2005Return made up to 30/10/05; full list of members (2 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 November 2004Return made up to 30/10/04; full list of members (6 pages)
18 November 2004Return made up to 30/10/04; full list of members (6 pages)
27 August 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
27 August 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
24 December 2003Return made up to 30/10/03; full list of members (6 pages)
24 December 2003Return made up to 30/10/03; full list of members (6 pages)
7 September 2003New secretary appointed (2 pages)
7 September 2003Registered office changed on 07/09/03 from: 5 hornton place high street kensington london W8 4LZ (1 page)
7 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
7 September 2003Secretary resigned (1 page)
7 September 2003Registered office changed on 07/09/03 from: 5 hornton place high street kensington london W8 4LZ (1 page)
7 September 2003New secretary appointed (2 pages)
7 September 2003Director resigned (1 page)
7 September 2003Secretary resigned (1 page)
7 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
7 September 2003Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Registered office changed on 18/11/02 from: 280 grays inn road london WC1X 8EB (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002Registered office changed on 18/11/02 from: 280 grays inn road london WC1X 8EB (1 page)
18 November 2002New secretary appointed;new director appointed (2 pages)
18 November 2002New secretary appointed;new director appointed (2 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002Director resigned (1 page)
30 October 2002Incorporation (17 pages)