Company NameThe Boyne R C H Ltd
Company StatusDissolved
Company Number05049785
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameChanchal Kumari Dhir
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address34 Park Way
Ruislip
Middlesex
HA4 8NU
Director NameVarinder Kumar Dhir
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleDirector & Secretary
Correspondence AddressWoodstock
Monarchs Way
Ruislip
Middlesex
HA4 7BP
Secretary NameVarinder Kumar Dhir
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleDirector & Secretary
Correspondence AddressWoodstock
Monarchs Way
Ruislip
Middlesex
HA4 7BP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address311a Uxbridge Road, Mill End
Rickmansworth
Hertfordshire
WD3 8DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardPenn & Mill End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
14 July 2009Application for striking-off (1 page)
14 July 2009Application for striking-off (1 page)
15 May 2009Return made up to 19/02/09; full list of members (4 pages)
15 May 2009Return made up to 19/02/09; full list of members (4 pages)
4 March 2009Return made up to 19/02/08; full list of members (4 pages)
4 March 2009Return made up to 19/02/08; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 March 2007Return made up to 19/02/07; full list of members (2 pages)
23 March 2007Return made up to 19/02/07; full list of members (2 pages)
25 July 2006Registered office changed on 25/07/06 from: 92 becmead avenue kenton harrow middlesex HA3 8HB (1 page)
25 July 2006Registered office changed on 25/07/06 from: 92 becmead avenue kenton harrow middlesex HA3 8HB (1 page)
19 July 2006Registered office changed on 19/07/06 from: alpha house 646C kingsbury road london NW9 9HN (1 page)
19 July 2006Registered office changed on 19/07/06 from: alpha house 646C kingsbury road london NW9 9HN (1 page)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 June 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
6 June 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
6 April 2006Return made up to 19/02/06; full list of members (2 pages)
6 April 2006Return made up to 19/02/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 May 2005Return made up to 19/02/05; full list of members (7 pages)
16 May 2005Return made up to 19/02/05; full list of members (7 pages)
28 April 2005New director appointed (1 page)
28 April 2005New director appointed (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
1 February 2005Compulsory strike-off action has been discontinued (1 page)
1 February 2005Compulsory strike-off action has been discontinued (1 page)
26 January 2005New secretary appointed;new director appointed (1 page)
26 January 2005New secretary appointed;new director appointed (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Secretary resigned (1 page)
19 February 2004Incorporation (9 pages)
19 February 2004Incorporation (9 pages)