Company NameBoleite Limited
Company StatusDissolved
Company Number05133645
CategoryPrivate Limited Company
Incorporation Date20 May 2004(19 years, 10 months ago)
Dissolution Date19 September 2023 (6 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameOluwatoyin Osoba
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2004(1 month, 3 weeks after company formation)
Appointment Duration19 years, 2 months (closed 19 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address73 Little Bushey Lane
Bushey
Hertordshire
WD23 4RA
Secretary NameMasterplan Management Limited (Corporation)
StatusClosed
Appointed18 December 2006(2 years, 7 months after company formation)
Appointment Duration16 years, 9 months (closed 19 September 2023)
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL
Director NameAscot Drummond Directors Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence AddressSuite 205
Wellington Building
St Johns Wood
London
NW8 9SP
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence AddressC/O Ascot Drummond
2-3 Cursitor Street
London
EC4A 1NE

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Oluwatoyin Osoba
100.00%
Ordinary

Financials

Year2014
Net Worth£11,906
Cash£6,626
Current Liabilities£98,772

Accounts

Latest Accounts31 May 2023 (10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

19 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2023First Gazette notice for voluntary strike-off (1 page)
23 June 2023Application to strike the company off the register (1 page)
23 June 2023Total exemption full accounts made up to 31 May 2023 (6 pages)
31 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
7 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 May 2021 (6 pages)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
29 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
22 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
19 September 2018Registered office address changed from , Klsa Llp Chartered Accountants, 28-30 st. John's Square, London, EC1M 4DN, England to Kalamu House 11 Coldbath Square London EC1R 5HL on 19 September 2018 (1 page)
19 September 2018Secretary's details changed for Masterplan Management Limited on 19 September 2018 (1 page)
24 May 2018Registered office address changed from , 28-30 Klaco House St. John's Square, London, EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 24 May 2018 (1 page)
24 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
23 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
26 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
26 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
11 April 2014Registered office address changed from 73 Little Bushey Lane Bushey Hertfordshire WD23 4RA on 11 April 2014 (1 page)
11 April 2014Registered office address changed from , 73 Little Bushey Lane, Bushey, Hertfordshire, WD23 4RA on 11 April 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
6 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 May 2010Secretary's details changed for Masterplan Management Limited on 20 May 2010 (2 pages)
25 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Masterplan Management Limited on 20 May 2010 (2 pages)
25 May 2010Director's details changed for Oluwatoyin Osoba on 20 May 2010 (2 pages)
25 May 2010Director's details changed for Oluwatoyin Osoba on 20 May 2010 (2 pages)
25 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
31 July 2009Return made up to 20/05/09; full list of members (3 pages)
31 July 2009Return made up to 20/05/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
26 June 2008Return made up to 20/05/08; full list of members (3 pages)
26 June 2008Return made up to 20/05/08; full list of members (3 pages)
26 June 2008Registered office changed on 26/06/2008 from 24 thanet lodge mapesbury road london NW2 4JA (1 page)
26 June 2008Director's change of particulars / oluwatoyin osoba / 01/04/2008 (1 page)
26 June 2008Registered office changed on 26/06/2008 from, 24 thanet lodge, mapesbury road, london, NW2 4JA (1 page)
26 June 2008Director's change of particulars / oluwatoyin osoba / 01/04/2008 (1 page)
13 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
17 August 2007Return made up to 20/05/07; full list of members (2 pages)
17 August 2007Return made up to 20/05/07; full list of members (2 pages)
17 August 2007Secretary's particulars changed (1 page)
17 August 2007Secretary's particulars changed (1 page)
8 May 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007New secretary appointed (1 page)
10 January 2007New secretary appointed (1 page)
21 June 2006Return made up to 20/05/06; full list of members (6 pages)
21 June 2006Return made up to 20/05/06; full list of members (6 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 June 2005Return made up to 20/05/05; full list of members (6 pages)
24 June 2005Return made up to 20/05/05; full list of members (6 pages)
5 February 2005Secretary's particulars changed (1 page)
5 February 2005Secretary's particulars changed (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Registered office changed on 26/07/04 from: suite 205 wellington building, 28-32 wellington road, saint johns wood, london (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Registered office changed on 26/07/04 from: suite 205 wellington building 28-32 wellington road saint johns wood london (1 page)
26 July 2004Director resigned (1 page)
20 May 2004Incorporation (25 pages)
20 May 2004Incorporation (25 pages)