Company NameBoodle Hatfield (Offices) Limited
Company StatusDissolved
Company Number05155445
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nigel Peter Stone
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2010(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 28 October 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusClosed
Appointed16 June 2004(same day as company formation)
Correspondence Address89 New Bond Street
London
W1S 1DA
Director NameBoodle Hatfield Nominees Limited (Corporation)
StatusClosed
Appointed02 July 2004(2 weeks, 2 days after company formation)
Appointment Duration10 years, 4 months (closed 28 October 2014)
Correspondence Address89 New Bond Street
London
W1S 1DA
Director NameBoodle Hatfield Secretarial Limited (Corporation)
StatusClosed
Appointed02 July 2004(2 weeks, 2 days after company formation)
Appointment Duration10 years, 4 months (closed 28 October 2014)
Correspondence Address89 New Bond Street
London
W1S 1DA
Director NameTimothy John Carrington Manning
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 High Street
Pirton
Hitchin
Hertfordshire
SG5 3PS
Director NameRichard Derek Collingwood Maughan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Howards Lane
Putney
London
SW15 6NX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.boodlehatfield.com
Telephone020 76297411
Telephone regionLondon

Location

Registered Address240 Blackfriars Road
London
SE1 8NW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Boodle Hatfield LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2014Registered office address changed from 89 New Bond Street London W1S 1DA to 240 Blackfriars Road London SE1 8NW on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 89 New Bond Street London W1S 1DA to 240 Blackfriars Road London SE1 8NW on 16 July 2014 (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
7 July 2014Application to strike the company off the register (3 pages)
7 July 2014Application to strike the company off the register (3 pages)
27 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
27 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
27 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
21 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
2 July 2010Director's details changed for Boodle Hatfield Nominees Limited on 16 June 2010 (2 pages)
2 July 2010Secretary's details changed for Boodle Hatfield Secretarial Limited on 16 June 2010 (2 pages)
2 July 2010Director's details changed for Boodle Hatfield Secretarial Limited on 16 June 2010 (2 pages)
2 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Boodle Hatfield Nominees Limited on 16 June 2010 (2 pages)
2 July 2010Director's details changed for Boodle Hatfield Secretarial Limited on 16 June 2010 (2 pages)
2 July 2010Secretary's details changed for Boodle Hatfield Secretarial Limited on 16 June 2010 (2 pages)
5 March 2010Appointment of Nigel Peter Stone as a director (3 pages)
5 March 2010Appointment of Nigel Peter Stone as a director (3 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
17 June 2009Return made up to 16/06/09; full list of members (3 pages)
17 June 2009Return made up to 16/06/09; full list of members (3 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
18 June 2008Return made up to 16/06/08; full list of members (3 pages)
18 June 2008Return made up to 16/06/08; full list of members (3 pages)
5 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
5 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
18 June 2007Return made up to 16/06/07; full list of members (2 pages)
18 June 2007Return made up to 16/06/07; full list of members (2 pages)
28 June 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
9 June 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
20 July 2005Return made up to 16/06/05; full list of members (7 pages)
20 July 2005Return made up to 16/06/05; full list of members (7 pages)
10 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
10 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
24 March 2005Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
24 March 2005Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
22 December 2004Registered office changed on 22/12/04 from: 61 brook street london W1K 4BL (1 page)
22 December 2004Registered office changed on 22/12/04 from: 61 brook street london W1K 4BL (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (2 pages)
8 July 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
16 June 2004Incorporation (20 pages)
16 June 2004Incorporation (20 pages)