Company NameBoulevard Resources Ltd
Company StatusDissolved
Company Number05164332
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBevan Taylor
Date of BirthMay 1975 (Born 49 years ago)
NationalityNew Zealander
StatusClosed
Appointed03 August 2004(1 month after company formation)
Appointment Duration3 years, 3 months (closed 27 November 2007)
RoleSupply Chain
Correspondence Address29 Radford House
1 Pembridge Gardens
London
W2 4EE
Secretary NameITA Secretaries Limited (Corporation)
StatusClosed
Appointed17 June 2005(11 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 27 November 2007)
Correspondence AddressOffice No 6 Western International Market Centre
Hayes Road
Southall
Middlesex
UB2 5XJ
Secretary NameFTA Company Secretarial Services Ltd (Corporation)
StatusClosed
Appointed24 June 2005(12 months after company formation)
Appointment Duration2 years, 5 months (closed 27 November 2007)
Correspondence AddressStuart House
55 Catherine Place
London
SW1E 6DY
Director NameFreedom Central Ltd (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL
Secretary NameSecretaries Etc.Ltd (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL

Location

Registered AddressIt Accounting Office No 6
Western Int Market Hayes Road
Southall
Middlesex
UB2 5XJ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 August 2007First Gazette notice for voluntary strike-off (1 page)
3 July 2007Application for striking-off (1 page)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 September 2006Director's particulars changed (1 page)
8 September 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2006Secretary's particulars changed (1 page)
10 April 2006Registered office changed on 10/04/06 from: imperial house 18 lower teddington hampton wick kingston upon thames surrey KT1 4EU (1 page)
24 March 2006Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
24 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
9 August 2005Registered office changed on 09/08/05 from: stuart house 55 catherine place london SW1E 6DY (1 page)
9 August 2005New secretary appointed (2 pages)
21 July 2005New secretary appointed (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2005Registered office changed on 06/05/05 from: 1 mepham street london SE1 8RL (1 page)
13 August 2004Director resigned (1 page)
13 August 2004New director appointed (2 pages)