Grays Inn
London
WC1R 5EF
Secretary Name | Mr Gregory Kitchen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2009(4 years, 5 months after company formation) |
Appointment Duration | 8 years (closed 03 September 2017) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 3 Field Court Grays Inn London WC1R 5EF |
Director Name | Ms Suzanne Lorraine Crinson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2012(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 03 September 2017) |
Role | Financial |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 3 Field Court Grays Inn London WC1R 5EF |
Director Name | Benjamin James Oliver |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Consort Mews Knowle Fareham Hampshire PO17 5FY |
Director Name | Mr Malcolm Oliver |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Camelot Shipton Green Itchenor West Sussex PO20 7BZ |
Director Name | Mr Malcolm Oliver |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Camelot Shipton Green Itchenor West Sussex PO20 7BZ |
Secretary Name | Ms Suzanne Lorraine Crinson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Rumbolds Close Chichester West Sussex PO19 7UJ |
Secretary Name | Benjamin James Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Director Secretary |
Correspondence Address | 39 Consort Mews Knowle Fareham Hampshire PO17 5FY |
Director Name | Benjamin James Sitch-Oliver |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 August 2009) |
Role | Company Director |
Correspondence Address | Camelot Shipton Green, Itchenor Chichester West Sussex PO20 7BZ |
Secretary Name | Ms Suzanne Lorraine Crinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3a Rumbolds Close Chichester West Sussex PO19 7UJ |
Director Name | Mr Malcolm Oliver |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Camelot Shipton Green Itchenor West Sussex PO20 7BZ |
Director Name | Mr Frank Charles Bell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Coltsfoot Road Lindford Bordon Hampshire GU35 0YS |
Director Name | Mr Frank Charles Bell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Coltsfoot Road Lindford Bordon Hampshire GU35 0YS |
Director Name | Ms Suzanne Lorraine Crinson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Rumbolds Close Chichester West Sussex PO19 7UJ |
Secretary Name | Mr Benjamin Sitch-Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Andersen Close Whitely Fareham Hampshire PO15 7ER |
Director Name | Mr Malcolm Oliver |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Shackleford Road Elstead Godalming Surrey GU8 6LB |
Website | bossdev.co.uk |
---|
Registered Address | Second Floor 3 Field Court Grays Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Gregory Kitchen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£161,634 |
Cash | £1,890 |
Current Liabilities | £193,606 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 October 2011 | Delivered on: 21 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at rumbolds close chichester west sussex. Outstanding |
---|---|
8 July 2011 | Delivered on: 15 July 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
31 May 2017 | Liquidators' statement of receipts and payments to 5 May 2017 (11 pages) |
24 May 2016 | Resolutions
|
24 May 2016 | Statement of affairs with form 4.19 (5 pages) |
24 May 2016 | Appointment of a voluntary liquidator (1 page) |
5 May 2016 | Registered office address changed from Oak House Shackleford Road Elstead Godalming Surrey GU8 6LB to Second Floor 3 Field Court Grays Inn London WC1R 5EF on 5 May 2016 (1 page) |
5 May 2016 | Satisfaction of charge 2 in full (1 page) |
5 May 2016 | Satisfaction of charge 1 in full (1 page) |
21 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
17 August 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
10 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
14 July 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
9 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 January 2012 | Termination of appointment of Malcolm Oliver as a director (1 page) |
24 January 2012 | Appointment of Ms Suzanne Lorraine Crinson as a director (2 pages) |
21 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Amended accounts made up to 31 August 2009 (8 pages) |
1 June 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
17 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Mr Malcolm Oliver on 17 November 2009 (2 pages) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Secretary's details changed for Mr Gregory Kitchen on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Mr Gregory Kitchen on 17 November 2009 (2 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Registered office address changed from Bramble House, Wickham Road Fareham Hampshire PO16 7JH on 17 November 2009 (1 page) |
9 September 2009 | Company name changed boss project services LIMITED\certificate issued on 10/09/09 (2 pages) |
8 September 2009 | Director appointed mr malcolm oliver (1 page) |
11 August 2009 | Director appointed mr gregory kitchen (1 page) |
11 August 2009 | Secretary appointed mr gregory kitchen (1 page) |
11 August 2009 | Appointment terminated secretary benjamin sitch-oliver (1 page) |
11 August 2009 | Appointment terminated director frank bell (1 page) |
11 August 2009 | Appointment terminated director benjamin sitch-oliver (1 page) |
1 April 2009 | Return made up to 14/02/09; full list of members (4 pages) |
31 March 2009 | Secretary appointed mr benjamin james sitch-oliver (1 page) |
31 March 2009 | Appointment terminated secretary suzanne crinson (1 page) |
7 January 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
11 July 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
5 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
4 March 2008 | Appointment terminated director malcolm oliver (1 page) |
28 February 2008 | Appointment terminated director suzanne crinson (1 page) |
14 February 2008 | Resolutions
|
30 January 2008 | Amended accounts made up to 31 August 2006 (5 pages) |
15 January 2008 | Resolutions
|
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
24 April 2007 | Amended accounts made up to 31 August 2006 (6 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: boss solutions LTD, woodhouse lane, botley southampton SO30 2EZ (1 page) |
31 March 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
16 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Accounting reference date shortened from 28/02/07 to 31/08/06 (1 page) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | Director resigned (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: c/o alliott wingham LIMITED kintyre house 70 high street, fareham hampshire PO16 7BB (1 page) |
9 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
8 March 2006 | Secretary's particulars changed (1 page) |
27 June 2005 | Director resigned (1 page) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
14 February 2005 | Incorporation (19 pages) |