Company NameBosstown Limited
Company StatusDissolved
Company Number05409630
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years ago)
Dissolution Date17 March 2015 (9 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christian Douglas
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(1 week after company formation)
Appointment Duration9 years, 11 months (closed 17 March 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address13 Gordon Avenue
East Sheen
London
SW14 8DZ
Secretary NameMrs Elizabeth Alice Douglas
NationalityBritish
StatusClosed
Appointed07 April 2005(1 week after company formation)
Appointment Duration9 years, 11 months (closed 17 March 2015)
RoleCompany Director
Correspondence Address13 Gordon Avenue
East Sheen
London
SW14 8DZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Christian Douglas
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,529
Current Liabilities£1,529

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014Application to strike the company off the register (3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 April 2012Registered office address changed from King & King Roxburghe House 273-287 Regent Street London W1B 2HA on 5 April 2012 (1 page)
5 April 2012Registered office address changed from King & King Roxburghe House 273-287 Regent Street London W1B 2HA on 5 April 2012 (1 page)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Christian Douglas on 31 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 April 2009Return made up to 31/03/09; full list of members (3 pages)
9 April 2009Director's change of particulars / christian douglas / 15/01/2009 (1 page)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 April 2008Return made up to 31/03/08; no change of members (6 pages)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 May 2007Return made up to 31/03/07; no change of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 June 2006Return made up to 31/03/06; full list of members (6 pages)
24 May 2006Registered office changed on 24/05/06 from: 41 chalton street london NW1 1JD (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005New director appointed (1 page)
29 April 2005New secretary appointed (2 pages)
31 March 2005Incorporation (17 pages)