Company NameBolingbroke Developments Ltd
Company StatusDissolved
Company Number05494055
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Stephen Browning
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2006(8 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (closed 19 January 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 St Peters Square
London
W6 9AJ
Director NameMs Anne Machin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2006(8 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (closed 19 January 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address24a Petersham Mews
London
SW7 5NR
Director NameBelinda Charis Physick
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Chiswick Staithe
Hartington Road
London
W4 3TP
Secretary Nameth Company Secretarial Ltd (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence AddressThe 1929 Building
Merton Abbey Mills, 18 Watermill Way
London
SW19 2RD

Location

Registered AddressThomas Harris 1929 Shop Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ms Anne Machin
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2015Application to strike the company off the register (2 pages)
25 September 2015Application to strike the company off the register (2 pages)
10 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
1 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 1 May 2015 (1 page)
1 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 1 May 2015 (1 page)
1 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 1 May 2015 (1 page)
8 April 2015Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page)
8 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 April 2015Director's details changed for Anne Machin on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Anne Machin on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Anne Machin on 7 April 2015 (2 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(5 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(5 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 March 2014Termination of appointment of Belinda Physick as a director (1 page)
6 March 2014Termination of appointment of Belinda Physick as a director (1 page)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
2 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
3 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
15 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Belinda Charis Physick on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Belinda Charis Physick on 20 April 2010 (2 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 July 2009Return made up to 28/06/09; full list of members (4 pages)
7 July 2009Return made up to 28/06/09; full list of members (4 pages)
27 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
27 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
24 November 2008Return made up to 28/06/08; full list of members (4 pages)
24 November 2008Return made up to 28/06/08; full list of members (4 pages)
22 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
22 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
11 July 2007Return made up to 28/06/07; full list of members (3 pages)
11 July 2007Return made up to 28/06/07; full list of members (3 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
13 July 2006Return made up to 28/06/06; full list of members (3 pages)
13 July 2006Return made up to 28/06/06; full list of members (3 pages)
17 March 2006New director appointed (1 page)
17 March 2006New director appointed (1 page)
17 March 2006New director appointed (1 page)
17 March 2006New director appointed (1 page)
28 June 2005Incorporation (13 pages)
28 June 2005Incorporation (13 pages)