Company NameBOYS Smith Consulting Limited
Company StatusDissolved
Company Number05564687
CategoryPrivate Limited Company
Incorporation Date15 September 2005(18 years, 7 months ago)
Dissolution Date7 September 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameNicholas John Boys Smith
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 King Edward Mansions
329 Fulham Road
London
SW6 5UH
Secretary NameConstance De Montigny
NationalityBritish
StatusClosed
Appointed15 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 King Edward Mansions
629 Fulham Road
London
SW6 5UH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address170 Camberwell New Road
London
SE5 0RR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£98,032
Gross Profit£85,544
Net Worth£31,398
Cash£55,411
Current Liabilities£37,209

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010Application to strike the company off the register (2 pages)
11 May 2010Application to strike the company off the register (2 pages)
13 January 2010Restoration by order of the court (3 pages)
13 January 2010Restoration by order of the court (3 pages)
31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
25 September 2007Registered office changed on 25/09/07 from: flat 3 king edward mansions 629 fulham road london SW6 5UH (1 page)
25 September 2007Registered office changed on 25/09/07 from: flat 3 king edward mansions 629 fulham road london SW6 5UH (1 page)
24 September 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
24 September 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
14 November 2006Return made up to 15/09/06; full list of members (6 pages)
14 November 2006Return made up to 15/09/06; full list of members (6 pages)
6 October 2005Ad 15/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2005Ad 15/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005Director resigned (1 page)
15 September 2005Incorporation (16 pages)
15 September 2005Incorporation (16 pages)