Company NameBerwin Lloyd Boughton & Partners Limited
Company StatusDissolved
Company Number05692230
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 3 months ago)
Dissolution Date21 October 2008 (15 years, 6 months ago)

Directors

Director NameStephen Peter David Murrell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleSolicitor
Correspondence Address93 Lakeside House
Eaton Drive
Kingston Upon Thames
KT2 7RA
Director NameMr Stephen Benjamin James Todd
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleStockbroker
Correspondence Address1 Meriel Walk
Ingress Park
Greenhithe Village
Kent
DA9 9GL
Secretary NameStephen Peter David Murrell
NationalityBritish
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleSolicitor
Correspondence Address93 Lakeside House
Eaton Drive
Kingston Upon Thames
KT2 7RA
Director NameDean John Goldberg
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 21 October 2008)
RoleCompany Director
Correspondence Address22 Oaks Way
Long Ditton
Surrey
KT6 5DS
Director NameMr William Roger Stevenson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 21 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Barn
Offcote
Ashbourne
Derbyshire
DE6 1JQ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

21 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
21 July 2008Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2008Liquidators statement of receipts and payments to 13 September 2008 (5 pages)
27 March 2007Statement of affairs (6 pages)
27 March 2007Appointment of a voluntary liquidator (1 page)
27 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2007Registered office changed on 14/03/07 from: 4TH - 5TH floors staple inn building north london WC1V 7PZ (1 page)
29 November 2006Director's particulars changed (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
19 May 2006Director's particulars changed (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006New secretary appointed;new director appointed (2 pages)
13 April 2006Registered office changed on 13/04/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
13 April 2006Ad 31/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Director resigned (1 page)
31 January 2006Incorporation (14 pages)