Company NameBoston Resources Limited
Company StatusDissolved
Company Number05696872
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 1 month ago)
Dissolution Date18 August 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Leonard Daveney
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(4 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 18 August 2009)
RoleCert Accountant
Correspondence AddressSuite 325 Queen Annes Business
Centre 28 Broadway
London
SW1H 9JX
Secretary NameCatherine Madeleine Jackson
NationalityBritish
StatusClosed
Appointed29 June 2006(4 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 18 August 2009)
RoleTeam Leader
Correspondence AddressSuite 325 Queen Annes Business
Centre 28 Broadway
London
SW1H 9JX
Director NamePremier Management Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence AddressPO Box 556
Main Street
Charlestown Nevis
West Indies
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address19 Peel Road
Douglas
Isle Of Man
IM1 4LS

Location

Registered AddressSuite 600
Mwb Business Exchange 10 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£917
Cash£1
Current Liabilities£918

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Registered office changed on 20/03/2009 from suite 325 queen annes business centre 28 broadway london SW1H 9JX (1 page)
8 March 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
14 February 2008Return made up to 03/02/08; full list of members (2 pages)
3 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
13 February 2007Return made up to 03/02/07; full list of members (2 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Secretary's particulars changed (1 page)
24 November 2006Registered office changed on 24/11/06 from: 17 dartmouth street st james's park london SW1H 9BL (2 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006Director resigned (1 page)
3 February 2006Incorporation (15 pages)