Company NameBoltland Properties Limited
Company StatusDissolved
Company Number05735953
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Michel Pascal Jordan
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed09 March 2006(same day as company formation)
RoleCompany Director Business Man
Country of ResidenceUnited Kingdom
Correspondence Address16 Howitt Road
London
NW3 4LL
Secretary NameEva Kurz
NationalityGerman
StatusClosed
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Howitt Road
London
NW3 4LL
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address102 Belsize Lane
London
NW3 5BB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

99 at £1Central Europe Commodities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£99
Current Liabilities£15,035

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014Application to strike the company off the register (3 pages)
21 February 2014Application to strike the company off the register (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 October 2013Satisfaction of charge 1 in full (3 pages)
29 October 2013Satisfaction of charge 4 in full (3 pages)
29 October 2013Satisfaction of charge 2 in full (3 pages)
29 October 2013Satisfaction of charge 5 in full (3 pages)
29 October 2013Satisfaction of charge 4 in full (3 pages)
29 October 2013Satisfaction of charge 6 in full (3 pages)
29 October 2013Satisfaction of charge 3 in full (3 pages)
29 October 2013Satisfaction of charge 2 in full (3 pages)
29 October 2013Satisfaction of charge 6 in full (3 pages)
29 October 2013Satisfaction of charge 1 in full (3 pages)
29 October 2013Satisfaction of charge 3 in full (3 pages)
29 October 2013Satisfaction of charge 5 in full (3 pages)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
1 August 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 99
(4 pages)
1 August 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 99
(4 pages)
1 August 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 99
(4 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
10 March 2009Return made up to 09/03/09; full list of members (3 pages)
10 March 2009Return made up to 09/03/09; full list of members (3 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
16 May 2008Return made up to 09/03/08; full list of members (3 pages)
16 May 2008Return made up to 09/03/08; full list of members (3 pages)
15 April 2008Accounts for a small company made up to 31 March 2007 (5 pages)
15 April 2008Accounts for a small company made up to 31 March 2007 (5 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (5 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (5 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
15 May 2007Return made up to 09/03/07; full list of members (2 pages)
15 May 2007Return made up to 09/03/07; full list of members (2 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (4 pages)
18 July 2006Particulars of mortgage/charge (4 pages)
4 April 2006Registered office changed on 04/04/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
4 April 2006New secretary appointed (2 pages)
4 April 2006Registered office changed on 04/04/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New secretary appointed (2 pages)
23 March 2006Ad 20/03/06--------- £ si 99@2=198 £ ic 1/199 (2 pages)
23 March 2006Ad 20/03/06--------- £ si 99@2=198 £ ic 1/199 (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
9 March 2006Incorporation (14 pages)
9 March 2006Incorporation (14 pages)