Company NameBoston Rayes Limited
Company StatusDissolved
Company Number05755127
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Dissolution Date18 August 2011 (12 years, 8 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 NameSuzanne Rayes
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westcombe Close
Bracknell
Berkshire
RG12 0GS
Secretary NameNicholas Garry Fern
NationalityBritish
StatusClosed
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Honeyhill Road
Bracknell
Berkshire
RG42 1YH

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£29,172
Cash£1,820
Current Liabilities£99,162

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 August 2011Final Gazette dissolved following liquidation (1 page)
18 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 April 2011Liquidators statement of receipts and payments to 7 January 2011 (5 pages)
18 April 2011Liquidators statement of receipts and payments to 7 January 2011 (5 pages)
18 April 2011Liquidators' statement of receipts and payments to 7 January 2011 (5 pages)
14 January 2011Liquidators statement of receipts and payments to 7 January 2011 (5 pages)
14 January 2011Liquidators' statement of receipts and payments to 7 January 2011 (5 pages)
14 January 2011Liquidators statement of receipts and payments to 7 January 2011 (5 pages)
19 July 2010Liquidators statement of receipts and payments to 7 July 2010 (5 pages)
19 July 2010Liquidators statement of receipts and payments to 7 July 2010 (5 pages)
19 July 2010Liquidators' statement of receipts and payments to 7 July 2010 (5 pages)
4 August 2009Registered office changed on 04/08/2009 from 25 ely place london EC1N 6TD (1 page)
4 August 2009Registered office changed on 04/08/2009 from 25 ely place london EC1N 6TD (1 page)
15 July 2009Statement of affairs with form 4.19 (6 pages)
15 July 2009Appointment of a voluntary liquidator (1 page)
15 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-08
(1 page)
15 July 2009Appointment of a voluntary liquidator (1 page)
15 July 2009Statement of affairs with form 4.19 (6 pages)
26 May 2009Registered office changed on 26/05/2009 from the oc offices the green datchet berkshire SL3 9EH (1 page)
26 May 2009Registered office changed on 26/05/2009 from the oc offices the green datchet berkshire SL3 9EH (1 page)
16 June 2008Return made up to 24/03/08; full list of members (3 pages)
16 June 2008Return made up to 24/03/08; full list of members (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 April 2008Registered office changed on 04/04/2008 from the estate office christine ingram gardens bracknell berkshire RG42 2LX (1 page)
4 April 2008Registered office changed on 04/04/2008 from the estate office christine ingram gardens bracknell berkshire RG42 2LX (1 page)
30 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 April 2007Return made up to 24/03/07; full list of members (2 pages)
12 April 2007Return made up to 24/03/07; full list of members (2 pages)
12 December 2006Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
12 December 2006Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
6 December 2006Registered office changed on 06/12/06 from: 2 crossways london road sunninghill ascot berkshire SL5 0PL (1 page)
6 December 2006Registered office changed on 06/12/06 from: 2 crossways london road sunninghill ascot berkshire SL5 0PL (1 page)
24 March 2006Incorporation (14 pages)
24 March 2006Incorporation (14 pages)