Company NameBoost Supplements Limited
Company StatusDissolved
Company Number05858459
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameColin Michael Farmer
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(4 months after company formation)
Appointment Duration8 years, 8 months (closed 21 July 2015)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence AddressLong Lea
Cryers Hill Road
Cryers Hill
Buckinghamshire
HP15 6JR
Director NameHirokazu Yamaguchi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2006(4 days after company formation)
Appointment Duration4 months (resigned 30 October 2006)
RoleTrader
Correspondence Address6 - 1
5 - Chome
Izuo Taisho - Ku
Osaka
Foreign
Secretary NamePaul Swinburne
NationalityBritish
StatusResigned
Appointed01 July 2006(4 days after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2012)
RoleTrader
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Colin Michael Farmer
100.00%
Ordinary

Financials

Year2014
Net Worth£302
Cash£711
Current Liabilities£4,173

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
30 March 2015Application to strike the company off the register (3 pages)
30 March 2015Application to strike the company off the register (3 pages)
23 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 10
(3 pages)
23 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 10
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
27 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 January 2013Termination of appointment of Paul Swinburne as a secretary (1 page)
28 January 2013Termination of appointment of Paul Swinburne as a secretary (1 page)
1 August 2012Annual return made up to 27 June 2012 (4 pages)
1 August 2012Annual return made up to 27 June 2012 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Colin Farmer on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Colin Farmer on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Colin Farmer on 1 October 2009 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 September 2009Return made up to 27/06/09; full list of members (3 pages)
15 September 2009Return made up to 27/06/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 July 2008Return made up to 27/06/08; full list of members (3 pages)
24 July 2008Return made up to 27/06/08; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 September 2007Return made up to 27/06/07; full list of members (2 pages)
24 September 2007Ad 22/06/06--------- £ si 10@1=10 £ ic 1/11 (1 page)
24 September 2007Return made up to 27/06/07; full list of members (2 pages)
24 September 2007Ad 22/06/06--------- £ si 10@1=10 £ ic 1/11 (1 page)
28 November 2006Secretary's particulars changed (1 page)
28 November 2006Secretary's particulars changed (1 page)
9 November 2006Director resigned (2 pages)
9 November 2006Director resigned (2 pages)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
30 August 2006New secretary appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New secretary appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
27 June 2006Incorporation (16 pages)
27 June 2006Incorporation (16 pages)