Company NameBelfast Boy Limited
Company StatusDissolved
Company Number05902947
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 8 months ago)
Dissolution Date7 July 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting
SIC 60200Television programming and broadcasting activities

Directors

Director NameColin Murray
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2006(same day as company formation)
RoleJournalist Presenter Dj
Correspondence AddressThe Shared 32 London Bridge Street
London
SE1 9SG
Secretary NameCarly Paradis
StatusClosed
Appointed21 September 2011(5 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 07 July 2017)
RoleCompany Director
Correspondence Address27 Mortimer Street
London
W1T 3BL
Secretary NameCathrine Dal
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Barrow Point Avenue
Pinner
Middlesex
HA5 3HQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Shared
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1 at £1Colin Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£851,565
Cash£906,355
Current Liabilities£90,234

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 July 2017Final Gazette dissolved following liquidation (1 page)
7 April 2017Return of final meeting in a members' voluntary winding up (19 pages)
21 March 2016Registered office address changed from 27 Mortimer Street London W1T 3BL to The Shared 32 London Bridge Street London SE1 9SG on 21 March 2016 (2 pages)
18 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
(1 page)
18 March 2016Appointment of a voluntary liquidator (1 page)
18 March 2016Declaration of solvency (3 pages)
10 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
8 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
22 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
21 September 2011Appointment of Carly Paradis as a secretary (2 pages)
21 September 2011Termination of appointment of Cathrine Dal as a secretary (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (14 pages)
14 April 2010Director's details changed for Colin Murray on 1 April 2010 (3 pages)
14 April 2010Director's details changed for Colin Murray on 1 April 2010 (3 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 November 2009Annual return made up to 11 August 2009 with a full list of shareholders (5 pages)
5 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 November 2008Director's change of particulars / colin murray / 31/07/2008 (1 page)
20 November 2008Secretary's change of particulars / cathrine dal / 31/07/2008 (1 page)
20 November 2008Return made up to 11/08/08; no change of members (4 pages)
20 February 2008Return made up to 11/08/07; full list of members (5 pages)
20 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
11 January 2008Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page)
15 May 2007New secretary appointed (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007New secretary appointed (2 pages)
25 April 2007Secretary resigned (1 page)
11 August 2006Incorporation (16 pages)